C4 LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

C4 LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04181710

Incorporation date

19/03/2001

Size

Total Exemption Full

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 19/03/2001)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-20 with updates
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 icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon10/11/2021
Director's details changed for Mr Frederic Cesarion on 2021-11-01
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon20/12/2020
Amended full accounts made up to 2019-12-31
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon30/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon24/11/2017
Director's details changed for Mr Sebastien Barth on 2017-11-23
dot icon24/11/2017
Secretary's details changed for Mr Frederic Cesarion 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 icon12/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon06/11/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon24/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon20/06/2014
Register inspection address has been changed from Hibberd House Curriers Close Charter Avenue Industrial Estate Coventry West Midlands CV4 8AW United Kingdom
dot icon18/06/2014
Registered office address changed from Hibberd House Curriers Close Charter Avenue Industrial Estate Coventry West Midlands CV4 8AW on 2014-06-18
dot icon20/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon20/03/2012
Register(s) moved to registered office address
dot icon31/01/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon04/10/2011
Director's details changed for Mr Sebastien Barth on 2011-09-30
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-05-10
dot icon20/06/2011
Appointment of Mr Frederic Cesarion as a director
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Resolutions
dot icon25/03/2011
Annual return made up to 2011-03-19 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 icon26/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon26/03/2010
Register(s) moved to registered inspection location
dot icon26/03/2010
Register inspection address has been changed
dot icon26/03/2010
Registered office address changed from Unit 14 Lfe Business Park Curriers Close Coventry CV4 8AW on 2010-03-26
dot icon12/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/05/2009
Capitals not rolled up
dot icon15/05/2009
Gbp nc 10000/50000\31/12/08
dot icon28/04/2009
Capitals not rolled up
dot icon28/04/2009
Gbp nc 1000/10000\31/12/08
dot icon19/03/2009
Return made up to 19/03/09; full list of members
dot icon18/07/2008
Appointment terminated director steve chadwick
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 19/03/08; full list of members
dot icon28/03/2008
Director's change of particulars / sebastien barth / 01/03/2008
dot icon28/03/2008
Director and secretary's change of particulars / olivier gavrois / 01/03/2008
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/07/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon02/04/2007
Return made up to 19/03/07; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/07/2006
Auditor's resignation
dot icon09/06/2006
Registered office changed on 09/06/06 from: hibberd house curriers close charter avenue business park coventry west midlands CV4 8AW
dot icon10/05/2006
Return made up to 19/03/06; full list of members
dot icon22/09/2005
Accounts for a small company made up to 2004-12-31
dot icon23/03/2005
Return made up to 19/03/05; no change of members
dot icon18/10/2004
Accounts for a small company made up to 2003-12-31
dot icon24/08/2004
Director's particulars changed
dot icon18/08/2004
Return made up to 19/03/04; full list of members
dot icon29/01/2004
Accounts for a small company made up to 2002-12-31
dot icon24/12/2003
Certificate of change of name
dot icon14/07/2003
Registered office changed on 14/07/03 from: coventry airport bubbenhall road, baginton coventry west midlands CV8 3BB
dot icon22/05/2003
Return made up to 19/03/03; full list of members
dot icon18/04/2002
Return made up to 19/03/02; full list of members
dot icon07/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/09/2001
Ad 22/08/01--------- £ si 1@1=1 £ ic 3/4
dot icon29/08/2001
New director appointed
dot icon27/04/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon27/04/2001
Registered office changed on 27/04/01 from: 47 ludlow road earlsdon coventry west midlands CV5 6JA
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New secretary appointed;new director appointed
dot icon03/04/2001
Registered office changed on 03/04/01 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon03/04/2001
Director resigned
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
Ad 19/03/01--------- £ si 1@1=1 £ ic 2/3
dot icon19/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-24 *

* 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
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
24
3.03M
-
0.00
2.94M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cesarion, Frederic Georges Albert
Director
21/04/2011 - 20/06/2024
2
Cesarion, Frederic
Secretary
30/11/2010 - 20/06/2024
-
Barth, Sebastien
Secretary
20/06/2024 - Present
-
Barth, Sebastien
Director
22/08/2001 - Present
12

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

22,290
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 C4 LOGISTICS LIMITED

C4 LOGISTICS LIMITED is an(a) Active company incorporated on 19/03/2001 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 LIMITED?

toggle

C4 LOGISTICS LIMITED is currently Active. It was registered on 19/03/2001 .

Where is C4 LOGISTICS LIMITED located?

toggle

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

What does C4 LOGISTICS LIMITED do?

toggle

C4 LOGISTICS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for C4 LOGISTICS LIMITED?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.