C.K. BUILDING CONTRACTORS LTD.
SALISBURY

Hellopages » Hampshire » Test Valley » SP4 0DT
Company number 03103484
Status Active
Incorporation Date 19 September 1995
Company Type Private Limited Company
Address 9 LAUNDRY COTTAGES, CHOLDERTON, SALISBURY, WILTSHIRE, SP4 0DT
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of C.K. BUILDING CONTRACTORS LTD. are www.ckbuildingcontractors.co.uk, and www.c-k-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. C K Building Contractors Ltd is a Private Limited Company. The company registration number is 03103484. C K Building Contractors Ltd has been working since 19 September 1995. The present status of the company is Active. The registered address of C K Building Contractors Ltd is 9 Laundry Cottages Cholderton Salisbury Wiltshire Sp4 0dt. The company`s financial liabilities are £58.77k. It is £6.12k against last year. And the total assets are £10.83k, which is £10.83k against last year. HANDSCOMBE, Clive John is a Director of the company. Secretary COLES, Margaret has been resigned. Secretary HANDSCOMBE, Nicola Susan has been resigned. Secretary PARKES, Richard Edward has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other construction installation".


c.k. building contractors Key Finiance

LIABILITIES £58.77k
+11%
CASH n/a
TOTAL ASSETS £10.83k
All Financial Figures

Current Directors

Director
HANDSCOMBE, Clive John
Appointed Date: 19 September 1995
72 years old

Resigned Directors

Secretary
COLES, Margaret
Resigned: 09 November 2009
Appointed Date: 18 September 2002

Secretary
HANDSCOMBE, Nicola Susan
Resigned: 30 March 2001
Appointed Date: 19 September 1995

Secretary
PARKES, Richard Edward
Resigned: 18 September 2002
Appointed Date: 30 March 2001

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 September 1995
Appointed Date: 19 September 1995

Persons With Significant Control

Mr Clive John Handscombe
Notified on: 19 September 2016
72 years old
Nature of control: Ownership of shares – 75% or more

C.K. BUILDING CONTRACTORS LTD. Events

06 Dec 2016
Total exemption small company accounts made up to 30 September 2016
29 Sep 2016
Confirmation statement made on 19 September 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 30 September 2015
08 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

05 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 44 more events
26 Nov 1996
Return made up to 19/09/96; full list of members
20 Oct 1995
Ad 21/09/95--------- £ si 98@1=98 £ ic 2/100
20 Oct 1995
Accounting reference date notified as 30/09
22 Sep 1995
Secretary resigned
19 Sep 1995
Incorporation