General information

Name:

Custance & Son Limited

Office Address:

Unit 4 Keelan Close NR6 6QZ Norwich

Number: 05102372

Incorporation date: 2004-04-15

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is known as Custance & Son Ltd. This firm was originally established twenty years ago and was registered under 05102372 as the registration number. This particular registered office of this firm is based in Norwich. You can reach them at Unit 4, Keelan Close. The firm's declared SIC number is 43220: Plumbing, heat and air-conditioning installation. The company's latest accounts were submitted for the period up to 2022-05-31 and the most current annual confirmation statement was released on 2023-05-19.

The company owes its well established position on the market and constant development to a group of four directors, who are Benjamin C., Luke C., Claire C. and Lee C., who have been running the company since Tuesday 5th March 2024. Furthermore, the managing director's duties are often assisted with by a secretary - Claire C., who was selected by the following company in April 2004.

Financial data based on annual reports

Company staff

Benjamin C.

Role: Director

Appointed: 05 March 2024

Latest update: 27 March 2024

Luke C.

Role: Director

Appointed: 05 March 2024

Latest update: 27 March 2024

Claire C.

Role: Director

Appointed: 21 February 2023

Latest update: 27 March 2024

Claire C.

Role: Secretary

Appointed: 15 April 2004

Latest update: 27 March 2024

Lee C.

Role: Director

Appointed: 15 April 2004

Latest update: 27 March 2024

People with significant control

Executives who have control over the firm are as follows: Lee C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Claire C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lee C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Claire C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 13 February 2015
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 August 2015
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 21 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 21 February 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/05/31 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

73 High Street

Post code:

NR18 9QA

City / Town:

Wicklewood

HQ address,
2013

Address:

73 High Street

Post code:

NR18 9QA

City / Town:

Wicklewood

HQ address,
2014

Address:

73 High Street

Post code:

NR18 9QA

City / Town:

Wicklewood

HQ address,
2015

Address:

The Old Kings Head Kings Head Lane Hackford

Post code:

NR18 9HS

City / Town:

Wymondham

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
20
Company Age

Similar companies nearby

Closest companies