Active
Company Information for C & A CONSULTANTS (TORQUAY) LIMITED
TOR HILL HOUSE, UNION STREET, TORQUAY, DEVON, TQ2 5QW,
|
Company Registration Number
02773632
Private Limited Company
Active |
Company Name | |
---|---|
C & A CONSULTANTS (TORQUAY) LIMITED | |
Legal Registered Office | |
TOR HILL HOUSE UNION STREET TORQUAY DEVON TQ2 5QW Other companies in TQ1 | |
| |
Company Number | 02773632 | |
---|---|---|
Company ID Number | 02773632 | |
Date formed | 1992-12-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB585815009 |
Last Datalog update: | 2024-01-09 13:37:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CHARLES HEARD |
||
ANDREW CHARLES HEARD |
||
TIMOTHY PHILIP JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JAMES CHADWICK |
Director | ||
BARRY JOHN MINSHALL |
Director | ||
JEFFREY JOHN CHADWICK |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director | ||
CHRISTOPHER JOHN BLANK |
Company Secretary | ||
CHRISTOPHER JOHN BLANK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUAY PROPERTIES (TORBAY) LIMITED | Company Secretary | 1998-01-14 | CURRENT | 1998-01-14 | Active | |
QUAY PROPERTIES (TORBAY) LIMITED | Director | 1998-01-14 | CURRENT | 1998-01-14 | Active | |
QUAY PROPERTIES (TORBAY) LIMITED | Director | 2017-02-13 | CURRENT | 1998-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR ALAN DENBY | ||
Termination of appointment of Andrew Sherry on 2024-03-15 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PARROCK | |
AP01 | DIRECTOR APPOINTED MR LIAM MICHAEL MONTGOMERY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/21 FROM Moose Hall Barewell Road St Marychurch Torquay Devon TQ1 4PA | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP JONES | |
AP01 | DIRECTOR APPOINTED MR STEVEN PARROCK | |
PSC07 | CESSATION OF TIMOTHY PHILIP JONES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Torbay Economic Development Company Limited as a person with significant control on 2019-04-04 | |
TM02 | Termination of appointment of Andrew Charles Heard on 2019-04-04 | |
AP03 | Appointment of Andrew Sherry as company secretary on 2019-04-04 | |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/12/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP JONES / 13/02/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HEARD / 13/02/2017 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP JONES / 13/02/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW CHARLES HEARD on 2017-02-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HEARD / 13/02/2017 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 08/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HEARD / 01/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HEARD / 01/03/2011 | |
AR01 | 08/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM MOOSE HALL BAREWELL ROAD ST MARYCHURCH TORQUAY DEVON TQ1 4PA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 28 VICTORIA STREET PAIGNTON DEVON TQ4 5DN | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PHILIP JONES / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HEARD / 08/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363b | RETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
88(2)R | AD 13/01/93--------- £ SI 1@1=1 £ IC 149/150 | |
ELRES | S252 DISP LAYING ACC 10/05/93 | |
ELRES | S386 DISP APP AUDS 10/05/93 | |
SRES01 | ADOPT MEM AND ARTS 10/05/93 | |
88(2)R | AD 28/04/93--------- £ SI 147@1=147 £ IC 2/149 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 145,703 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 254,464 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C & A CONSULTANTS (TORQUAY) LIMITED
Called Up Share Capital | 2012-01-01 | £ 150 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 92,206 |
Current Assets | 2012-01-01 | £ 254,452 |
Debtors | 2012-01-01 | £ 161,246 |
Fixed Assets | 2012-01-01 | £ 398,926 |
Shareholder Funds | 2012-01-01 | £ 253,211 |
Stocks Inventory | 2012-01-01 | £ 1,000 |
Tangible Fixed Assets | 2012-01-01 | £ 398,926 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as C & A CONSULTANTS (TORQUAY) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |