UKBizDB.co.uk

C & C IMPORTS LIMITED

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

This company is commonly known as C & C Imports Limited. The company was founded 18 years ago and was given the registration number 05496424. The firm's registered office is in LEICESTER. You can find them at Unit 1, 5 Knights Close, Thurmaston, Leicester, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:C & C IMPORTS LIMITED
Company Number:05496424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2005
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment
  • 46690 - Wholesale of other machinery and equipment
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 1, 5 Knights Close, Thurmaston, Leicester, LE4 8EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

Secretary01 July 2005Active
Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

Director01 July 2005Active
Unit 1, 5 Knights Close, Thurmaston, Leicester, United Kingdom, LE4 8EW

Director01 June 2012Active
Unit 1, 5 Knights Close, Thurmaston, Leicester, United Kingdom, LE4 8EW

Director01 June 2012Active
Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

Director01 July 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 July 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 July 2005Active

People with Significant Control

Mrs Holly Coles
Notified on:01 July 2016
Status:Active
Date of birth:September 1985
Nationality:British
Address:Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX
Nature of control:
  • Significant influence or control
Mrs Kaushika Chohan
Notified on:01 July 2016
Status:Active
Date of birth:May 1983
Nationality:British
Address:Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX
Nature of control:
  • Significant influence or control
Mr Richard Spencer Coles
Notified on:01 July 2016
Status:Active
Date of birth:June 1982
Nationality:British
Address:Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX
Nature of control:
  • Significant influence or control
Mr Amit Piyush Chohan
Notified on:01 July 2016
Status:Active
Date of birth:September 1981
Nationality:British
Address:Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-09Address

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

Download
2023-02-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-09Resolution

Resolution.

Download
2023-01-18Address

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

Download
2022-10-11Gazette

Gazette filings brought up to date.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.