UKBizDB.co.uk

C & C JEWELLERY LIMITED

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

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.

Company Information

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:
  • 47770 - Retail sale of watches and jewellery in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sky View, Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA

Secretary29 November 2013Active
Sky View, Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA

Director22 March 2004Active
Sky View, Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA

Director22 March 2004Active
Sky View, Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA

Director24 May 2023Active
Sky View, Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA

Director15 March 2023Active
Tree Tops, Bretby Village, Bretby, United Kingdom, DE15 0RD

Secretary22 March 2004Active
14d, Birmingham Road, Sutton Coldfield, United Kingdom, B72 1QG

Director29 November 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent as firm

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
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-06-10Resolution

Resolution.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-02-14Resolution

Resolution.

Download
2023-01-24Address

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

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Address

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

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.