CKE CONTRACTS LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0QJ

Company number 03136184
Status Active
Incorporation Date 11 December 1995
Company Type Private Limited Company
Address ANNECY COURT FERRY WORKS, SUMMER ROAD, THAMES DITTON, SURREY, ENGLAND, KT7 0QJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 1 December 2016 with updates; Current accounting period extended from 31 March 2016 to 30 September 2016. The most likely internet sites of CKE CONTRACTS LIMITED are www.ckecontracts.co.uk, and www.cke-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Cke Contracts Limited is a Private Limited Company. The company registration number is 03136184. Cke Contracts Limited has been working since 11 December 1995. The present status of the company is Active. The registered address of Cke Contracts Limited is Annecy Court Ferry Works Summer Road Thames Ditton Surrey England Kt7 0qj. The company`s financial liabilities are £71.2k. It is £9.35k against last year. The cash in hand is £96.51k. It is £-186.89k against last year. And the total assets are £98.52k, which is £-360.74k against last year. WILLIAMS, Ane Lisabeth Aspaas is a Secretary of the company. WILLIAMS, Ane Lisabeth Aspaas is a Director of the company. WILLIAMS, Tudor Lloyd is a Director of the company. Secretary LEAN SOON, Lee has been resigned. Secretary WILLIAMS, David Rhys has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


cke contracts Key Finiance

LIABILITIES £71.2k
+15%
CASH £96.51k
-66%
TOTAL ASSETS £98.52k
-79%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Ane Lisabeth Aspaas
Appointed Date: 30 November 2015

Director
WILLIAMS, Ane Lisabeth Aspaas
Appointed Date: 26 February 2014
74 years old

Director
WILLIAMS, Tudor Lloyd
Appointed Date: 11 December 1995
79 years old

Resigned Directors

Secretary
LEAN SOON, Lee
Resigned: 31 October 1996
Appointed Date: 11 December 1995

Secretary
WILLIAMS, David Rhys
Resigned: 30 November 2015
Appointed Date: 09 December 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 11 December 1995
Appointed Date: 11 December 1995

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 11 December 1995
Appointed Date: 11 December 1995

Persons With Significant Control

Mr Tudor Lloyd Williams
Notified on: 1 December 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CKE CONTRACTS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 30 September 2016
04 Dec 2016
Confirmation statement made on 1 December 2016 with updates
02 Sep 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
29 Apr 2016
Registered office address changed from 13 High Street Thames Ditton Surrey KT7 0SN to Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 29 April 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
14 Dec 1995
New director appointed
14 Dec 1995
Director resigned
14 Dec 1995
New secretary appointed
14 Dec 1995
Secretary resigned
11 Dec 1995
Incorporation