Warning: file_put_contents(c/84d0e073e56c586be55c01780156de4a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
C & C Coachworks Limited, NE38 8JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

C & C COACHWORKS LIMITED

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

This company is commonly known as C & C Coachworks Limited. The company was founded 20 years ago and was given the registration number 05099210. The firm's registered office is in WASHINGTON. You can find them at Swan Road, Swan Industrial Estate, Washington, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:C & C COACHWORKS LIMITED
Company Number:05099210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Swan Road, Swan Industrial Estate, Washington, England, NE38 8JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, March Place, Gatehouse Industrial Area, Aylesbury, England, HP19 8UG

Director30 November 2021Active
13, March Place, Gatehouse Industrial Area, Aylesbury, England, HP19 8UG

Director30 November 2021Active
Farnsworth House, Station Road, Penshaw, Houghton Le Spring, England, DH4 7LB

Secretary06 September 2010Active
7 Bishops Hill, Acomb, Hexham, NE46 4NH

Secretary08 April 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary08 April 2004Active
Parkside House, Crosslane, Sacriston, DH7 6BA

Director06 September 2010Active
Parkside House, Crosslane, Sacriston, England, DH7 6BA

Director06 September 2010Active
Farnsworth House, Off Station Road, Penshaw, England, DH4 7LB

Director06 September 2010Active
7 Bishops Hill, Acomb, Hexham, NE46 4NH

Director08 April 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director08 April 2004Active

People with Significant Control

Tyne Tees Vehicle Repair Group Limited
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:13, March Place, Aylesbury, England, HP19 8UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm
Mr Darren Norton
Notified on:12 April 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Swan Road, Swan Industrial Estate, Washington, England, NE38 8JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Nicola Rochelle Norton
Notified on:12 April 2017
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Swan Road, Swan Industrial Estate, Washington, England, NE38 8JJ
Nature of control:
  • Significant influence or control

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 (6 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
2024-05-07Gazette

Gazette dissolved voluntary.

Download
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-12Dissolution

Dissolution application strike off company.

Download
2024-02-01Accounts

Accounts with accounts type dormant.

Download
2024-01-25Officers

Change person director company with change date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Resolution

Resolution.

Download
2022-05-18Incorporation

Memorandum articles.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Address

Move registers to sail company with new address.

Download
2022-01-14Address

Change sail address company with new address.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-03Address

Change registered office address company with date old address new address.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-24Accounts

Accounts with accounts type dormant.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.