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 Name | |
---|---|
CAURUS CONSTRUCTION LIMITED | |
Legal Registered Office | |
THE STABLES, WATERMILL HOUSE CHEVENING ROAD CHIPSTEAD SEVENOAKS TN13 2RY Other companies in TN15 | |
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 |
Last Datalog update: | 2019-12-10 18:04:56 |
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 |
---|---|---|
DANIEL LEE COYLE |
||
JOHN EDWARD GEORGE FULLER |
||
DENISE O'SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES CAMERON NICHOLAS |
Director | ||
JOHN STANLEY JAMES STRATTON |
Director | ||
RACHEL SIAN THOMAS |
Company Secretary | ||
RACHEL SIAN THOMAS |
Director | ||
MICHAEL LAWRENCE WOODGATE |
Director | ||
TERENCE BRIAN TOOMEY |
Director | ||
ROBERT WILSON SURGENOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONE & CERAMIC LIMITED | Director | 2016-09-27 | CURRENT | 1995-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC07 | CESSATION OF DANIEL LEE COYLE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL LEE COYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE O'SULLIVAN | |
PSC07 | CESSATION OF DENISE O'SULLIVAN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE O'SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD GEORGE FULLER | |
PSC07 | CESSATION OF JOHN EDWARD FULLER AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Ms Denise O'sullivan on 2018-11-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/16 FROM Unit 5 the Crown High Street Seal Sevenoaks Kent TN15 0AJ | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS DENISE O'SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CAMERON NICHOLAS | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY JAMES STRATTON | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RACHEL THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL THOMAS | |
AP01 | DIRECTOR APPOINTED MR DANIEL LEE COYLE | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD GEORGE FULLER | |
AP01 | DIRECTOR APPOINTED MR JAMES CAMERON NICHOLAS | |
AP01 | DIRECTOR APPOINTED MR JOHN STANLEY JAMES STRATTON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/13 FROM 41 Lyndhurst Drive Sevenoaks Kent TN13 2HG England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODGATE | |
AR01 | 11/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE TOOMEY | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 53 BOWES WOOD, NEW ASH GREEN LONGFIELD KENT DA3 8QL | |
AP01 | DIRECTOR APPOINTED MR TERENCE BRIAN TOOMEY | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOODGATE / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SIAN THOMAS / 11/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT SURGENOR | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/12/2007 TO 31/03/2008 | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.30 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering
Creditors Due Within One Year | 2013-03-31 | £ 20,857 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 20,599 |
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 CAURUS CONSTRUCTION LIMITED
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
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as CAURUS CONSTRUCTION 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. |