Cawthorne Construction Company Limited

General information

Name:

Cawthorne Construction Company Ltd

Office Address:

C/o Maxim Omega Court 358 Cemetery Road S11 8FT Sheffield

Number: 04984449

Incorporation date: 2003-12-03

Dissolution date: 2021-10-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cawthorne Construction Company started conducting its operations in the year 2003 as a Private Limited Company under the following Company Registration No.: 04984449. The firm's headquarters was located in Sheffield at C/o Maxim Omega Court. This particular Cawthorne Construction Company Limited firm had been operating on the market for at least eighteen years. The business name of the firm was replaced in 2008 to Cawthorne Construction Company Limited. This company previous business name was Barnsley Hot House.

The limited company was administered by 1 managing director: Martyn T., who was designated to this position in December 2004.

Martyn T. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Cawthorne Construction Company Limited 2008-03-10
  • Barnsley Hot House Limited 2003-12-03

Financial data based on annual reports

Company staff

Martyn T.

Role: Director

Appointed: 03 December 2004

Latest update: 6 September 2023

People with significant control

Martyn T.
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 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 17 December 2019
Confirmation statement last made up date 03 December 2018
Annual Accounts 6 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 6 September 2013
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 22 September 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 9 September 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
17
Company Age

Closest Companies - by postcode