C&C COMMERCIALS LTD

Register to unlock more data on OkredoRegister

C&C COMMERCIALS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12131636

Incorporation date

31/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Fountain Precint, Leopold Street, Sheffield, South Yorkshire S1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2019)
dot icon19/11/2025
Registered office address changed from 10 Moorgate Walk Rotherham S60 2AQ England to 4th Floor, Fountain Precint Leopold Street Sheffield South Yorkshire S1 2JA on 2025-11-19
dot icon11/11/2025
Resolutions
dot icon11/11/2025
Appointment of a voluntary liquidator
dot icon11/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/11/2025
Statement of affairs
dot icon04/08/2025
Confirmation statement made on 2025-07-30 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon03/03/2025
Satisfaction of charge 121316360001 in full
dot icon03/10/2024
Registration of charge 121316360003, created on 2024-10-03
dot icon02/10/2024
All of the property or undertaking has been released from charge 121316360002
dot icon01/08/2024
Confirmation statement made on 2024-07-30 with updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/09/2022
Confirmation statement made on 2022-07-30 with updates
dot icon01/09/2022
Cessation of Craig Robert Dunn as a person with significant control on 2022-04-27
dot icon01/09/2022
Cessation of Carol Ann Dunn as a person with significant control on 2022-04-27
dot icon01/09/2022
Notification of Dunn Holdings Limited as a person with significant control on 2022-04-27
dot icon08/02/2022
Registration of charge 121316360002, created on 2022-02-02
dot icon14/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon23/08/2021
Change of details for Mr Craig Robert Dunn as a person with significant control on 2021-07-29
dot icon23/08/2021
Change of details for Mrs Carol Ann Dunn as a person with significant control on 2021-07-29
dot icon23/08/2021
Director's details changed for Mr Craig Robert Dunn on 2021-08-23
dot icon23/08/2021
Director's details changed for Mrs Carol Ann Dunn on 2021-07-29
dot icon23/08/2021
Registered office address changed from 31 Shafton Road Rotherham South Yorkshire S60 3JG England to 10 Moorgate Walk Rotherham S60 2AQ on 2021-08-23
dot icon09/08/2021
Change of details for Mr Craig Robert Dunn as a person with significant control on 2021-07-29
dot icon09/08/2021
Director's details changed for Mr Craig Robert Dunn on 2021-07-29
dot icon09/08/2021
Change of details for Mrs Carol Ann Dunn as a person with significant control on 2021-07-29
dot icon09/08/2021
Director's details changed for Mrs Carol Ann Dunn on 2021-07-29
dot icon22/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/10/2020
Correction of a Director's date of birth incorrectly stated on incorporation / mrs carol ann dunn
dot icon13/10/2020
Confirmation statement made on 2020-07-30 with updates
dot icon05/08/2020
Change of details for Mr Craig Robert Dunn as a person with significant control on 2019-10-27
dot icon05/08/2020
Change of details for Mrs Carol Ann Dunn as a person with significant control on 2019-10-27
dot icon05/08/2020
Director's details changed for Mr Craig Robert Dunn on 2019-10-27
dot icon05/08/2020
Director's details changed for Mrs Carol Ann Dunn on 2019-10-27
dot icon03/08/2020
Change of details for Mr Craig Robert Dunn as a person with significant control on 2019-10-27
dot icon03/08/2020
Change of details for Mrs Carol Ann Dunn as a person with significant control on 2019-10-27
dot icon28/10/2019
Director's details changed for Mrs Carol Ann Dunn on 2019-10-28
dot icon28/10/2019
Director's details changed for Mr Craig Robert Dunn on 2019-10-28
dot icon28/10/2019
Registered office address changed from , Unit 18 Ivanhoe Business Park, Kimberworth Road, Rotherham, S61 1AB, United Kingdom to 31 Shafton Road Rotherham South Yorkshire S60 3JG on 2019-10-28
dot icon23/09/2019
Registration of charge 121316360001, created on 2019-09-23
dot icon31/07/2019
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
31/07/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
591.00
-
0.00
35.40K
-
2022
10
71.95K
-
0.00
30.61K
-
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

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C&C COMMERCIALS LTD

C&C COMMERCIALS LTD is an(a) Liquidation company incorporated on 31/07/2019 with the registered office located at 4th Floor, Fountain Precint, Leopold Street, Sheffield, South Yorkshire S1 2JA. 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&C COMMERCIALS LTD?

toggle

C&C COMMERCIALS LTD is currently Liquidation. It was registered on 31/07/2019 .

Where is C&C COMMERCIALS LTD located?

toggle

C&C COMMERCIALS LTD is registered at 4th Floor, Fountain Precint, Leopold Street, Sheffield, South Yorkshire S1 2JA.

What does C&C COMMERCIALS LTD do?

toggle

C&C COMMERCIALS LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for C&C COMMERCIALS LTD?

toggle

The latest filing was on 19/11/2025: Registered office address changed from 10 Moorgate Walk Rotherham S60 2AQ England to 4th Floor, Fountain Precint Leopold Street Sheffield South Yorkshire S1 2JA on 2025-11-19.