Ck2 Construction Ltd

General information

Name:

Ck2 Construction Limited

Office Address:

144 Mackie Avenue BN1 8SB Brighton

Number: 08628072

Incorporation date: 2013-07-29

Dissolution date: 2023-10-17

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise known as Ck2 Construction was registered on Monday 29th July 2013 as a private limited company. The enterprise headquarters was based in Brighton on 144 Mackie Avenue. This place postal code is BN1 8SB. The company registration number for Ck2 Construction Ltd was 08628072. Ck2 Construction Ltd had been in business for ten years up until Tuesday 17th October 2023.

Maurice C. was this specific company's managing director, selected to lead the company on Monday 29th July 2013.

Maurice C. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Maurice C.

Role: Secretary

Appointed: 29 July 2013

Latest update: 13 September 2023

Maurice C.

Role: Director

Appointed: 29 July 2013

Latest update: 13 September 2023

People with significant control

Maurice C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 12 August 2023
Confirmation statement last made up date 29 July 2022
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 29 July 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 April 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 4 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 4 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Restoration
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 1st, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
10
Company Age

Similar companies nearby

Closest companies