UKBizDB.co.uk

C & C HOLDINGS (NI) LIMITED

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

This company is commonly known as C & C Holdings (ni) Limited. The company was founded 35 years ago and was given the registration number NI022259. The firm's registered office is in HILLSBOROUGH. You can find them at 6 Aghnatrisk Road, Culcavy, Hillsborough, Co Down. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:C & C HOLDINGS (NI) LIMITED
Company Number:NI022259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1988
End of financial year:28 February 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Aghnatrisk Road, Culcavy, Hillsborough, Co Down, Northern Ireland, BT26 6JJ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Annerville, Clonmel, Co Tipperary, Ireland,

Corporate Secretary07 September 2012Active
6, Aghnatrisk Road, Culcavy, Hillsborough, Northern Ireland, BT26 6JJ

Director25 May 2016Active
6, Aghnatrisk Road, Culcavy, Hillsborough, Northern Ireland, BT26 6JJ

Director20 November 2015Active
6, Aghnatrisk Road, Culcavy, Hillsborough, Northern Ireland, BT26 6JJ

Director23 July 2020Active
6, Aghnatrisk Road, Culcavy, Hillsborough, Northern Ireland, BT26 6JJ

Director11 July 2018Active
Hawthorn House, 6 Wildflower Way, Belfast, BT12 6TA

Secretary31 August 2011Active
Annerville, Clonmel, Ireland,

Secretary01 June 2010Active
38 Auburn, 118 Howth Road, Clontarf,

Secretary15 December 1988Active
15, Dargan Road, Belfast, BT3 9LS

Director13 July 2017Active
15, Dargan Road, Belfast, Northern Ireland, BT3 9LS

Director01 August 2014Active
5 Glenomena Park, Stillorgan, Co. Dublin,

Director01 June 1995Active
Annerville, Clonmel, Ireland,

Director01 June 2010Active
15, Dargan Road, Belfast, Northern Ireland, BT3 9LS

Director19 November 2009Active
15, Dargan Road, Belfast, Northern Ireland, BT3 9LS

Director31 July 2009Active
15, Dargan Road, Belfast, BT3 9LS

Director11 July 2018Active
5 Moorefield, Church Road, Ballybrack,

Director15 December 1988Active
15, Dargan Road, Belfast, Northern Ireland, BT3 9LS

Director19 November 2009Active
6 Tresilian, Brighton Road, Foxrock,

Director15 December 1988Active
38 Auburn, 118 Howth Road, Clontarf,

Director31 July 2009Active
Carraig Rua, Rosbarnagh, Torquay Road,

Director28 January 2002Active
6, Aghnatrisk Road, Culcavy, Hillsborough, Northern Ireland, BT26 6JJ

Director25 March 2020Active
Hawthorn House, 6 Wildflower Way, Belfast, BT12 6TA

Director30 July 2010Active

People with Significant Control

C&C Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Bulmers House, Keeper Road, Dublin 12, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-11-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Capital

Capital allotment shares.

Download
2021-03-23Officers

Change corporate secretary company with change date.

Download
2021-02-22Accounts

Accounts with accounts type full.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Capital

Capital statement capital company with date currency figure.

Download
2020-02-27Capital

Legacy.

Download
2020-02-27Insolvency

Legacy.

Download
2020-02-27Resolution

Resolution.

Download
2020-02-04Address

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

Download
2019-12-04Accounts

Accounts with accounts type full.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-01-21Accounts

Accounts with accounts type full.

Download
2018-08-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.