C & C FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

C & C FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04817487

Incorporation date

02/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C & C Fabrications Ltd, Old Great North Road, Ferrybridge WF11 8PGCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2003)
dot icon04/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon20/11/2025
Director's details changed for Christopher Sean Wallage on 2025-11-19
dot icon25/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon30/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon20/11/2023
Satisfaction of charge 1 in full
dot icon20/11/2023
Satisfaction of charge 048174870002 in full
dot icon08/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon04/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon03/03/2020
Registered office address changed from 34 Park Cross Street Leeds LS1 2QH England to C & C Fabrications Ltd Old Great North Road Ferrybridge WF11 8PG on 2020-03-03
dot icon16/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/11/2018
Appointment of Mr Christopher Stephen Taylor as a director on 2018-11-06
dot icon20/11/2018
Appointment of Mrs Natalie Wallage as a secretary on 2018-11-06
dot icon20/07/2018
Registration of charge 048174870002, created on 2018-07-13
dot icon18/07/2018
Registered office address changed from 34 Park Cross Street Leeds LS1 8QH to 34 Park Cross Street Leeds LS1 2QH on 2018-07-18
dot icon18/07/2018
Notification of C&C Fabrications Holdings Limited as a person with significant control on 2018-07-13
dot icon18/07/2018
Cessation of Christopher Sean Wallage as a person with significant control on 2018-07-13
dot icon18/07/2018
Cessation of Christopher Butler as a person with significant control on 2018-07-13
dot icon18/07/2018
Termination of appointment of Christopher Butler as a director on 2018-07-13
dot icon18/07/2018
Termination of appointment of Christopher Butler as a secretary on 2018-07-13
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon10/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/08/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon29/07/2011
Registered office address changed from 34 Park Court Leeds LS1 2QH on 2011-07-29
dot icon28/07/2011
Director's details changed for Christopher Sean Wallage on 2011-07-28
dot icon28/07/2011
Director's details changed for Christopher Butler on 2011-07-28
dot icon26/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon19/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/07/2009
Return made up to 02/07/09; no change of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/08/2008
Return made up to 02/07/08; no change of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon27/07/2007
Return made up to 02/07/07; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/07/2006
Return made up to 02/07/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon13/07/2005
Return made up to 02/07/05; full list of members
dot icon29/06/2005
Registered office changed on 29/06/05 from: 9 lisbon square leeds west yorkshire LS1 4LY
dot icon18/12/2004
Particulars of mortgage/charge
dot icon27/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon25/08/2004
Director's particulars changed
dot icon04/08/2004
Return made up to 02/07/04; full list of members
dot icon07/08/2003
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon07/08/2003
Ad 02/07/03--------- £ si 199@1=199 £ ic 1/200
dot icon17/07/2003
New director appointed
dot icon16/07/2003
Secretary resigned
dot icon16/07/2003
Director resigned
dot icon16/07/2003
New secretary appointed;new director appointed
dot icon16/07/2003
Registered office changed on 16/07/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon02/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallage, Christopher Sean
Director
02/07/2003 - Present
2
Taylor, Christopher Stephen
Director
06/11/2018 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About C & C FABRICATIONS LIMITED

C & C FABRICATIONS LIMITED is an(a) Active company incorporated on 02/07/2003 with the registered office located at C & C Fabrications Ltd, Old Great North Road, Ferrybridge WF11 8PG. 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 FABRICATIONS LIMITED?

toggle

C & C FABRICATIONS LIMITED is currently Active. It was registered on 02/07/2003 .

Where is C & C FABRICATIONS LIMITED located?

toggle

C & C FABRICATIONS LIMITED is registered at C & C Fabrications Ltd, Old Great North Road, Ferrybridge WF11 8PG.

What does C & C FABRICATIONS LIMITED do?

toggle

C & C FABRICATIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

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

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-06-30.