UKBizDB.co.uk

C & C RESERVOIRS LIMITED

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

This company is commonly known as C & C Reservoirs Limited. The company was founded 29 years ago and was given the registration number 03019130. The firm's registered office is in WOKING. You can find them at Suite A 1st Floor, Midas House 62 Goldsworth Road, Woking, Surrey. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:C & C RESERVOIRS LIMITED
Company Number:03019130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Suite A 1st Floor, Midas House 62 Goldsworth Road, Woking, Surrey, GU21 6LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spaces, 9 Greyfriars Road, Reading, United Kingdom, RG1 1NU

Secretary12 November 2015Active
Suite A 1st Floor, Midas House 62 Goldsworth Road, Woking, GU21 6LQ

Director15 September 2021Active
Spaces, 9 Greyfriars Road, Reading, United Kingdom, RG1 1NU

Director01 April 2008Active
2 Corringham, 13-16 Craven Hill Gardens, London, United Kingdom, W2 3EH

Secretary30 September 2004Active
36 Bowyer House, Vermont Road, London, SW18 2AE

Secretary07 February 1995Active
7 Lees Walk, Marlow, SL7 2PA

Secretary15 April 2003Active
22 Orchard Road, Sutton, SM1 2QA

Secretary18 August 1997Active
203 Clare Road, Maidenhead, SL6 4DL

Secretary05 April 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 February 1995Active
Suite A 1st Floor, Midas House 62 Goldsworth Road, Woking, GU21 6LQ

Director01 March 2018Active
5 Kingsley Court, 25 The Avenue, Worcesterpark, KT4 7EX

Director22 July 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 February 1995Active
2 Regency Court, 55 Hartfield Road, London, SW19 3SF

Director07 February 1995Active
3602 Meadow Spring Dr, Sugar Land, Usa,

Director15 April 2003Active

People with Significant Control

Shao-Qing Sun
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:China
Address:Suite 106, Building C, Yeqing Office Plaza, Chaoyang District, China, 100102
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Officers

Change person secretary company with change date.

Download
2021-06-11Officers

Change person director company with change date.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Officers

Change person secretary company with change date.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-07-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.