C&C FREIGHT LIMITED

Register to unlock more data on OkredoRegister

C&C FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11334555

Incorporation date

28/04/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11334555 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2018)
dot icon05/11/2024
Registered office address changed to PO Box 4385, 11334555 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-05
dot icon05/11/2024
Address of person with significant control Mrs Carrie Patricia Beamish changed to 11334555 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-05
dot icon18/10/2024
Registered office address changed
dot icon16/07/2024
Registered office address changed from , 9 the Apex Derriford Business Park, Brest Road, Plymouth, PL6 5FL, England to John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 2024-07-16
dot icon03/11/2023
Registered office address changed from , 6 Luxus House Forge Lane, Moorlands Trading Estate, Saltash, Cornwall, PL12 6LX to John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 2023-11-03
dot icon10/10/2023
Voluntary strike-off action has been suspended
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon30/08/2023
Application to strike the company off the register
dot icon07/08/2023
Director's details changed for Mrs Carrie Patricia Beamish on 2023-07-07
dot icon31/07/2023
Registered office address changed from , John Phillips & Co Ltd 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL to John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 2023-07-31
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon08/09/2021
Change of details for Mrs Carrie Patricia Beamish as a person with significant control on 2021-09-08
dot icon08/09/2021
Director's details changed for Mrs Carrie Patricia Beamish on 2021-09-08
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon27/08/2020
Micro company accounts made up to 2020-05-31
dot icon27/08/2020
Change of details for Mrs Carrie Patricia Beamish as a person with significant control on 2018-05-23
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon01/11/2019
Micro company accounts made up to 2019-05-31
dot icon31/10/2019
Previous accounting period extended from 2019-04-30 to 2019-05-31
dot icon01/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon28/12/2018
Registered office address changed from , Unit 81 Centaur Court Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom to John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 2018-12-28
dot icon12/12/2018
Director's details changed for Mrs Carrie Patricia Beamish on 2018-12-12
dot icon12/12/2018
Registered office address changed from , 716 Old Norwich Road Old Norwich Road, Ipswich, IP1 6LB, United Kingdom to John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 2018-12-12
dot icon23/05/2018
Cessation of Colin Wheatley as a person with significant control on 2018-05-23
dot icon22/05/2018
Termination of appointment of Colin Wheatley as a director on 2018-05-22
dot icon28/04/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
27/04/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
32.59K
-
0.00
-
-
2022
4
88.75K
-
0.00
-
-
2022
4
88.75K
-
0.00
-
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

88.75K £Ascended172.31 % *

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
Wheatley, Colin
Director
28/04/2018 - 22/05/2018
-
Mrs Carrie Patricia Beamish
Director
28/04/2018 - Present
1

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C&C FREIGHT LIMITED

C&C FREIGHT LIMITED is an(a) Active company incorporated on 28/04/2018 with the registered office located at 4385, 11334555 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C&C FREIGHT LIMITED?

toggle

C&C FREIGHT LIMITED is currently Active. It was registered on 28/04/2018 .

Where is C&C FREIGHT LIMITED located?

toggle

C&C FREIGHT LIMITED is registered at 4385, 11334555 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does C&C FREIGHT LIMITED do?

toggle

C&C FREIGHT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does C&C FREIGHT LIMITED have?

toggle

C&C FREIGHT LIMITED had 4 employees in 2022.

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

toggle

The latest filing was on 05/11/2024: Registered office address changed to PO Box 4385, 11334555 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-05.