Csh Contracting Ltd

General information

Name:

Csh Contracting Limited

Office Address:

2 Burton House Repton Place White Lion Road HP7 9LP Amersham

Number: 05180049

Incorporation date: 2004-07-14

Dissolution date: 2023-01-17

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise known as Csh Contracting was established on 14th July 2004 as a private limited company. The enterprise office was registered in Amersham on 2 Burton House Repton Place, White Lion Road. The address zip code is HP7 9LP. The reg. no. for Csh Contracting Ltd was 05180049. Csh Contracting Ltd had been in business for 19 years up until 17th January 2023.

The following firm was administered by 1 managing director: Claire H. who was maintaining it for 19 years.

Claire H. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Claire H.

Role: Director

Appointed: 14 July 2004

Latest update: 18 April 2024

People with significant control

Claire H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 July 2020
Confirmation statement next due date 28 July 2022
Confirmation statement last made up date 14 July 2021
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 29 April 2013
Annual Accounts 29th April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29th April 2014
Annual Accounts 29th 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 29th April 2015
Annual Accounts 15th February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15th February 2016
Annual Accounts 27th 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 27th 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Free Download
On August 2, 2021 director's details were changed (CH01)
filed on: 2nd, August 2021
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Old Barn House 2 Wannions Close Botley

Post code:

HP5 1YA

City / Town:

Chesham

HQ address,
2014

Address:

Old Barn House 2 Wannions Close Botley

Post code:

HP5 1YA

City / Town:

Chesham

HQ address,
2015

Address:

Old Barn House 2 Wannions Close

Post code:

HP5 1YA

City / Town:

Chesham

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
18
Company Age

Similar companies nearby

Closest companies