UKBizDB.co.uk

C & C CONTRACTING SOLUTIONS LTD

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

This company is commonly known as C & C Contracting Solutions Ltd. The company was founded 10 years ago and was given the registration number 08855889. The firm's registered office is in NANTWICH. You can find them at Unit 10, Alvaston Business Park, Nantwich, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:C & C CONTRACTING SOLUTIONS LTD
Company Number:08855889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 10, Alvaston Business Park, Nantwich, Cheshire, England, CW5 6PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Knight Brown Accountants, 3 Crewe Road, Sandbach, United Kingdom, CW11 4NE

Director22 January 2014Active
C/O Knight Brown Accountants, 3 Crewe Road, Sandbach, United Kingdom, CW11 4NE

Director22 January 2014Active

People with Significant Control

Mr Linden-John Mark Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:C/O Knight Brown Accountants, 3 Crewe Road, Sandbach, United Kingdom, CW11 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Lesley Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:C/O Knight Brown Accountants, 3 Crewe Road, Sandbach, United Kingdom, CW11 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Linden-John Mark Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:C/O Knight Brown Accountants, 3 Crewe Road, Sandbach, United Kingdom, CW11 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Lesley Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:C/O Knight Brown Accountants, 3 Crewe Road, Sandbach, United Kingdom, CW11 4NE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-02-06Officers

Change person director company with change date.

Download
2022-02-06Address

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

Download
2022-02-06Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Address

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

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-22Dissolution

Dissolution application strike off company.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Accounts

Change account reference date company current shortened.

Download
2020-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2017-03-10Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.