Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C3S PROJECTS LIMITED
Company Information for

C3S PROJECTS LIMITED

DLP HOUSE, 46 PRESCOTT STREET, HALIFAX, WEST YORKSHIRE, HX1 2QW,
Company Registration Number
02821595
Private Limited Company
Liquidation

Company Overview

About C3s Projects Ltd
C3S PROJECTS LIMITED was founded on 1993-05-26 and has its registered office in Halifax. The organisation's status is listed as "Liquidation". C3s Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C3S PROJECTS LIMITED
 
Legal Registered Office
DLP HOUSE
46 PRESCOTT STREET
HALIFAX
WEST YORKSHIRE
HX1 2QW
Other companies in HX5
 
Filing Information
Company Number 02821595
Company ID Number 02821595
Date formed 1993-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB567110845  
Last Datalog update: 2022-10-13 19:01:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C3S PROJECTS LIMITED
Is this data useful to you?
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.

Company Officers of C3S PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT MOSLEY
Company Secretary 2016-04-06
GRAHAM LUMBY MIDGLEY
Director 1993-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH MARY MIDGLEY
Company Secretary 2013-06-07 2016-04-06
STEVEN JOHN GAUNT
Company Secretary 2003-12-01 2013-06-07
WILLIAM PAUL ROBSON
Director 2008-06-09 2009-05-21
RUTH MARY MIDGLEY
Director 2003-11-24 2004-01-01
AMANDA MARY MOHR
Company Secretary 2003-03-03 2003-09-30
RICHARD ANTHONY BRADY
Company Secretary 2001-06-01 2003-03-03
RUTH MARY MIDGLEY
Company Secretary 1993-05-26 2001-06-01
DAVID BRIAN DODSON
Director 1993-07-08 2001-05-21
ANDREW TIMOTHY RIDSDALE
Director 1993-07-08 2001-05-21
JOHN DAVID WATTS
Director 1993-07-08 2001-01-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-05-26 1993-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM LUMBY MIDGLEY RAGL INVESTMENTS LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active
GRAHAM LUMBY MIDGLEY ROSSELEIGH FREE SCHOOL LIMITED Director 2012-11-27 CURRENT 2011-06-01 Dissolved 2014-12-23
GRAHAM LUMBY MIDGLEY C3S GROUP LIMITED Director 2001-03-06 CURRENT 2001-02-22 Dissolved 2014-09-02
GRAHAM LUMBY MIDGLEY C3S SECURITY SYSTEMS LIMITED Director 2000-11-14 CURRENT 2000-08-24 Active - Proposal to Strike off
GRAHAM LUMBY MIDGLEY M M EDUCATION LIMITED Director 2000-08-17 CURRENT 2000-08-17 Active
GRAHAM LUMBY MIDGLEY C3S PROPERTIES LIMITED Director 1991-12-31 CURRENT 1982-02-08 Active
GRAHAM LUMBY MIDGLEY RITZENTHALER COMPANY LIMITED Director 1991-12-31 CURRENT 1984-10-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-08Voluntary liquidation. Return of final meeting of creditors
2022-09-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-06
2021-04-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-06
2020-05-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-06
2019-03-18600Appointment of a voluntary liquidator
2019-03-07AM22Liquidation. Administration move to voluntary liquidation
2018-10-29AM10Administrator's progress report
2018-06-12AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-06-12AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-05-31AM02Liquidation statement of affairs AM02SOA
2018-05-23AM03Statement of administrator's proposal
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM Riverside House Elland Bridge Elland West Yorkshire HX5 0SQ England
2018-03-29AM01Appointment of an administrator
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 60000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05TM02Termination of appointment of Ruth Mary Midgley on 2016-04-06
2016-05-05AP03Appointment of James Robert Mosley as company secretary on 2016-04-06
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 60000
2016-04-25AR0127/03/16 ANNUAL RETURN FULL LIST
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM Canal Mills Elland Bridge Elland West Yorkshire HX5 0SQ
2016-03-02AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 60000
2015-04-13AR0127/03/15 ANNUAL RETURN FULL LIST
2015-02-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 60000
2014-03-28AR0127/03/14 ANNUAL RETURN FULL LIST
2013-06-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN GAUNT
2013-06-19AP03Appointment of Ruth Mary Midgley as company secretary
2013-05-01AR0123/04/13 ANNUAL RETURN FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-03AR0123/04/12 ANNUAL RETURN FULL LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-12AR0123/04/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-14AR0123/04/10 FULL LIST
2010-01-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-03363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ROBSON
2009-04-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-30288aDIRECTOR APPOINTED WILLIAM PAUL ROBSON
2008-05-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-28363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-06-19MISCSECTION 394
2007-05-03363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-04363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-06363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-17363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-01-30AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-30288bDIRECTOR RESIGNED
2004-01-30288aNEW DIRECTOR APPOINTED
2003-12-13288aNEW SECRETARY APPOINTED
2003-12-13288bSECRETARY RESIGNED
2003-10-20288aNEW SECRETARY APPOINTED
2003-10-02288bSECRETARY RESIGNED
2003-09-01288cSECRETARY'S PARTICULARS CHANGED
2003-05-10363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-03-13288aNEW SECRETARY APPOINTED
2003-03-13288bSECRETARY RESIGNED
2002-12-17AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-04-30363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-02-12AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-08-09288aNEW SECRETARY APPOINTED
2001-08-09288bSECRETARY RESIGNED
2001-06-20288bDIRECTOR RESIGNED
2001-06-20288bDIRECTOR RESIGNED
2001-05-22363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-04-11CERTNMCOMPANY NAME CHANGED D & W CONTRACTS LIMITED CERTIFICATE ISSUED ON 11/04/01
2001-04-03288cDIRECTOR'S PARTICULARS CHANGED
2001-01-10288bDIRECTOR RESIGNED
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-29287REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 17 HALLFIELD RD BRADFORD W YORKS BD1 3RP
2000-05-09363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
2000-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-22363sRETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-07363sRETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS
1998-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-02288cDIRECTOR'S PARTICULARS CHANGED
1997-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-28363sRETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS
1997-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0223936 Active Licenced property: ELLAND BRIDGE RIVERSIDE HOUSE ELLAND GB HX5 0SQ. Correspondance address: ELLAND BRIDGE JOINERY WORKS ELLAND GB HX5 0SQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-04-09
Appointmen2019-03-11
Appointmen2018-03-23
Fines / Sanctions
No fines or sanctions have been issued against C3S PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2001-12-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 1993-07-08 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of C3S PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C3S PROJECTS LIMITED
Trademarks
We have not found any records of C3S PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C3S PROJECTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Epsom & Ewell Borough Council 2015-11 GBP £37,941
Wigan Council 2015-1 GBP £6,593 Capital Expenditure
Southampton City Council 2014-7 GBP £45,197 Pment - Main Contractor
Southampton City Council 2014-5 GBP £9,616 Pment - Main Contractor
Wigan Council 2014-1 GBP £22,529 Capital Expenditure
Wigan Council 2013-12 GBP £13,979 Capital Expenditure
Guildford Borough Council 2013-12 GBP £32,520
Wigan Council 2013-10 GBP £26,776 Capital Expenditure
Guildford Borough Council 2013-9 GBP £13,771
Wigan Council 2013-8 GBP £9,737 Capital Expenditure
Wigan Council 2013-7 GBP £23,801 Capital Expenditure
Surrey County Council 2013-6 GBP £7,581
Guildford Borough Council 2013-5 GBP £4,297
Wigan Council 2013-5 GBP £8,655 Capital Expenditure
Guildford Borough Council 2013-3 GBP £1,020
Guildford Borough Council 2012-12 GBP £11,669
Guildford Borough Council 2012-11 GBP £4,690
Guildford Borough Council 2012-10 GBP £35,157
Guildford Borough Council 2012-9 GBP £38,622
Guildford Borough Council 2012-7 GBP £15,153
Wigan Council 2012-5 GBP £23,764 Capital Expenditure
Wigan Council 2012-4 GBP £3,669 Capital Expenditure
Bristol City Council 2011-1 GBP £95,129 DISABLED ADAPTATIONS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C3S PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by C3S PROJECTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0070060090Sheets or profiles of glass, whether or not having an absorbent, reflecting or non-reflecting layer, bent, edge-worked, engraved, enamelled or otherwise worked, but not framed or fitted with other materials (excl. optical glass, safety glass, multiple-walled insulating units of glass, glass in the form of a mirror)
2017-04-0076101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2017-04-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-11-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2016-11-0076101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2016-06-0070072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2016-05-0044
2016-04-0044
2016-01-0076101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2014-12-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyC3S PROJECTS LIMITEDEvent Date2021-04-09
 
Initiating party Event TypeAppointmen
Defending partyC3S PROJECTS LIMITEDEvent Date2019-03-11
Name of Company: C3S PROJECTS LIMITED Company Number: 02821595 Nature of Business: Joinery Installation Registered office: DLP House, 46 Prescott Street, Halifax, HX1 2QW Type of Liquidation: Creditor…
 
Initiating party Event TypeAppointmen
Defending partyC3S PROJECTS LIMITEDEvent Date2018-03-23
In the High Court of Justice Business and Property Court in Leeds, Insolvency & Companies List Court Number: CR-2018-239 C3S PROJECTS LIMITED (Company Number 02821595 ) Nature of Business: Joinery Ins…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C3S PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C3S PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.