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

CAURUS CONSTRUCTION LIMITED

THE STABLES, WATERMILL HOUSE CHEVENING ROAD, CHIPSTEAD, SEVENOAKS, TN13 2RY,
Company Registration Number
06024092
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Caurus Construction Ltd
CAURUS CONSTRUCTION LIMITED was founded on 2006-12-11 and has its registered office in Sevenoaks. The organisation's status is listed as "Active - Proposal to Strike off". Caurus Construction Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
CAURUS CONSTRUCTION LIMITED
 
Legal Registered Office
THE STABLES, WATERMILL HOUSE CHEVENING ROAD
CHIPSTEAD
SEVENOAKS
TN13 2RY
Other companies in TN15
 
Filing Information
Company Number 06024092
Company ID Number 06024092
Date formed 2006-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts 
VAT Number /Sales tax ID GB895935160  
Last Datalog update: 2019-12-10 18:04:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAURUS CONSTRUCTION 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 CAURUS CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
DANIEL LEE COYLE
Director 2013-07-01
JOHN EDWARD GEORGE FULLER
Director 2013-07-01
DENISE O'SULLIVAN
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CAMERON NICHOLAS
Director 2013-03-01 2015-08-31
JOHN STANLEY JAMES STRATTON
Director 2013-02-01 2014-03-31
RACHEL SIAN THOMAS
Company Secretary 2006-12-11 2013-07-01
RACHEL SIAN THOMAS
Director 2006-12-11 2013-07-01
MICHAEL LAWRENCE WOODGATE
Director 2007-01-01 2013-01-17
TERENCE BRIAN TOOMEY
Director 2010-09-01 2012-10-23
ROBERT WILSON SURGENOR
Director 2006-12-11 2009-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL LEE COYLE STONE & CERAMIC LIMITED Director 2016-09-27 CURRENT 1995-06-23 Active

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
2020-02-11GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-11PSC07CESSATION OF DANIEL LEE COYLE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEE COYLE
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DENISE O'SULLIVAN
2019-03-28PSC07CESSATION OF DENISE O'SULLIVAN AS A PERSON OF SIGNIFICANT CONTROL
2019-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE O'SULLIVAN
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD GEORGE FULLER
2019-02-19PSC07CESSATION OF JOHN EDWARD FULLER AS A PERSON OF SIGNIFICANT CONTROL
2019-01-22CH01Director's details changed for Ms Denise O'sullivan on 2018-11-01
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM Unit 5 the Crown High Street Seal Sevenoaks Kent TN15 0AJ
2016-04-21DISS40Compulsory strike-off action has been discontinued
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-20AR0111/12/15 ANNUAL RETURN FULL LIST
2016-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30AP01DIRECTOR APPOINTED MS DENISE O'SULLIVAN
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMERON NICHOLAS
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0111/12/14 ANNUAL RETURN FULL LIST
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY JAMES STRATTON
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-27AR0111/12/13 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY RACHEL THOMAS
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL THOMAS
2013-08-12AP01DIRECTOR APPOINTED MR DANIEL LEE COYLE
2013-08-12AP01DIRECTOR APPOINTED MR JOHN EDWARD GEORGE FULLER
2013-08-12AP01DIRECTOR APPOINTED MR JAMES CAMERON NICHOLAS
2013-08-12AP01DIRECTOR APPOINTED MR JOHN STANLEY JAMES STRATTON
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/13 FROM 41 Lyndhurst Drive Sevenoaks Kent TN13 2HG England
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODGATE
2013-01-02AR0111/12/12 FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE TOOMEY
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-24AR0111/12/11 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-12AR0111/12/10 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 53 BOWES WOOD, NEW ASH GREEN LONGFIELD KENT DA3 8QL
2010-09-20AP01DIRECTOR APPOINTED MR TERENCE BRIAN TOOMEY
2010-01-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-16AR0111/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOODGATE / 11/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SIAN THOMAS / 11/12/2009
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SURGENOR
2009-02-24363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-10-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-09225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-01-21363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-01-21288aNEW DIRECTOR APPOINTED
2006-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to CAURUS CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAURUS CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAURUS CONSTRUCTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.307
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering

Creditors
Creditors Due Within One Year 2013-03-31 £ 20,857
Creditors Due Within One Year 2012-03-31 £ 20,599

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 CAURUS CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 12,223
Cash Bank In Hand 2012-03-31 £ 11,028
Current Assets 2013-03-31 £ 25,397
Current Assets 2012-03-31 £ 23,259
Debtors 2013-03-31 £ 13,174
Debtors 2012-03-31 £ 12,231
Shareholder Funds 2013-03-31 £ 4,540
Shareholder Funds 2012-03-31 £ 2,660

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAURUS CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAURUS CONSTRUCTION LIMITED
Trademarks
We have not found any records of CAURUS CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAURUS CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as CAURUS CONSTRUCTION LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where CAURUS CONSTRUCTION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAURUS CONSTRUCTION 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 CAURUS CONSTRUCTION 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.