C&C COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

C&C COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01199163

Incorporation date

05/02/1975

Size

Micro Entity

Contacts

Registered address

Registered address

1 Talbot Court, Wellesbourne, Warwick CV35 9HBCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1986)
dot icon27/09/2024
Registered office address changed from Mosaic Accounting Limited 8 Millers Close Welford on Avon Stratford-upon-Avon CV37 8QG England to 1 Talbot Court Wellesbourne Warwick CV35 9HB on 2024-09-27
dot icon10/10/2023
Voluntary strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon19/09/2023
Application to strike the company off the register
dot icon14/09/2023
Termination of appointment of Lynda Chalfin as a director on 2023-09-01
dot icon14/09/2023
Registered office address changed from 87 Vickers Way Vickers Way Warwick CV34 7AQ England to Mosaic Accounting Limited 8 Millers Close Welford on Avon Stratford-upon-Avon CV37 8QG on 2023-09-14
dot icon01/06/2023
Compulsory strike-off action has been discontinued
dot icon31/05/2023
Appointment of Mrs Lynda Chalfin as a director on 2023-05-31
dot icon31/05/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon28/04/2023
Registered office address changed from The Stables Village Street, Offchurch Leamington Spa CV33 9AW United Kingdom to 87 Vickers Way Vickers Way Warwick CV34 7AQ on 2023-04-28
dot icon13/04/2023
Compulsory strike-off action has been suspended
dot icon13/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/11/2018
Satisfaction of charge 011991630008 in full
dot icon13/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon22/09/2016
Satisfaction of charge 5 in full
dot icon07/09/2016
Registration of charge 011991630008, created on 2016-09-05
dot icon16/03/2016
Register(s) moved to registered inspection location 15a Hallgate Doncaster South Yorkshire DN1 3NA
dot icon16/03/2016
Register inspection address has been changed to 15a Hallgate Doncaster South Yorkshire DN1 3NA
dot icon15/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Registered office address changed from 8 Olympus Court Olympus Avenue Warwick Warwickshire CV34 6RZ to The Stables Village Street, Offchurch Leamington Spa CV33 9AW on 2015-12-09
dot icon04/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon09/01/2015
Termination of appointment of Lynda Cheryl Chalfin as a director on 2015-01-09
dot icon09/01/2015
Termination of appointment of Lynda Cheryl Chalfin as a secretary on 2015-01-09
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon03/02/2012
Termination of appointment of Nadia Chalfin as a director
dot icon03/02/2012
Termination of appointment of Jobie Chalfin as a director
dot icon03/02/2012
Termination of appointment of Jae Chalfin as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Termination of appointment of Jonathan Allen as a director
dot icon08/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon08/03/2010
Director's details changed for Nadia Amy Chalfin on 2010-03-05
dot icon08/03/2010
Director's details changed for Mr Jonathan Allen on 2010-03-05
dot icon08/03/2010
Director's details changed for Jobie Anneke Chalfin on 2010-03-05
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 08/02/09; full list of members
dot icon21/02/2009
Certificate of change of name
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Director appointed mr jonathan allen
dot icon20/11/2008
Certificate of change of name
dot icon08/02/2008
Return made up to 08/02/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Return made up to 08/02/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 08/02/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/01/2006
Registered office changed on 05/01/06 from: perseus house 3 chapel court holly walk leamington spa warwickshire CV32 4YS
dot icon20/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/03/2005
Return made up to 08/02/05; full list of members
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Registered office changed on 07/10/04 from: business innovation centre binley business park coventry CV3 2TX
dot icon29/06/2004
Total exemption full accounts made up to 2003-03-31
dot icon15/04/2004
Return made up to 08/02/04; full list of members
dot icon10/06/2003
Director resigned
dot icon12/03/2003
Return made up to 08/02/03; full list of members
dot icon18/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/09/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/04/2002
Return made up to 08/02/02; full list of members
dot icon28/09/2001
Particulars of mortgage/charge
dot icon06/04/2001
Registered office changed on 06/04/01 from: hawsons chartered accountants pegasus house 463A glossop road sheffield south yorkshire S10 2QD
dot icon19/02/2001
Return made up to 08/02/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon10/10/2000
Accounts for a small company made up to 1999-03-31
dot icon15/08/2000
Registered office changed on 15/08/00 from: portland house 243 moorfields sheffield south yorkshire S3 8UG
dot icon01/06/2000
Return made up to 16/02/00; full list of members
dot icon28/04/2000
New director appointed
dot icon28/04/2000
New director appointed
dot icon28/04/2000
New director appointed
dot icon09/06/1999
Certificate of change of name
dot icon22/03/1999
Return made up to 16/02/99; no change of members
dot icon15/10/1998
Accounts for a small company made up to 1998-03-31
dot icon20/02/1998
Return made up to 16/02/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon10/04/1997
Return made up to 16/02/97; full list of members
dot icon14/01/1997
Accounts for a small company made up to 1996-03-31
dot icon22/10/1996
Registered office changed on 22/10/96 from: penistone house 288 penistone road sheffield S6 2FU
dot icon02/03/1996
Return made up to 16/02/96; no change of members
dot icon06/12/1995
Accounts for a small company made up to 1995-03-31
dot icon06/03/1995
Return made up to 16/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Accounts for a small company made up to 1994-03-31
dot icon04/03/1994
Return made up to 16/02/94; full list of members
dot icon04/02/1994
Accounts for a small company made up to 1993-03-31
dot icon05/03/1993
Return made up to 16/02/93; no change of members
dot icon17/01/1993
Accounts for a small company made up to 1992-03-31
dot icon20/02/1992
Return made up to 16/02/92; no change of members
dot icon06/02/1992
Accounts for a small company made up to 1991-03-31
dot icon03/05/1991
Return made up to 16/02/91; full list of members
dot icon01/03/1991
Accounts for a small company made up to 1990-03-31
dot icon19/11/1990
Declaration of satisfaction of mortgage/charge
dot icon14/08/1990
Declaration of satisfaction of mortgage/charge
dot icon04/07/1990
Particulars of mortgage/charge
dot icon03/05/1990
Particulars of mortgage/charge
dot icon15/02/1990
Return made up to 31/12/89; no change of members
dot icon15/02/1990
Return made up to 16/02/90; no change of members
dot icon02/02/1990
Accounts for a small company made up to 1989-03-31
dot icon01/11/1988
Accounts for a small company made up to 1988-03-31
dot icon01/11/1988
Return made up to 30/09/88; full list of members
dot icon20/08/1987
Full accounts made up to 1987-03-31
dot icon20/08/1987
Return made up to 24/07/87; full list of members
dot icon27/07/1987
Registered office changed on 27/07/87 from: 333 abeydale road sheffield 7
dot icon27/10/1986
Full accounts made up to 1986-03-31
dot icon27/10/1986
Return made up to 10/10/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
08/02/2024
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.05M
-
0.00
-
-
2021
0
2.05M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.05M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHALFEN SECRETARIES LIMITED
Corporate Director
29/03/2000 - 12/05/2003
622
Chalfin, Jae Alistaire
Director
16/02/1992 - 03/02/2012
11
Allen, Jonathan
Director
01/12/2008 - 15/03/2010
25
Chalfin, Nadia Amy
Director
27/03/2000 - 03/02/2012
1
Chalfin, Lynda
Director
31/05/2023 - 01/09/2023
1

Persons with Significant Control

1
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&C COMMUNICATIONS LIMITED

C&C COMMUNICATIONS LIMITED is an(a) Active company incorporated on 05/02/1975 with the registered office located at 1 Talbot Court, Wellesbourne, Warwick CV35 9HB. There is currently no 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&C COMMUNICATIONS LIMITED?

toggle

C&C COMMUNICATIONS LIMITED is currently Active. It was registered on 05/02/1975 .

Where is C&C COMMUNICATIONS LIMITED located?

toggle

C&C COMMUNICATIONS LIMITED is registered at 1 Talbot Court, Wellesbourne, Warwick CV35 9HB.

What does C&C COMMUNICATIONS LIMITED do?

toggle

C&C COMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for C&C COMMUNICATIONS LIMITED?

toggle

The latest filing was on 27/09/2024: Registered office address changed from Mosaic Accounting Limited 8 Millers Close Welford on Avon Stratford-upon-Avon CV37 8QG England to 1 Talbot Court Wellesbourne Warwick CV35 9HB on 2024-09-27.