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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weldon House, 33 High Street, Steying, England, BN44 W3Y | Director | 17 November 2020 | Active |
Weldon House, 33 High Street, Steying, England, BN44 W3Y | Director | 17 November 2020 | Active |
Weldon House, 33 High Street, Steying, England, BN44 W3Y | Director | 17 November 2020 | Active |
Old Helyers Farm, Kirdford Road, Wisborough Green, RH14 0DD | Secretary | 14 May 2005 | Active |
Apple Pie Cottage, Woodside Road, Chiddingfold, GU8 4RA | Secretary | 25 April 2003 | Active |
W.A.S. House Ringfield Farm, Sheepcote Lane St Mary Cray, Orpington, BR5 4ET | Secretary | 22 August 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 August 2000 | Active |
1386 London Road, Leigh On Sea, England, SS9 2UJ | Director | 12 December 2015 | Active |
Old Helyers Farm, Kirdford Road, Wisborough Green, RH14 0DD | Director | 22 August 2000 | Active |
Old Helyers Farm, Kirdford Road, Wisborough Green, RH14 0DD | Director | 22 August 2000 | Active |
W.A.S. House Ringfield Farm, Sheepcote Lane St Mary Cray, Orpington, BR5 4ET | Director | 22 August 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-30 | Gazette | Gazette notice voluntary. | Download |
2022-08-17 | Dissolution | Dissolution application strike off company. | Download |
2022-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Change account reference date company current extended. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-23 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.