Company Information for C & D (MICROSERVICES) LIMITED
GROUND FLOOR MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, LONDON, N3 2SZ,
|
Company Registration Number
04691291
Private Limited Company
Active |
Company Name | |
---|---|
C & D (MICROSERVICES) LIMITED | |
Legal Registered Office | |
GROUND FLOOR MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2SZ Other companies in AL3 | |
Company Number | 04691291 | |
---|---|---|
Company ID Number | 04691291 | |
Date formed | 2003-03-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 20:05:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MONICA JANE GRAY |
||
MONICA JANE GRAY |
||
NEIL GRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MONICA JANE GRAY | ||
Termination of appointment of Monica Jane Gray on 2023-08-21 | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/21 FROM 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/03/18 STATEMENT OF CAPITAL;GBP 1132 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 1132 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/16 FROM 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 1132 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 1132 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 1132 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GRAY / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MONICA JANE GRAY / 02/10/2009 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/03/09; full list of members | |
353 | Location of register of members | |
287 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 3 COLLEGE STREET ST ALBANS HERTFORDSHIRE AL3 4PW | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/2000 11/03/0 | |
88(2)R | AD 10/03/03--------- £ SI 999@1=999 £ IC 1/1000 | |
88(2)R | AD 11/03/03--------- £ SI 132@1=132 £ IC 1000/1132 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.75 | 9 |
MortgagesNumMortOutstanding | 1.08 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.66 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25730 - Manufacture of tools
Creditors Due After One Year | 2013-03-31 | £ 1,132 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 4,940 |
Creditors Due Within One Year | 2013-03-31 | £ 54,004 |
Creditors Due Within One Year | 2012-03-31 | £ 63,934 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C & D (MICROSERVICES) LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,132 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,132 |
Cash Bank In Hand | 2013-03-31 | £ 1,980 |
Cash Bank In Hand | 2012-03-31 | £ 5,436 |
Current Assets | 2013-03-31 | £ 52,125 |
Current Assets | 2012-03-31 | £ 52,740 |
Debtors | 2013-03-31 | £ 14,856 |
Debtors | 2012-03-31 | £ 8,848 |
Fixed Assets | 2013-03-31 | £ 4,981 |
Fixed Assets | 2012-03-31 | £ 5,585 |
Shareholder Funds | 2013-03-31 | £ 1,242 |
Stocks Inventory | 2013-03-31 | £ 35,289 |
Stocks Inventory | 2012-03-31 | £ 38,456 |
Tangible Fixed Assets | 2013-03-31 | £ 4,981 |
Tangible Fixed Assets | 2012-03-31 | £ 4,030 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25730 - Manufacture of tools) as C & D (MICROSERVICES) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |