Company Information for CLTS BUILDERS LIMITED
SOUTHGATE OFFICE VILLAGE, 286A CHASE ROAD, SOUTHGATE, LONDON, N14 6HF,
|
Company Registration Number
05615092
Private Limited Company
Active |
Company Name | |
---|---|
CLTS BUILDERS LIMITED | |
Legal Registered Office | |
SOUTHGATE OFFICE VILLAGE 286A CHASE ROAD SOUTHGATE LONDON N14 6HF Other companies in N14 | |
Company Number | 05615092 | |
---|---|---|
Company ID Number | 05615092 | |
Date formed | 2005-11-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 20:44:08 |
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 |
---|---|---|
MARIA CHRISTODOULOU |
||
CHRISTODOULOS CHRISTODOULOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THEMISTOKLI CHRISTODOULOU |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period extended from 23/09/22 TO 30/09/22 | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Christodoulos Christodoulou as a person with significant control on 2021-05-07 | |
CH01 | Director's details changed for Christodoulos Christodoulou on 2021-05-07 | |
TM02 | Termination of appointment of Maria Christodoulou on 2021-06-25 | |
AA01 | Previous accounting period shortened from 24/09/20 TO 23/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 25/09/18 TO 24/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 26/09/17 TO 25/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/18 FROM Southgate Office Village 286C Chase Road Southgate London N14 6HF | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 27/09/16 TO 26/09/16 | |
AA01 | Previous accounting period shortened from 28/09/16 TO 27/09/16 | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/09/15 TO 28/09/15 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/14 TO 29/09/14 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/13 TO 30/09/13 | |
LATEST SOC | 11/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/11/12 TO 31/10/12 | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2010 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTODOULOS CHRISTODOULOU / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR THEMISTOKLI CHRISTODOULOU | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA | |
363(287) | REGISTERED OFFICE CHANGED ON 08/01/07 | |
363s | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
88(2)R | AD 08/11/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering
Creditors Due Within One Year | 2011-12-01 | £ 13,233 |
---|
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 CLTS BUILDERS LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 7,418 |
Current Assets | 2011-12-01 | £ 11,016 |
Debtors | 2011-12-01 | £ 3,263 |
Fixed Assets | 2011-12-01 | £ 2,419 |
Shareholder Funds | 2011-12-01 | £ 202 |
Stocks Inventory | 2011-12-01 | £ 335 |
Tangible Fixed Assets | 2011-12-01 | £ 2,419 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as CLTS BUILDERS 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. |