UKBizDB.co.uk

C & A SUPPLY CO. LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C & A Supply Co. Ltd.. The company was founded 62 years ago and was given the registration number 00699383. The firm's registered office is in HAMPTON. You can find them at 2 Castle Business Village, Station Road, Hampton, Middlesex. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:C & A SUPPLY CO. LTD.
Company Number:00699383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1961
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Clayton Road, Chessington, KT9 1NE

Secretary22 February 2002Active
40 Clayton Road, Chessington, KT9 1NE

Director28 October 1991Active
9 Foxwarren, Claygate, Esher, KT10 0LB

Director28 October 1991Active
14 Cotswold Close, Kingston Upon Thames, KT2 7JN

Secretary-Active
9 Foxwarren, Claygate, KT10 0LB

Secretary15 August 1997Active
Derwent House, 35 South Park Road, London, SW19 8RR

Corporate Secretary28 October 1992Active
40 Clayton Road, Chessington, KT9 1NE

Director06 April 1997Active
14 Cotswold Close, Kingston Upon Thames, KT2 7JN

Director-Active
14 Cotswold Close, Kingston Upon Thames, KT2 7JN

Director-Active
23 Cotswold Close, Kingston Upon Thames, KT2 7JN

Director-Active
23 Cotswold Close, Kingston Upon Thames, KT2 7JN

Director-Active
9 Foxwarren, Claygate, KT10 0LB

Director06 April 1997Active

People with Significant Control

Mr David John Adams
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:2 Castle Business Village, Hampton, TW12 2BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Philip Dixon
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:2 Castle Business Village, Hampton, TW12 2BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-22Accounts

Change account reference date company previous shortened.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Change account reference date company previous shortened.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Change account reference date company previous shortened.

Download
2016-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Accounts

Change account reference date company previous shortened.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-17Accounts

Accounts with accounts type total exemption small.

Download
2013-05-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.