C3 MIDLANDS LTD.

Register to unlock more data on OkredoRegister

C3 MIDLANDS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04622247

Incorporation date

19/12/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 7 Hockley Industrial, Estate, Pitsford Street, Birmingham B18 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon05/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon12/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon01/01/2025
Confirmation statement made on 2024-12-19 with updates
dot icon24/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon02/07/2024
Secretary's details changed for Mrs Jenny Karemo on 2024-07-02
dot icon02/01/2024
Confirmation statement made on 2023-12-19 with updates
dot icon20/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-19 with updates
dot icon15/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon06/05/2021
Registration of charge 046222470003, created on 2021-05-05
dot icon27/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon07/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon11/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon10/01/2017
Director's details changed for Mrs Jenny Araminter Karemo on 2016-01-01
dot icon10/01/2017
Director's details changed for Mr Emrys Karemo on 2017-01-10
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon27/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon11/01/2012
Director's details changed for Mrs Jenny Araminter Karemo on 2011-12-18
dot icon11/01/2012
Director's details changed for Mr Emrys Karemo on 2011-12-18
dot icon11/01/2012
Register inspection address has been changed from C/O Michael Heaven & Associates Limited Quadrant Court, 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH United Kingdom
dot icon11/01/2012
Secretary's details changed for Mrs Jenny Karemo on 2012-01-01
dot icon19/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Director's details changed for Mrs Jenny Araminter Karemo on 2010-10-08
dot icon14/01/2011
Register(s) moved to registered inspection location
dot icon14/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon14/01/2011
Register inspection address has been changed
dot icon14/01/2011
Secretary's details changed for Mrs Jenny Karemo on 2010-10-08
dot icon14/01/2011
Director's details changed for Mr Emrys Karemo on 2010-10-08
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/05/2010
Appointment of Mrs Jenny Araminter Karemo as a director
dot icon29/04/2010
Resolutions
dot icon06/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/01/2009
Return made up to 19/12/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 19/12/07; full list of members
dot icon31/12/2007
Ad 03/12/07--------- £ si 35@1=35 £ ic 65/100
dot icon09/10/2007
Registered office changed on 09/10/07 from: unit 5 rea business park inkerman street birmingham B7 4SH
dot icon03/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/08/2007
Particulars of mortgage/charge
dot icon01/02/2007
Return made up to 19/12/06; full list of members
dot icon01/02/2007
Director's particulars changed
dot icon01/02/2007
Secretary's particulars changed
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/02/2006
Return made up to 19/12/05; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon19/10/2005
Registered office changed on 19/10/05 from: faraday wharf holt street birmingham west midlands B7 4BB
dot icon21/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon01/03/2005
Return made up to 19/12/04; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/04/2004
Director resigned
dot icon29/01/2004
Return made up to 19/12/03; full list of members
dot icon27/02/2003
Ad 31/12/02--------- £ si 64@1=64 £ ic 1/65
dot icon06/01/2003
Secretary resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
New secretary appointed
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New director appointed
dot icon06/01/2003
Registered office changed on 06/01/03 from: temple house 20 holywell row london EC2A 4XH
dot icon19/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon-24.56 % *

* during past year

Cash in Bank

£167,254.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
216.29K
-
0.00
221.69K
-
2022
15
211.28K
-
0.00
167.25K
-
2022
15
211.28K
-
0.00
167.25K
-

Employees

2022

Employees

15 Ascended0 % *

Net Assets(GBP)

211.28K £Descended-2.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

167.25K £Descended-24.56 % *

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
CHETTLEBURGH'S LIMITED
Nominee Director
19/12/2002 - 19/12/2002
3399
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
19/12/2002 - 19/12/2002
6456
Karemo, Jenny
Secretary
19/12/2002 - Present
-
Karemo, Jenny Araminter
Director
06/04/2009 - Present
2
Furber, Martin
Director
19/12/2002 - 31/03/2004
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About C3 MIDLANDS LTD.

C3 MIDLANDS LTD. is an(a) Active company incorporated on 19/12/2002 with the registered office located at Unit 7 Hockley Industrial, Estate, Pitsford Street, Birmingham B18 6PT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of C3 MIDLANDS LTD.?

toggle

C3 MIDLANDS LTD. is currently Active. It was registered on 19/12/2002 .

Where is C3 MIDLANDS LTD. located?

toggle

C3 MIDLANDS LTD. is registered at Unit 7 Hockley Industrial, Estate, Pitsford Street, Birmingham B18 6PT.

What does C3 MIDLANDS LTD. do?

toggle

C3 MIDLANDS LTD. operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does C3 MIDLANDS LTD. have?

toggle

C3 MIDLANDS LTD. had 15 employees in 2022.

What is the latest filing for C3 MIDLANDS LTD.?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-19 with updates.