ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C & S Contracts Limited

C & S Contracts Limited is a dissolved company incorporated on 8 June 2012 with the registered office located in London, Greater London. C & S Contracts Limited was registered 13 years ago.
Status
Dissolved
Dissolved on 18 May 2023 (2 years 3 months ago)
Was 10 years old at the time of dissolution
Following liquidation
Company No
08098504
Private limited company
Age
13 years
Incorporated 8 June 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
30 Finsbury Square
London
EC2A 1AG
Address changed on 13 Jan 2022 (3 years ago)
Previous address was C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ
Telephone
Unreported
Email
Unreported
People
Officers
0
Shareholders
2
Controllers (PSC)
2
Mr Stephen James White
PSC • British • Lives in England • Born in Jun 1973
Mrs Charlotte Emma Betty White
PSC • British • Lives in England • Born in Feb 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2013–2016)
Period Ended
31 May 2016
For period 31 May31 May 2016
Traded for 12 months
Cash in Bank
£31.49K
Increased by £17.26K (+121%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£124.99K
Increased by £4.49K (+4%)
Total Liabilities
-£111.24K
Increased by £3.84K (+4%)
Net Assets
£13.75K
Increased by £649 (+5%)
Debt Ratio (%)
89%
Decreased by 0.13% (-0%)
Latest Activity
Dissolved After Liquidation
2 Years 3 Months Ago on 18 May 2023
Registered Address Changed
3 Years Ago on 13 Jan 2022
Registered Address Changed
6 Years Ago on 14 May 2019
Voluntary Liquidator Appointed
7 Years Ago on 5 Mar 2018
Registered Address Changed
7 Years Ago on 20 Feb 2018
Charlotte Emma Betty White Resigned
7 Years Ago on 10 Nov 2017
Stephen James White Resigned
7 Years Ago on 10 Nov 2017
Registered Address Changed
8 Years Ago on 6 Jul 2017
Mrs Charlotte Emma Betty White Details Changed
8 Years Ago on 23 Jun 2017
Mr Stephen James White Details Changed
8 Years Ago on 23 Jun 2017
Get Credit Report
Discover C & S Contracts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 18 May 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 Feb 2023
Liquidators' statement of receipts and payments to 9 November 2022
Submitted on 21 Dec 2022
Registered office address changed from C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ to 30 Finsbury Square London EC2A 1AG on 13 January 2022
Submitted on 13 Jan 2022
Liquidators' statement of receipts and payments to 9 November 2020
Submitted on 30 Dec 2021
Resolutions
Submitted on 30 Dec 2021
Termination of appointment of Stephen James White as a director on 10 November 2017
Submitted on 24 Oct 2021
Termination of appointment of Charlotte Emma Betty White as a director on 10 November 2017
Submitted on 24 Oct 2021
Liquidators' statement of receipts and payments to 9 November 2019
Submitted on 20 Jan 2020
Registered office address changed from 141 Whiteladies Road Clifton Bristol BS8 2QB to C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 14 May 2019
Submitted on 14 May 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year