C & C FLOORING (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

C & C FLOORING (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06088439

Incorporation date

07/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A2, Oxleasow Road, Redditch, Worcestershire B98 0RECopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2007)
dot icon27/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon02/10/2024
Confirmation statement made on 2024-08-25 with updates
dot icon17/06/2024
Micro company accounts made up to 2024-02-29
dot icon06/09/2023
Confirmation statement made on 2023-08-25 with updates
dot icon26/07/2023
Micro company accounts made up to 2023-02-28
dot icon14/03/2023
Statement of capital following an allotment of shares on 2022-09-01
dot icon17/01/2023
Satisfaction of charge 060884390003 in full
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon24/08/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon29/06/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon06/05/2022
Previous accounting period shortened from 2022-06-30 to 2022-02-28
dot icon12/03/2022
Current accounting period extended from 2022-02-28 to 2022-06-30
dot icon14/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon02/06/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon21/04/2021
Change of details for Mr Andrew John Williams as a person with significant control on 2021-03-01
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon15/07/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon18/03/2020
Confirmation statement made on 2020-02-07 with updates
dot icon18/03/2020
Statement of capital following an allotment of shares on 2019-02-08
dot icon04/03/2020
Registered office address changed from Michelin Barn Long Barn Village Alcester Heath Alcester Warwickshire B49 5JJ United Kingdom to Unit a2 Oxleasow Road Redditch Worcestershire B98 0RE on 2020-03-04
dot icon01/08/2019
Registered office address changed from Unit a2 Imex Business Centre Oxleasow Road Redditch Worcestershire B98 0RE England to Michelin Barn Long Barn Village Alcester Heath Alcester Warwickshire B49 5JJ on 2019-08-01
dot icon03/06/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon09/03/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon17/09/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon15/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon21/11/2017
Amended micro company accounts made up to 2017-02-28
dot icon17/10/2017
Satisfaction of charge 1 in full
dot icon17/10/2017
Satisfaction of charge 060884390002 in full
dot icon02/08/2017
Micro company accounts made up to 2017-02-28
dot icon26/07/2017
Registration of charge 060884390003, created on 2017-07-18
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon25/11/2016
Micro company accounts made up to 2016-02-29
dot icon18/07/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon07/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/08/2015
Registered office address changed from The Firs Pratts Lane Mappleborough Green Studley Warwickshire B80 7BN to Unit a2 Imex Business Centre Oxleasow Road Redditch Worcestershire B98 0RE on 2015-08-21
dot icon10/02/2015
Director's details changed for Jacqui Williams on 2014-02-08
dot icon10/02/2015
Director's details changed for Jacqui Williams on 2014-02-08
dot icon10/02/2015
Director's details changed for Mr Andrew John Williams on 2014-02-08
dot icon10/02/2015
Director's details changed for Jacqui Williams on 2014-02-08
dot icon10/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon14/01/2015
Registered office address changed from Unit a2 Imex Business Centre Oxleasow Road Redditch Worcestershire B98 0RE to The Firs Pratts Lane Mappleborough Green Studley Warwickshire B80 7BN on 2015-01-14
dot icon12/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon24/01/2014
Registration of charge 060884390002
dot icon24/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/05/2013
Registered office address changed from 42 & 43 Imex Business Centre Oxleasow Road Redditch Worcestershire B98 0RE United Kingdom on 2013-05-01
dot icon12/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2012
Total exemption small company accounts made up to 2012-02-28
dot icon14/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon09/02/2012
Appointment of Jacqui Williams as a director
dot icon07/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/05/2011
Registered office address changed from Office 30 East Moons House Oxleasow Road Redditch Worcestershire B98 0RE on 2011-05-11
dot icon13/04/2011
Termination of appointment of Andrew Williams as a secretary
dot icon02/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon31/08/2010
Termination of appointment of Johnathan Cope as a director
dot icon27/04/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon27/04/2010
Director's details changed for Andrew John Williams on 2010-02-07
dot icon27/04/2010
Director's details changed for Johnathan Edward Cope on 2010-02-07
dot icon02/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/07/2009
Appointment terminated director stephen carr
dot icon29/04/2009
Return made up to 07/02/09; full list of members
dot icon10/03/2009
Director and secretary's change of particulars / andrew williams / 28/02/2008
dot icon18/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon01/04/2008
Director and secretary's change of particulars / andrew williams / 24/03/2008
dot icon13/02/2008
Return made up to 07/02/08; full list of members
dot icon13/02/2008
Location of debenture register
dot icon13/02/2008
Registered office changed on 13/02/08 from: east moors house, oxleasow redditch worcestershire B98 0RE
dot icon13/02/2008
Location of register of members
dot icon14/09/2007
New director appointed
dot icon08/09/2007
Ad 30/05/07--------- £ si 4@1=4 £ ic 2/6
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New secretary appointed
dot icon07/09/2007
Secretary resigned
dot icon18/07/2007
Certificate of change of name
dot icon07/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

19
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
303.39K
-
0.00
22.40K
-
2022
19
410.09K
-
0.00
17.89K
-
2023
19
449.52K
-
0.00
-
-
2023
19
449.52K
-
0.00
-
-

Employees

2023

Employees

19 Ascended0 % *

Net Assets(GBP)

449.52K £Ascended9.62 % *

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Andrew John
Director
07/02/2007 - Present
2
Williams, Jacqui
Director
01/02/2012 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About C & C FLOORING (MIDLANDS) LIMITED

C & C FLOORING (MIDLANDS) LIMITED is an(a) Active company incorporated on 07/02/2007 with the registered office located at Unit A2, Oxleasow Road, Redditch, Worcestershire B98 0RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of C & C FLOORING (MIDLANDS) LIMITED?

toggle

C & C FLOORING (MIDLANDS) LIMITED is currently Active. It was registered on 07/02/2007 .

Where is C & C FLOORING (MIDLANDS) LIMITED located?

toggle

C & C FLOORING (MIDLANDS) LIMITED is registered at Unit A2, Oxleasow Road, Redditch, Worcestershire B98 0RE.

What does C & C FLOORING (MIDLANDS) LIMITED do?

toggle

C & C FLOORING (MIDLANDS) LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does C & C FLOORING (MIDLANDS) LIMITED have?

toggle

C & C FLOORING (MIDLANDS) LIMITED had 19 employees in 2023.

What is the latest filing for C & C FLOORING (MIDLANDS) LIMITED?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-25 with no updates.