Company number 04583869
Status Active
Incorporation Date 7 November 2002
Company Type Private Limited Company
Address FIRST FLOOR OFFICES, RAVENSCROFT COURT BUTTINGTON, CROSS ENTERPRISE PARK, WELSHPOOL POWYS, SY21 8SL
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43910 - Roofing activities
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Justin David Marshall on 15 November 2016; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of C21 CONSTRUCTION LIMITED are www.c21construction.co.uk, and www.c21-construction.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and three months. C21 Construction Limited is a Private Limited Company.
The company registration number is 04583869. C21 Construction Limited has been working since 07 November 2002.
The present status of the company is Active. The registered address of C21 Construction Limited is First Floor Offices Ravenscroft Court Buttington Cross Enterprise Park Welshpool Powys Sy21 8sl. The company`s financial liabilities are £30.72k. It is £-50.55k against last year. The cash in hand is £96.84k. It is £44.26k against last year. And the total assets are £491.88k, which is £-318.41k against last year. MARSHALL, Justin David is a Secretary of the company. MARSHALL, Justin David is a Director of the company. MORGAN, Gareth is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
c21 construction Key Finiance
LIABILITIES
£30.72k
-63%
CASH
£96.84k
+84%
TOTAL ASSETS
£491.88k
-40%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 November 2002
Appointed Date: 07 November 2002
Persons With Significant Control
Mr Gareth Morgan
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control
Mr Peter Ravenscroft Hitchen
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more
C21 CONSTRUCTION LIMITED Events
19 Dec 2016
Total exemption small company accounts made up to 31 December 2015
15 Nov 2016
Director's details changed for Mr Justin David Marshall on 15 November 2016
10 Nov 2016
Confirmation statement made on 7 November 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 December 2014
26 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
...
... and 48 more events
27 Nov 2002
Resolutions
-
RES13 ‐
Division 07/11/02
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
27 Nov 2002
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
27 Nov 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
07 Nov 2002
Secretary resigned
07 Nov 2002
Incorporation
26 May 2010
Mortgage debenture
Delivered: 29 May 2010
Status: Satisfied
on 7 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
25 September 2009
Debenture
Delivered: 2 October 2009
Status: Satisfied
on 7 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
3 December 2003
Debenture
Delivered: 11 December 2003
Status: Satisfied
on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…