CN CONSTRUCTION SERVICES LIMITED
DONCASTER

Hellopages » Lincolnshire » North Lincolnshire » DN9 1RR

Company number 04490886
Status Active
Incorporation Date 22 July 2002
Company Type Private Limited Company
Address DRAINHEAD FARM DRAINHEAD, OWSTON FERRY, DONCASTER, SOUTH YORKSHIRE, DN9 1RR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 20 . The most likely internet sites of CN CONSTRUCTION SERVICES LIMITED are www.cnconstructionservices.co.uk, and www.cn-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Cn Construction Services Limited is a Private Limited Company. The company registration number is 04490886. Cn Construction Services Limited has been working since 22 July 2002. The present status of the company is Active. The registered address of Cn Construction Services Limited is Drainhead Farm Drainhead Owston Ferry Doncaster South Yorkshire Dn9 1rr. . NORTH, Lynn is a Secretary of the company. CERENKO, Michael is a Director of the company. NORTH, Michael Ronald is a Director of the company. Secretary CERENKO, Diane has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director CERENKO, Michael has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
NORTH, Lynn
Appointed Date: 01 January 2005

Director
CERENKO, Michael
Appointed Date: 01 January 2006
73 years old

Director
NORTH, Michael Ronald
Appointed Date: 22 July 2002
69 years old

Resigned Directors

Secretary
CERENKO, Diane
Resigned: 31 December 2004
Appointed Date: 22 July 2002

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 22 July 2002
Appointed Date: 22 July 2002

Director
CERENKO, Michael
Resigned: 24 July 2002
Appointed Date: 22 July 2002
73 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 22 July 2002
Appointed Date: 22 July 2002

Persons With Significant Control

Mr Michael Ronald North
Notified on: 22 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Cerenko
Notified on: 22 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CN CONSTRUCTION SERVICES LIMITED Events

29 Jul 2016
Confirmation statement made on 22 July 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20

03 Aug 2015
Director's details changed for Michael Ronald North on 1 May 2015
03 Aug 2015
Secretary's details changed for Lynn North on 1 May 2015
...
... and 49 more events
29 Jul 2002
Secretary resigned
29 Jul 2002
Ad 22/07/02--------- £ si 10@1=10 £ ic 10/20
29 Jul 2002
Accounting reference date shortened from 31/07/03 to 31/03/03
29 Jul 2002
Registered office changed on 29/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
22 Jul 2002
Incorporation

CN CONSTRUCTION SERVICES LIMITED Charges

17 February 2006
Legal charge
Delivered: 21 February 2006
Status: Satisfied on 24 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 langer street, hexthorpe, doncaster. By way of fixed…
17 February 2006
Legal charge
Delivered: 21 February 2006
Status: Satisfied on 24 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 langer street, hexthorpe, doncaster. By way of fixed…
17 February 2006
Legal charge
Delivered: 21 February 2006
Status: Satisfied on 24 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 langer street, hexthorpe, doncaster. By way of fixed…
8 February 2006
Debenture
Delivered: 17 February 2006
Status: Satisfied on 24 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…