C4 LOGISTICS GROUP LIMITED

Register to unlock more data on OkredoRegister

C4 LOGISTICS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04997939

Incorporation date

17/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Bailey House Curriers Close, Charter Avenue Industrial Estate, Coventry, West Midlands CV4 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2003)
dot icon19/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon25/11/2024
Certificate of change of name
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Termination of appointment of Frederic Cesarion as a secretary on 2024-06-20
dot icon21/06/2024
Appointment of Mr Sebastien Barth as a secretary on 2024-06-20
dot icon21/06/2024
Termination of appointment of Frederic Georges Albert Cesarion as a director on 2024-06-20
dot icon14/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/04/2023
Cessation of Sebastien Barth as a person with significant control on 2023-03-03
dot icon18/04/2023
Notification of Novus Invest Limited as a person with significant control on 2023-03-03
dot icon24/03/2023
Purchase of own shares.
dot icon24/03/2023
Cancellation of shares. Statement of capital on 2023-03-02
dot icon22/03/2023
Resolutions
dot icon20/02/2023
Satisfaction of charge 1 in full
dot icon11/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon08/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon10/11/2021
Director's details changed for Mr Frederic Cesarion on 2021-11-01
dot icon02/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/12/2020
Amended group of companies' accounts made up to 2019-12-31
dot icon17/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon11/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon02/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon24/11/2017
Secretary's details changed for Mr Frederic Cesarion on 2017-11-23
dot icon24/11/2017
Director's details changed for Mr Sebastien Barth on 2017-11-23
dot icon24/11/2017
Change of details for Mr Sebastien Barth as a person with significant control on 2017-11-23
dot icon28/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/01/2017
Resolutions
dot icon11/01/2017
Resolutions
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-12-14
dot icon21/12/2016
Appointment of Mr Frederic Cesarion as a director on 2016-12-08
dot icon09/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon06/11/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Registered office address changed from , Hibberd House Curriers Close, Charter Avenue Business Park, Coventry, West Midlands, CV4 8AW on 2014-06-18
dot icon06/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon09/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mr Sebastien Barth on 2011-09-30
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Purchase of own shares.
dot icon10/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon06/12/2010
Appointment of Mr Frederic Cesarion as a secretary
dot icon06/12/2010
Termination of appointment of Olivier Gavrois as a secretary
dot icon06/12/2010
Termination of appointment of Olivier Gavrois as a director
dot icon29/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon06/12/2009
Director's details changed for Sebastien Barth on 2009-10-01
dot icon06/12/2009
Director's details changed for Mr Olivier Gavrois on 2009-10-01
dot icon18/09/2009
Secretary appointed mr olivier gavrois
dot icon18/09/2009
Appointment terminated secretary prime coventry LIMITED
dot icon18/09/2009
Registered office changed on 18/09/2009 from, 29 warwick road, coventry, west midlands, CV1 2ES, england
dot icon12/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/04/2009
Secretary appointed prime coventry LIMITED
dot icon15/04/2009
Appointment terminated secretary greyfriars secretaries LIMITED
dot icon18/12/2008
Return made up to 03/12/08; full list of members
dot icon07/08/2008
Gbp ic 20/18\04/07/08\gbp sr 2@1=2\
dot icon18/07/2008
Appointment terminated director steve chadwick
dot icon06/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/05/2008
Registered office changed on 19/05/2008 from, c/o greyfriars secretaries LTD, 29 warwick rd, coventry, CV1 2ES
dot icon08/02/2008
Return made up to 03/12/07; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Director's particulars changed
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/07/2007
New director appointed
dot icon24/04/2007
Ad 11/04/07--------- £ si 2@1=2 £ ic 19/21
dot icon24/04/2007
Particulars of contract relating to shares
dot icon24/04/2007
Ad 10/04/07--------- £ si 16@1=16 £ ic 3/19
dot icon12/04/2007
Director resigned
dot icon08/02/2007
Particulars of mortgage/charge
dot icon04/12/2006
Return made up to 03/12/06; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/04/2006
Director's particulars changed
dot icon10/03/2006
Return made up to 03/12/05; full list of members
dot icon22/09/2005
Accounts for a small company made up to 2004-12-31
dot icon10/12/2004
Return made up to 03/12/04; full list of members
dot icon08/05/2004
Ad 01/04/04--------- £ si 2@1=2 £ ic 1/3
dot icon17/01/2004
Secretary resigned
dot icon08/01/2004
Registered office changed on 08/01/04 from:\9 holgrave close, high legh, knutsford, cheshire, WA16 6TX
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New secretary appointed
dot icon08/01/2004
Director resigned
dot icon17/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3
1.05M
-
0.00
1.37M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSINESSLEGAL SECRETARIES LIMITED
Nominee Secretary
17/12/2003 - 17/12/2003
396
BUSINESSLEGAL LIMITED
Nominee Director
17/12/2003 - 17/12/2003
344
Chadwick, Steven Andrew
Director
01/04/2007 - 04/07/2008
6
Barth, Sebastien
Secretary
20/06/2024 - Present
-
Schillinger, Matthieu
Director
17/12/2003 - 30/03/2007
-

Persons with Significant Control

3
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 C4 LOGISTICS GROUP LIMITED

C4 LOGISTICS GROUP LIMITED is an(a) Active company incorporated on 17/12/2003 with the registered office located at Bailey House Curriers Close, Charter Avenue Industrial Estate, Coventry, West Midlands CV4 8AW. 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 C4 LOGISTICS GROUP LIMITED?

toggle

C4 LOGISTICS GROUP LIMITED is currently Active. It was registered on 17/12/2003 .

Where is C4 LOGISTICS GROUP LIMITED located?

toggle

C4 LOGISTICS GROUP LIMITED is registered at Bailey House Curriers Close, Charter Avenue Industrial Estate, Coventry, West Midlands CV4 8AW.

What does C4 LOGISTICS GROUP LIMITED do?

toggle

C4 LOGISTICS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for C4 LOGISTICS GROUP LIMITED?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-19 with no updates.