Company NameCullings Construction Ltd
DirectorPhilip Sargent
Company StatusActive
Company Number07837745
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Philip Sargent
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Cullings
Rush Green
Romford
Essex
RM7 0YJ
Secretary NameMr Ian Forder
StatusCurrent
Appointed07 November 2017(6 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Secretary NameMr Rodorick Michgol Coult
NationalityBritish
StatusResigned
Appointed05 December 2011(4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 06 November 2017)
RoleCompany Director
Correspondence AddressRoom 4 Foremost Hoult Radford Business Centre
Radfordway
Billericay
Essex
CM12 0BT

Contact

Websitecullingsconstructionltd.co.uk

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Philip Sargent
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,521
Cash£374
Current Liabilities£2,895

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

11 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
12 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
29 April 2019Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
9 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
10 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
10 November 2017Termination of appointment of Rodorick Michgol Coult as a secretary on 6 November 2017 (1 page)
10 November 2017Appointment of Mr Ian Forder as a secretary on 7 November 2017 (2 pages)
10 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
10 November 2017Termination of appointment of Rodorick Michgol Coult as a secretary on 6 November 2017 (1 page)
10 November 2017Appointment of Mr Ian Forder as a secretary on 7 November 2017 (2 pages)
10 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 December 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 14 December 2015 (1 page)
14 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 14 December 2015 (1 page)
14 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
8 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
21 December 2011Registered office address changed from 47 Great Cullings Rush Green Romford Essex RM7 0YJ England on 21 December 2011 (2 pages)
21 December 2011Appointment of Mr Rodorick Michgol Coult as a secretary (3 pages)
21 December 2011Registered office address changed from 47 Great Cullings Rush Green Romford Essex RM7 0YJ England on 21 December 2011 (2 pages)
21 December 2011Appointment of Mr Rodorick Michgol Coult as a secretary (3 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)