Company Information for NORTH DOWN CONSTRUCTION SERVICES LIMITED
GROUND FLOOR, 1/7 STATION ROAD, CRAWLEY, WEST SUSSEX, RH10 1HT,
|
Company Registration Number
09500064
Private Limited Company
Active |
Company Name | ||
---|---|---|
NORTH DOWN CONSTRUCTION SERVICES LIMITED | ||
Legal Registered Office | ||
GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT | ||
Previous Names | ||
|
Company Number | 09500064 | |
---|---|---|
Company ID Number | 09500064 | |
Date formed | 2015-03-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB247347490 |
Last Datalog update: | 2024-04-07 02:01:13 |
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 |
---|---|---|
LEE TERRY JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART NIGEL HARRISON |
Director | ||
DAVID JOHN LAMPARD |
Director | ||
TOM MALINS |
Director | ||
STEVEN PALMER |
Director | ||
MARK ANDREW STEELE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANBURY CONSTRUCTION LIMITED | Director | 2017-12-06 | CURRENT | 2016-08-05 | In Administration | |
CARDY GROUP HOLDINGS LIMITED | Director | 2014-07-14 | CURRENT | 2009-09-29 | Dissolved 2017-07-19 | |
CARDY DESIGN BUILD LIMITED | Director | 2014-07-14 | CURRENT | 2004-01-20 | Liquidation | |
CARDY CONSTRUCTION LIMITED | Director | 2014-07-14 | CURRENT | 1993-01-15 | In Administration/Administrative Receiver | |
CARDY HEALTHCARE LIMITED | Director | 2014-07-14 | CURRENT | 2003-07-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES | ||
Termination of appointment of Jacqueline Clare Johnson on 2023-01-31 | ||
TM02 | Termination of appointment of Jacqueline Clare Johnson on 2023-01-31 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES | |
AP03 | Appointment of Jacqueline Clare Johnson as company secretary on 2019-12-11 | |
AP03 | Appointment of Jacqueline Clare Johnson as company secretary on 2019-12-11 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE CLARE JOHNSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE CLARE JOHNSON | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/19 FROM C/O Mindspace, 4th Floor, the Relay Building 114 Whitechapel High Street London E1 7PT England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/19 FROM 3000 Cathedral Hill Industrial Estate Guildford GU2 7YB England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/17 FROM Park House East Malling Trust East Malling Kent ME20 6SN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 04/08/16 | |
CERTNM | COMPANY NAME CHANGED NORTH DOWN HOMES LIMITED CERTIFICATE ISSUED ON 04/08/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STEELE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM MALINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAMPARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART HARRISON | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW STEELE / 28/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM MALINS / 28/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PALMER / 28/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE TERRY JOHNSON / 28/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LAMPARD / 22/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NIGEL HARRISON / 28/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/16 FROM 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE United Kingdom | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 120 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
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 NORTH DOWN CONSTRUCTION SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NORTH DOWN CONSTRUCTION SERVICES 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. |