COURTFIELD CONTRACTORS LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 1AQ

Company number 05219068
Status Active
Incorporation Date 1 September 2004
Company Type Private Limited Company
Address 2 ANGEL LANE, DUNMOW, ESSEX, ENGLAND, CM6 1AQ
Home Country United Kingdom
Nature of Business 43341 - Painting, 43342 - Glazing
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 1 July 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 2 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of COURTFIELD CONTRACTORS LIMITED are www.courtfieldcontractors.co.uk, and www.courtfield-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Courtfield Contractors Limited is a Private Limited Company. The company registration number is 05219068. Courtfield Contractors Limited has been working since 01 September 2004. The present status of the company is Active. The registered address of Courtfield Contractors Limited is 2 Angel Lane Dunmow Essex England Cm6 1aq. The company`s financial liabilities are £66.37k. It is £5.02k against last year. The cash in hand is £2.99k. It is £-20.39k against last year. And the total assets are £238.69k, which is £105.2k against last year. BOND, Karen Lee is a Director of the company. Secretary FIELD, Lynne has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director PECK, Nicola has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Painting".


courtfield contractors Key Finiance

LIABILITIES £66.37k
+8%
CASH £2.99k
-88%
TOTAL ASSETS £238.69k
+78%
All Financial Figures

Current Directors

Director
BOND, Karen Lee
Appointed Date: 12 May 2009
59 years old

Resigned Directors

Secretary
FIELD, Lynne
Resigned: 01 November 2011
Appointed Date: 06 February 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 February 2007
Appointed Date: 01 September 2004

Director
PECK, Nicola
Resigned: 12 May 2009
Appointed Date: 06 February 2007
54 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 February 2007
Appointed Date: 01 September 2004

COURTFIELD CONTRACTORS LIMITED Events

01 Jul 2016
Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 1 July 2016
12 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 2

23 May 2016
Total exemption small company accounts made up to 30 September 2015
22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-24
  • GBP 2

...
... and 28 more events
13 Oct 2006
Accounts for a dormant company made up to 30 September 2006
15 Sep 2006
Return made up to 01/09/06; full list of members
21 Oct 2005
Accounts for a dormant company made up to 30 September 2005
08 Sep 2005
Return made up to 01/09/05; full list of members
01 Sep 2004
Incorporation