C & A ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

C & A ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06739051

Incorporation date

03/11/2008

Size

Small

Contacts

Registered address

Registered address

9th Floor Crown House North Circular Road, Park Royal, London NW10 7PNCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2008)
dot icon19/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon02/11/2025
Director's details changed for Mr Karim Virani on 2025-11-02
dot icon02/11/2025
Director's details changed for Mr Rahim Virani on 2025-11-02
dot icon28/09/2025
Accounts for a small company made up to 2025-03-31
dot icon27/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon14/11/2024
Accounts for a small company made up to 2024-03-31
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon24/02/2023
Accounts for a small company made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon24/03/2022
Accounts for a small company made up to 2021-03-31
dot icon16/11/2021
Director's details changed for Mr Karim Virani on 2021-11-09
dot icon08/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon08/11/2021
Director's details changed for Mr Karim Virani on 2021-11-01
dot icon24/05/2021
Accounts for a small company made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon03/11/2017
Notification of Cygnet Properties & Leisure Plc as a person with significant control on 2016-04-06
dot icon03/11/2017
Cessation of Rahim Virani as a person with significant control on 2016-04-06
dot icon03/11/2017
Cessation of Karim Virani Virani as a person with significant control on 2016-04-06
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon19/01/2015
Appointment of Paul Malcolm Davis as a secretary on 2014-11-30
dot icon16/01/2015
Termination of appointment of Jasvinder Singh Kalsi as a secretary on 2014-11-30
dot icon07/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon29/10/2014
Full accounts made up to 2014-03-31
dot icon15/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon15/10/2013
Director's details changed for Mr Rahim Virani on 2013-10-01
dot icon13/09/2013
Full accounts made up to 2013-03-31
dot icon23/07/2013
Director's details changed for Mr Karim Virani on 2013-06-04
dot icon18/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2012-03-31
dot icon08/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2011-03-31
dot icon14/04/2011
Appointment of Mr Rahim Virani as a director
dot icon13/01/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon26/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/06/2010
Certificate of change of name
dot icon22/06/2010
Change of name notice
dot icon13/05/2010
Previous accounting period extended from 2009-11-30 to 2010-03-31
dot icon11/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon22/07/2009
Director appointed karim virani
dot icon22/07/2009
Appointment terminated director nazmudin virani
dot icon27/12/2008
Registered office changed on 27/12/2008 from crown house north circular road london NW10 7PN united kingdom
dot icon27/12/2008
Secretary appointed jasvinder singh kalsi
dot icon27/12/2008
Director appointed nazmudin virani
dot icon09/12/2008
Registered office changed on 09/12/2008 from the studio st nicholas close elstree herts. WD6 3EW
dot icon09/12/2008
Appointment terminated director graham cowan
dot icon09/12/2008
Appointment terminated secretary qa registrars LIMITED
dot icon03/11/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+38.57 % *

* during past year

Cash in Bank

£35,146.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
274.77K
-
0.00
14.19K
-
2022
0
311.04K
-
0.00
25.36K
-
2023
0
342.01K
-
0.00
35.15K
-
2023
0
342.01K
-
0.00
35.15K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

342.01K £Ascended9.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.15K £Ascended38.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Virani, Karim
Director
25/06/2009 - Present
125
Virani, Rahim
Director
06/04/2011 - Present
134

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & A ENGINEERING LIMITED

C & A ENGINEERING LIMITED is an(a) Active company incorporated on 03/11/2008 with the registered office located at 9th Floor Crown House North Circular Road, Park Royal, London NW10 7PN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C & A ENGINEERING LIMITED?

toggle

C & A ENGINEERING LIMITED is currently Active. It was registered on 03/11/2008 .

Where is C & A ENGINEERING LIMITED located?

toggle

C & A ENGINEERING LIMITED is registered at 9th Floor Crown House North Circular Road, Park Royal, London NW10 7PN.

What does C & A ENGINEERING LIMITED do?

toggle

C & A ENGINEERING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C & A ENGINEERING LIMITED?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-03 with no updates.