You are here: bizstats.co.uk > a-z index > C list > CK list

Ckc Construction Limited WINTERBOURNE


Founded in 2002, Ckc Construction, classified under reg no. 04547291 is an active company. Currently registered at The Granary Crossley Farm Business Centre BS36 1RH, Winterbourne the company has been in the business for twenty two years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since January 19, 2004 Ckc Construction Limited is no longer carrying the name Mountcreate.

At present there are 2 directors in the the company, namely Daniel A. and Caroline A.. In addition one secretary - Caroline A. - is with the firm. As of 1 June 2024, there were 2 ex directors - Farahnaz A., Alexander A. and others listed below. There were no ex secretaries.

Ckc Construction Limited Address / Contact

Office Address The Granary Crossley Farm Business Centre
Office Address2 Swan Lane
Town Winterbourne
Post code BS36 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04547291
Date of Incorporation Fri, 27th Sep 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (29 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Daniel A.

Position: Director

Appointed: 10 August 2018

Caroline A.

Position: Director

Appointed: 04 October 2002

Caroline A.

Position: Secretary

Appointed: 04 October 2002

Farahnaz A.

Position: Director

Appointed: 15 March 2004

Resigned: 01 June 2004

Alexander A.

Position: Director

Appointed: 04 October 2002

Resigned: 05 August 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2002

Resigned: 04 October 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 September 2002

Resigned: 04 October 2002

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is Caroline A. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Caroline A.

Notified on 5 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Mountcreate January 19, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-10 33786 912    
Balance Sheet
Cash Bank On Hand  9 25429 036  
Current Assets415 389405 903200 924239 578225 134229 084
Debtors18 3602 7609031 010  
Net Assets Liabilities  160 618155 493155 002172 229
Other Debtors  9031 010  
Property Plant Equipment  490 000490 000  
Total Inventories  190 767209 532  
Net Assets Liabilities Including Pension Asset Liability-10 33786 912    
Stocks Inventory397 029403 143    
Tangible Fixed Assets232 700252 700    
Reserves/Capital
Called Up Share Capital200200    
Profit Loss Account Reserve-68 36828 881    
Shareholder Funds-10 33786 912    
Other
Bank Borrowings  361 080411 080  
Creditors  139 135132 914117 242109 951
Income Tax Expense Credit On Components Other Comprehensive Income  3 167   
Net Current Assets Liabilities-243 037-165 78861 789106 664107 892119 133
Other Creditors  135 421132 914  
Property Plant Equipment Gross Cost  490 000490 000  
Provisions For Liabilities Balance Sheet Subtotal  30 09130 09130 09130 091
Total Assets Less Current Liabilities-10 33786 912551 789596 664597 892609 133
Trade Creditors Trade Payables  3 714   
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 5711 440
Average Number Employees During Period    11
Fixed Assets232 700252 700  490 000490 000
Creditors Due Within One Year658 426571 691    
Number Shares Allotted 200    
Par Value Share 1    
Revaluation Reserve57 83157 831    
Secured Debts654 042481 122    
Share Capital Allotted Called Up Paid200200    
Tangible Fixed Assets Additions 20 000    
Tangible Fixed Assets Cost Or Valuation232 700252 700    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, September 2023
Free Download (3 pages)

Company search