C & A SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

C & A SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03895992

Incorporation date

17/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Granary, Hermitage Court, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1999)
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon09/12/2024
Resolutions
dot icon29/11/2024
Memorandum and Articles of Association
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon05/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon17/06/2024
Previous accounting period extended from 2023-12-31 to 2024-01-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon07/02/2023
Registered office address changed from 2nd Floor Sterling House Langston Road Loughton Essex IG10 3TS to The Granary Hermitage Court Maidstone Kent ME16 9NT on 2023-02-08
dot icon07/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon04/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon14/08/2019
Termination of appointment of Charles Arthur Candlin as a director on 2019-08-01
dot icon14/08/2019
Cessation of Charles Arthur Candlin as a person with significant control on 2019-07-05
dot icon10/07/2019
Appointment of Mr Darren Simon Beaumont as a director on 2019-07-09
dot icon10/07/2019
Appointment of Mr Christopher Candlin as a director on 2019-07-09
dot icon21/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon20/12/2017
Change of details for Mr Charles Arthur Candlin as a person with significant control on 2017-08-14
dot icon25/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2017
Registration of charge 038959920001, created on 2017-02-01
dot icon21/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon22/12/2014
Secretary's details changed for Mr Christopher Andrew Candlin on 2014-12-08
dot icon22/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon02/01/2013
Director's details changed for Mr Charles Arthur Candlin on 2012-12-17
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Charles Arthur Candlin on 2009-12-21
dot icon03/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 17/12/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 17/12/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 17/12/06; full list of members
dot icon14/12/2006
Secretary's particulars changed
dot icon29/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 17/12/05; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/04/2005
Registered office changed on 11/04/05 from: 13/17 high beech road loughton essex IG10 4BN
dot icon24/03/2005
Return made up to 17/12/04; full list of members
dot icon30/09/2004
Accounts for a small company made up to 2003-12-31
dot icon20/05/2004
Return made up to 17/12/03; full list of members
dot icon23/07/2003
Accounts for a small company made up to 2002-12-31
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Return made up to 17/12/02; full list of members
dot icon27/10/2002
Accounts for a small company made up to 2001-12-31
dot icon26/03/2002
Return made up to 17/12/01; full list of members
dot icon16/07/2001
Accounts for a small company made up to 2000-12-31
dot icon17/01/2001
Return made up to 17/12/00; full list of members
dot icon20/01/2000
Secretary resigned
dot icon20/01/2000
Director resigned
dot icon20/01/2000
New secretary appointed
dot icon20/01/2000
New director appointed
dot icon17/01/2000
Ad 20/12/99--------- £ si 998@1=998 £ ic 1/999
dot icon17/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
2.69M
-
0.00
559.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & A SUPPLIES LIMITED

C & A SUPPLIES LIMITED is an(a) Active company incorporated on 17/12/1999 with the registered office located at The Granary, Hermitage Court, Maidstone, Kent ME16 9NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

C & A SUPPLIES LIMITED is currently Active. It was registered on 17/12/1999 .

Where is C & A SUPPLIES LIMITED located?

toggle

C & A SUPPLIES LIMITED is registered at The Granary, Hermitage Court, Maidstone, Kent ME16 9NT.

What does C & A SUPPLIES LIMITED do?

toggle

C & A SUPPLIES LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

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

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-01-31.