This company is commonly known as C & C Jewellery Limited. The company was founded 20 years ago and was given the registration number 05079783. The firm's registered office is in SUTTON COLDFIELD. You can find them at 202 Gracechurch Shopping Centre, The Parade, Sutton Coldfield, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.
Name | : | C & C JEWELLERY LIMITED |
---|---|---|
Company Number | : | 05079783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 202 Gracechurch Shopping Centre, The Parade, Sutton Coldfield, England, B72 1PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sky View, Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA | Secretary | 29 November 2013 | Active |
Sky View, Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA | Director | 22 March 2004 | Active |
Sky View, Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA | Director | 22 March 2004 | Active |
Sky View, Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA | Director | 24 May 2023 | Active |
Sky View, Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA | Director | 15 March 2023 | Active |
Tree Tops, Bretby Village, Bretby, United Kingdom, DE15 0RD | Secretary | 22 March 2004 | Active |
14d, Birmingham Road, Sutton Coldfield, United Kingdom, B72 1QG | Director | 29 November 2013 | Active |
Trossachs Holdings Ltd | ||
Notified on | : | 24 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sky View, Argosy Road, East Midlands Airport, Derby, England, DE74 2SA |
Nature of control | : |
|
Calendar Holdings Ltd | ||
Notified on | : | 17 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sky View, Argosy Road, East Midlands Airport, Derby, England, DE74 2SA |
Nature of control | : |
|
Mr Paul James Atkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sky View, Argosy Road, Castle Donington, England, DE74 2SA |
Nature of control | : |
|
Mrs Keeley Justine Atkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sky View, Argosy Road, Castle Donington, England, DE74 2SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-06 | Officers | Change person director company with change date. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2023-06-10 | Resolution | Resolution. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Resolution | Resolution. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Address | Change registered office address company with date old address new address. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.