Background WavePink WaveYellow Wave

C. & K. EXTRUSIONS LIMITED (01066745)

C. & K. EXTRUSIONS LIMITED (01066745) is an active UK company. incorporated on 18 August 1972. with registered office in Tavistock Square. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). C. & K. EXTRUSIONS LIMITED has been registered for 53 years. Current directors include BIENKOWSKI, Bogdan, CIUPKA, Jacek Henryk.

Company Number
01066745
Status
active
Type
ltd
Incorporated
18 August 1972
Age
53 years
Address
C/O Rayner Essex, Tavistock Square, WC1H 9LG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BIENKOWSKI, Bogdan, CIUPKA, Jacek Henryk
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C. & K. EXTRUSIONS LIMITED

C. & K. EXTRUSIONS LIMITED is an active company incorporated on 18 August 1972 with the registered office located in Tavistock Square. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). C. & K. EXTRUSIONS LIMITED was registered 53 years ago.(SIC: 22290)

Status

active

Active since 53 years ago

Company No

01066745

LTD Company

Age

53 Years

Incorporated 18 August 1972

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

C/O Rayner Essex Tavistock House South Tavistock Square, WC1H 9LG,

Timeline

5 key events • 2012 - 2017

Funding Officers Ownership
Director Left
Apr 12
Loan Cleared
Nov 14
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CIUPKA, Jacek Henryk

Active
C/O Rayner Essex, Tavistock SquareWC1H 9LG
Secretary
Appointed 05 Nov 1995

BIENKOWSKI, Bogdan

Active
Tavistock House South, LondonWC1H 9LG
Born September 1953
Director
Appointed 16 Sept 2016

CIUPKA, Jacek Henryk

Active
C/O Rayner Essex, Tavistock SquareWC1H 9LG
Born October 1959
Director
Appointed N/A

CIUPKA, Adam

Resigned
93 Addington Road, West WickhamBR4 9BG
Secretary
Appointed N/A
Resigned 05 Nov 1995

BIENKOWSKI, Bogdan

Resigned
12 Primrose Walk, TonbridgeTN12 6BJ
Born September 1953
Director
Appointed 03 Feb 2003
Resigned 16 Sept 2016

CIUPKA, Adam

Resigned
93 Addington Road, West WickhamBR4 9BG
Born October 1928
Director
Appointed N/A
Resigned 05 Nov 1995

CIUPKA, Zenona

Resigned
93 Addington Road, West WickhamBR4 9BG
Born January 1929
Director
Appointed N/A
Resigned 01 Sept 1994

WOODHAMS, Neville

Resigned
43 Hillary Road, MaidstoneME14 2JT
Born July 1936
Director
Appointed 01 Jan 1995
Resigned 05 Mar 2012

Persons with significant control

1

Mr Jacek Henryk Ciupka

Active
Tavistock House South, LondonWC1H 9LG
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2024
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Small
19 February 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Small
3 March 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Small
7 March 2007
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Small
22 February 2006
AAAnnual Accounts
Legacy
29 November 2005
287Change of Registered Office
Legacy
20 July 2005
363aAnnual Return
Accounts With Accounts Type Small
11 February 2005
AAAnnual Accounts
Legacy
16 July 2004
363aAnnual Return
Legacy
16 July 2004
288cChange of Particulars
Accounts With Accounts Type Small
2 March 2004
AAAnnual Accounts
Legacy
22 July 2003
363aAnnual Return
Legacy
25 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 January 2003
AAAnnual Accounts
Legacy
15 July 2002
363aAnnual Return
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
11 July 2001
363aAnnual Return
Accounts With Accounts Type Small
7 December 2000
AAAnnual Accounts
Legacy
19 July 2000
363aAnnual Return
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
5 August 1999
363aAnnual Return
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
17 July 1998
363aAnnual Return
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
1 August 1997
363aAnnual Return
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
16 July 1996
363aAnnual Return
Legacy
16 July 1996
288288
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
12 December 1995
288288
Legacy
11 July 1995
363x363x
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
13 July 1994
288288
Legacy
13 July 1994
363x363x
Accounts With Accounts Type Small
4 January 1994
AAAnnual Accounts
Legacy
20 July 1993
363x363x
Resolution
23 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 January 1993
AAAnnual Accounts
Legacy
24 June 1992
363x363x
Accounts With Accounts Type Small
4 November 1991
AAAnnual Accounts
Legacy
18 September 1991
363x363x
Legacy
17 October 1990
363aAnnual Return
Accounts With Accounts Type Small
1 October 1990
AAAnnual Accounts
Resolution
26 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Accounts With Accounts Type Small
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Legacy
23 January 1988
363363
Accounts With Accounts Type Small
13 January 1988
AAAnnual Accounts
Legacy
28 April 1987
395Particulars of Mortgage or Charge
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
288288
Accounts With Accounts Type Small
9 October 1986
AAAnnual Accounts
Accounts With Made Up Date
23 March 1983
AAAnnual Accounts
Accounts With Made Up Date
18 February 1982
AAAnnual Accounts
Accounts With Made Up Date
13 December 1980
AAAnnual Accounts