CLD CONTRACTORS LIMITED
COSHAM PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3TH

Company number 02824256
Status Active
Incorporation Date 4 June 1993
Company Type Private Limited Company
Address 3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD, COSHAM PORTSMOUTH, HANT, PO6 3TH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CLD CONTRACTORS LIMITED are www.cldcontractors.co.uk, and www.cld-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Cld Contractors Limited is a Private Limited Company. The company registration number is 02824256. Cld Contractors Limited has been working since 04 June 1993. The present status of the company is Active. The registered address of Cld Contractors Limited is 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hant Po6 3th. The company`s financial liabilities are £150.59k. It is £100.04k against last year. The cash in hand is £165.71k. It is £40.43k against last year. And the total assets are £210.24k, which is £-79.59k against last year. BAKHSHI, Carol Elaine is a Secretary of the company. BAKHSHI, Rahmat Allah is a Director of the company. The company operates in "Construction of commercial buildings".


cld contractors Key Finiance

LIABILITIES £150.59k
+197%
CASH £165.71k
+32%
TOTAL ASSETS £210.24k
-28%
All Financial Figures

Current Directors

Secretary
BAKHSHI, Carol Elaine
Appointed Date: 07 June 1993

Director
BAKHSHI, Rahmat Allah
Appointed Date: 07 June 1993
67 years old

CLD CONTRACTORS LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000

09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000

26 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 55 more events
15 Jul 1993
Accounting reference date notified as 30/06
29 Jun 1993
Secretary resigned;new secretary appointed

29 Jun 1993
Secretary resigned;new secretary appointed

29 Jun 1993
Registered office changed on 29/06/93 from: hallmark company services LTD. 140 tabernacle street london EC2A 4SD
04 Jun 1993
Incorporation

CLD CONTRACTORS LIMITED Charges

19 April 2007
Legal mortgage
Delivered: 25 April 2007
Status: Satisfied on 9 January 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 173 west end road bitterne…
16 September 2005
Debenture
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 2005
Legal charge
Delivered: 2 July 2005
Status: Satisfied on 23 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 147 victoria road woolston southampton…
30 January 1998
Legal mortgage
Delivered: 31 January 1998
Status: Satisfied on 23 June 2006
Persons entitled: Midland Bank PLC
Description: F/H 105 gerard crescent thornhill southampton hampshire…
19 October 1995
Fixed and floating charge
Delivered: 24 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…