Cashelton Construction Limited

General information

Name:

Cashelton Construction Ltd

Office Address:

4 Hrfc Business Centre Leicester Road LE10 3DR Hinckley

Number: 03405283

Incorporation date: 1997-07-18

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cashelton Construction has been in this business for at least 27 years. Registered under 03405283, the firm operates as a Private Limited Company. You may find the office of the firm during its opening times under the following location: 4 Hrfc Business Centre Leicester Road, LE10 3DR Hinckley. The firm's declared SIC number is 42110: Construction of roads and motorways. Sunday 31st July 2022 is the last time account status updates were filed.

Cashelton Construction Limited is a small-sized vehicle operator with the licence number OD1020232. The firm has one transport operating centre in the country. In their subsidiary in Coventry on Coventry Road, 7 machines are available.

Amy M. and Jason M. are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies since 9th August 2018.

Financial data based on annual reports

Company staff

Amy M.

Role: Director

Appointed: 09 August 2018

Latest update: 2 February 2024

Jason M.

Role: Director

Appointed: 12 April 2013

Latest update: 2 February 2024

People with significant control

The companies that control this firm are: Cashelton Construction (Holdings) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hinckley at Leicester Road, LE10 3DR, Leicestershire and was registered as a PSC under the registration number 09534919.

Cashelton Construction (Holdings) Ltd
Address: 4 Hrfc Business Centre Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 09534919
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 30th April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30th April 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 April 2016
Annual Accounts 19 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 19 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company Vehicle Operator Data

Hollyhurst Farm

Address

Coventry Road , Aldermans Green

City

Coventry

Postal code

CV2 1NU

No. of Vehicles

7

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to July 31, 2022 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Manor Court Chambers 126 Manor Court Road

Post code:

CV11 5HL

City / Town:

Nuneaton

HQ address,
2015

Address:

Manor Court Chambers Townsend Drive

Post code:

CV11 6RU

City / Town:

Nuneaton

HQ address,
2016

Address:

Manor Court Chambers Townsend Drive

Post code:

CV11 6RU

City / Town:

Nuneaton

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
26
Company Age

Closest Companies - by postcode