C3S PROJECTS LIMITED
ELLAND D & W CONTRACTS LIMITED

Hellopages » West Yorkshire » Calderdale » HX5 0SQ

Company number 02821595
Status Active
Incorporation Date 26 May 1993
Company Type Private Limited Company
Address RIVERSIDE HOUSE, ELLAND BRIDGE, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 0SQ
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Ruth Mary Midgley as a secretary on 6 April 2016. The most likely internet sites of C3S PROJECTS LIMITED are www.c3sprojects.co.uk, and www.c3s-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. C3s Projects Limited is a Private Limited Company. The company registration number is 02821595. C3s Projects Limited has been working since 26 May 1993. The present status of the company is Active. The registered address of C3s Projects Limited is Riverside House Elland Bridge Elland West Yorkshire England Hx5 0sq. . MOSLEY, James Robert is a Secretary of the company. MIDGLEY, Graham Lumby is a Director of the company. Secretary BRADY, Richard Anthony has been resigned. Secretary GAUNT, Steven John has been resigned. Secretary MIDGLEY, Ruth Mary has been resigned. Secretary MIDGLEY, Ruth Mary has been resigned. Secretary MOHR, Amanda Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DODSON, David Brian has been resigned. Director MIDGLEY, Ruth Mary has been resigned. Director RIDSDALE, Andrew Timothy has been resigned. Director ROBSON, William Paul has been resigned. Director WATTS, John David has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
MOSLEY, James Robert
Appointed Date: 06 April 2016

Director
MIDGLEY, Graham Lumby
Appointed Date: 26 May 1993
76 years old

Resigned Directors

Secretary
BRADY, Richard Anthony
Resigned: 03 March 2003
Appointed Date: 01 June 2001

Secretary
GAUNT, Steven John
Resigned: 07 June 2013
Appointed Date: 01 December 2003

Secretary
MIDGLEY, Ruth Mary
Resigned: 06 April 2016
Appointed Date: 07 June 2013

Secretary
MIDGLEY, Ruth Mary
Resigned: 01 June 2001
Appointed Date: 26 May 1993

Secretary
MOHR, Amanda Mary
Resigned: 30 September 2003
Appointed Date: 03 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 May 1993
Appointed Date: 26 May 1993

Director
DODSON, David Brian
Resigned: 21 May 2001
Appointed Date: 08 July 1993
77 years old

Director
MIDGLEY, Ruth Mary
Resigned: 01 January 2004
Appointed Date: 24 November 2003
76 years old

Director
RIDSDALE, Andrew Timothy
Resigned: 21 May 2001
Appointed Date: 08 July 1993
70 years old

Director
ROBSON, William Paul
Resigned: 21 May 2009
Appointed Date: 09 June 2008
63 years old

Director
WATTS, John David
Resigned: 05 January 2001
Appointed Date: 08 July 1993
80 years old

Persons With Significant Control

C3s Security Systems Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C3S PROJECTS LIMITED Events

07 Apr 2017
Confirmation statement made on 27 March 2017 with updates
06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
05 May 2016
Termination of appointment of Ruth Mary Midgley as a secretary on 6 April 2016
05 May 2016
Appointment of James Robert Mosley as a secretary on 6 April 2016
25 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 60,000

...
... and 72 more events
26 Jul 1993
New director appointed

26 Jul 1993
New director appointed

08 Jul 1993
Particulars of mortgage/charge
01 Jun 1993
Secretary resigned

26 May 1993
Incorporation

C3S PROJECTS LIMITED Charges

30 November 2001
Guarantee & debenture
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1993
Debenture
Delivered: 8 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…