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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spaces, 9 Greyfriars Road, Reading, United Kingdom, RG1 1NU | Secretary | 12 November 2015 | Active |
Suite A 1st Floor, Midas House 62 Goldsworth Road, Woking, GU21 6LQ | Director | 15 September 2021 | Active |
Spaces, 9 Greyfriars Road, Reading, United Kingdom, RG1 1NU | Director | 01 April 2008 | Active |
2 Corringham, 13-16 Craven Hill Gardens, London, United Kingdom, W2 3EH | Secretary | 30 September 2004 | Active |
36 Bowyer House, Vermont Road, London, SW18 2AE | Secretary | 07 February 1995 | Active |
7 Lees Walk, Marlow, SL7 2PA | Secretary | 15 April 2003 | Active |
22 Orchard Road, Sutton, SM1 2QA | Secretary | 18 August 1997 | Active |
203 Clare Road, Maidenhead, SL6 4DL | Secretary | 05 April 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 07 February 1995 | Active |
Suite A 1st Floor, Midas House 62 Goldsworth Road, Woking, GU21 6LQ | Director | 01 March 2018 | Active |
5 Kingsley Court, 25 The Avenue, Worcesterpark, KT4 7EX | Director | 22 July 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 07 February 1995 | Active |
2 Regency Court, 55 Hartfield Road, London, SW19 3SF | Director | 07 February 1995 | Active |
3602 Meadow Spring Dr, Sugar Land, Usa, | Director | 15 April 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Officers | Change person secretary company with change date. | Download |
2021-06-11 | Officers | Change person director company with change date. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Officers | Change person secretary company with change date. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.