UKBizDB.co.uk

C & C EQUINE SERVICES LIMITED

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

This company is commonly known as C & C Equine Services Limited. The company was founded 23 years ago and was given the registration number 04057369. The firm's registered office is in STEYNING. You can find them at Wealden House, 33 High Street, Steyning, West Sussex. This company's SIC code is 01621 - Farm animal boarding and care.

Company Information

Name:C & C EQUINE SERVICES LIMITED
Company Number:04057369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2000
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 01621 - Farm animal boarding and care

Office Address & Contact

Registered Address:Wealden House, 33 High Street, Steyning, West Sussex, England, BN44 3YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weldon House, 33 High Street, Steying, England, BN44 W3Y

Director17 November 2020Active
Weldon House, 33 High Street, Steying, England, BN44 W3Y

Director17 November 2020Active
Weldon House, 33 High Street, Steying, England, BN44 W3Y

Director17 November 2020Active
Old Helyers Farm, Kirdford Road, Wisborough Green, RH14 0DD

Secretary14 May 2005Active
Apple Pie Cottage, Woodside Road, Chiddingfold, GU8 4RA

Secretary25 April 2003Active
W.A.S. House Ringfield Farm, Sheepcote Lane St Mary Cray, Orpington, BR5 4ET

Secretary22 August 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 August 2000Active
1386 London Road, Leigh On Sea, England, SS9 2UJ

Director12 December 2015Active
Old Helyers Farm, Kirdford Road, Wisborough Green, RH14 0DD

Director22 August 2000Active
Old Helyers Farm, Kirdford Road, Wisborough Green, RH14 0DD

Director22 August 2000Active
W.A.S. House Ringfield Farm, Sheepcote Lane St Mary Cray, Orpington, BR5 4ET

Director22 August 2000Active

People with Significant Control

Old Helyers Farm Limited
Notified on:17 November 2020
Status:Active
Country of residence:England
Address:Wealden House, 33 High Street, Steyning, England, BN44 3YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Old Helyers Farm Ltd
Notified on:17 November 2020
Status:Active
Country of residence:United Kingdom
Address:Wealden House, 33 High Street, Steyning, United Kingdom, BN44 3YE
Nature of control:
  • Ownership of shares 75 to 100 percent
Deerpark International ( London ) Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:1386 London Road, Leigh On Sea, England, SS9 2UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-17Dissolution

Dissolution application strike off company.

Download
2022-02-02Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Change account reference date company current extended.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Address

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

Download
2020-11-23Persons with significant control

Change to a person with significant control.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Address

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

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.