C & C VEHICLE SERVICES LTD

Register to unlock more data on OkredoRegister

C & C VEHICLE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04139929

Incorporation date

11/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2001)
dot icon03/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-12
dot icon12/08/2025
Change of details for Cvr Group Holdings Ltd as a person with significant control on 2025-08-01
dot icon08/04/2025
Change of details for Cvr Group Holdings Ltd as a person with significant control on 2025-02-19
dot icon13/03/2025
Termination of appointment of Jon Hire as a director on 2025-03-10
dot icon19/02/2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19
dot icon07/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon08/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon08/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon08/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon21/05/2024
Director's details changed for Mr Paul Hawkes on 2024-05-20
dot icon22/04/2024
Satisfaction of charge 041399290004 in full
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon24/01/2024
Director's details changed for Mr Richard Kenneth Steer on 2024-01-24
dot icon18/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon26/10/2023
Registration of charge 041399290004, created on 2023-10-24
dot icon05/10/2023
Statement of company's objects
dot icon12/09/2023
Second filing of the annual return made up to 2010-01-11
dot icon12/09/2023
Second filing of the annual return made up to 2011-01-11
dot icon12/09/2023
Second filing of the annual return made up to 2012-01-11
dot icon12/09/2023
Second filing of the annual return made up to 2013-01-11
dot icon12/09/2023
Second filing of the annual return made up to 2014-01-11
dot icon12/09/2023
Second filing of the annual return made up to 2015-01-11
dot icon07/09/2023
Resolutions
dot icon07/09/2023
Memorandum and Articles of Association
dot icon04/09/2023
Satisfaction of charge 041399290003 in full
dot icon01/09/2023
Registered office address changed from , Woodstock Business Park Meek Street, Royton, Oldham, Greater Manchester, OL2 6HL, England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 2023-09-01
dot icon01/09/2023
Appointment of Mr Jon Hire as a director on 2023-08-31
dot icon01/09/2023
Appointment of Mr Paul Hawkes as a director on 2023-08-31
dot icon01/09/2023
Appointment of Mr Richard Kenneth Steer as a director on 2023-08-31
dot icon01/09/2023
Termination of appointment of Charles William Holroyd as a director on 2023-08-31
dot icon01/09/2023
Termination of appointment of Mark Newnes as a director on 2023-08-31
dot icon01/09/2023
Termination of appointment of Darren Mark Charlesworth as a director on 2023-08-31
dot icon01/09/2023
Current accounting period extended from 2024-01-31 to 2024-03-31
dot icon03/08/2023
Second filing of Confirmation Statement dated 2019-01-11
dot icon03/08/2023
Second filing of Confirmation Statement dated 2017-01-11
dot icon24/07/2023
Amended total exemption full accounts made up to 2023-01-31
dot icon10/07/2023
Second filing of Confirmation Statement dated 2019-01-11
dot icon07/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/01/2023
Termination of appointment of Adam Paul Nanyn as a director on 2023-01-31
dot icon19/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/02/2020
Termination of appointment of Peter Knapman as a director on 2020-02-28
dot icon17/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon17/09/2019
Second filing of Confirmation Statement dated 11/01/2019
dot icon02/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/05/2019
Satisfaction of charge 041399290002 in full
dot icon17/05/2019
Registration of charge 041399290003, created on 2019-05-16
dot icon10/05/2019
Satisfaction of charge 1 in full
dot icon16/04/2019
Appointment of Mr Peter Knapman as a director on 2019-04-01
dot icon14/03/2019
Appointment of Mr Charles William Holroyd as a director on 2018-05-21
dot icon13/02/2019
11/01/19 Statement of Capital gbp 101
dot icon11/01/2019
Registered office address changed from , Prince of Wales House, 18-19 Salmon Fields Business, Village, Royton, Oldham, OL2 6HT to Woodstock Business Park Meek Street Royton Oldham Greater Manchester OL2 6HL on 2019-01-11
dot icon03/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/03/2018
Cessation of Tony Nanyn as a person with significant control on 2018-01-31
dot icon06/03/2018
Registration of charge 041399290002, created on 2018-02-26
dot icon15/02/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon05/02/2018
Notification of Cvr Group Holdings Ltd as a person with significant control on 2018-01-31
dot icon05/02/2018
Termination of appointment of Anthony Nanyn as a director on 2018-01-31
dot icon05/02/2018
Appointment of Mr Darren Mark Charlesworth as a director on 2018-01-31
dot icon15/09/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/08/2016
Appointment of Mr Mark Newnes as a director on 2016-06-01
dot icon21/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon21/01/2016
Director's details changed for Anthony Nanyn on 2015-10-24
dot icon14/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/03/2015
Termination of appointment of Adam Nanyn as a secretary on 2015-03-05
dot icon19/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon10/02/2011
Director's details changed for Mr Adam Nanyn on 2010-09-14
dot icon10/02/2011
Secretary's details changed for Adam Nanyn on 2010-09-14
dot icon23/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/02/2009
Return made up to 11/01/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon12/03/2008
Return made up to 11/01/08; full list of members
dot icon28/11/2007
Nc inc already adjusted 21/02/07
dot icon21/11/2007
Particulars of contract relating to shares
dot icon21/11/2007
Ad 21/02/07--------- £ si 99@1=99 £ ic 2/101
dot icon08/11/2007
Resolutions
dot icon02/10/2007
Secretary resigned
dot icon02/10/2007
New secretary appointed
dot icon28/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/01/2007
Return made up to 11/01/07; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon26/04/2006
Registered office changed on 26/04/06 from:\prince of wales house, 2 bleasby street, oldham, lancashire OL4 2AJ
dot icon30/01/2006
Return made up to 11/01/06; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/03/2005
Return made up to 11/01/05; full list of members
dot icon24/02/2005
New director appointed
dot icon12/01/2005
Secretary resigned;director resigned
dot icon12/01/2005
New secretary appointed
dot icon18/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/01/2004
Return made up to 11/01/04; full list of members
dot icon07/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon20/01/2003
Return made up to 11/01/03; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2002-01-31
dot icon07/02/2002
Return made up to 11/01/02; full list of members
dot icon02/07/2001
Secretary resigned
dot icon02/07/2001
New secretary appointed;new director appointed
dot icon02/07/2001
Ad 18/06/01--------- £ si 1@1=1 £ ic 1/2
dot icon05/03/2001
Registered office changed on 05/03/01 from:\prince of wales house, 2 bleasby house,oldham, lancashire OL4 2AJ
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New secretary appointed
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
Director resigned
dot icon11/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

93
2023
change arrow icon+233.84 % *

* during past year

Cash in Bank

£170,431.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
86
682.55K
-
0.00
265.09K
-
2022
92
545.37K
-
0.00
51.05K
-
2023
93
737.90K
-
0.00
170.43K
-
2023
93
737.90K
-
0.00
170.43K
-

Employees

2023

Employees

93 Ascended1 % *

Net Assets(GBP)

737.90K £Ascended35.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.43K £Ascended233.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About C & C VEHICLE SERVICES LTD

C & C VEHICLE SERVICES LTD is an(a) Active company incorporated on 11/01/2001 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 93 according to last financial statements.

Frequently Asked Questions

What is the current status of C & C VEHICLE SERVICES LTD?

toggle

C & C VEHICLE SERVICES LTD is currently Active. It was registered on 11/01/2001 .

Where is C & C VEHICLE SERVICES LTD located?

toggle

C & C VEHICLE SERVICES LTD is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does C & C VEHICLE SERVICES LTD do?

toggle

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

How many employees does C & C VEHICLE SERVICES LTD have?

toggle

C & C VEHICLE SERVICES LTD had 93 employees in 2023.

What is the latest filing for C & C VEHICLE SERVICES LTD?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-24 with no updates.