UKBizDB.co.uk

C & C TECHNOLOGY LIMITED

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

This company is commonly known as C & C Technology Limited. The company was founded 34 years ago and was given the registration number 02411308. The firm's registered office is in DERBY. You can find them at Field House, Uttoxeter Old Road, Derby, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:C & C TECHNOLOGY LIMITED
Company Number:02411308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1989
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Field House, Uttoxeter Old Road, Derby, DE1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158, Edmund Street, Birmingham, B3 2HB

Secretary06 January 2014Active
Field House, Uttoxeter Old Road, Derby, United Kingdom, DE1 1NH

Director06 May 2011Active
Field House, Uttoxeter Old Road, Derby, United Kingdom, DE1 1NH

Director06 May 2011Active
Cornfields, Ox Drove Burghclere, Newbury, RG20 9HH

Secretary25 September 2003Active
8, Kew Walk, Millway Gardens, Andover, United Kingdom, SP10 3UL

Secretary01 January 2010Active
Rowan House Mill Lane, Longparish, Andover, SP11 6PN

Secretary-Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director09 December 2015Active
19 Chilton Ridge, Basingstoke, RG22 4RG

Director05 July 2002Active
Cornfields, Ox Drove Burghclere, Newbury, RG20 9HH

Director04 August 1991Active
3 Phoenix Court, Kingsclere, Newbury, RG20 5PH

Director-Active
Field House, Uttoxeter Old Road, Derby, England, DE1 1NH

Director22 December 2010Active
Duval House, High Street, Harmondsworth, West Drayton, United Kingdom, UB7 0BT

Director06 May 2011Active
14 The Crescent, Weybridge, KT13 8EL

Director05 July 2002Active
Trigpoint House, Streetway Road Palestine, Andover, SP11 7EH

Director01 October 2004Active
Field House, Uttoxeter Old Road, Derby, England, DE1 1NH

Director23 November 2012Active
Duval House, High Street, Harmondsworth, West Drayton, United Kingdom, UB7 0BT

Director06 May 2011Active
8 Kew Walk, Millway Gardens, Andover, SP10 3UL

Director01 October 2008Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director09 December 2015Active
Duval House, High Street, Harmondsworth, West Drayton, United Kingdom, UB7 0BT

Director06 May 2011Active
Rowan House Mill Lane, Longparish, Andover, SP11 6PN

Director-Active
Rowan House Mill Lane, Longparish, Andover, SP11 6PN

Director-Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director09 December 2015Active

People with Significant Control

Air Radio Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Field House, Uttoxeter Old Road, Derby, England, DE1 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved liquidation.

Download
2023-09-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-29Address

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

Download
2021-12-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-29Resolution

Resolution.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Change account reference date company current extended.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type full.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Termination director company with name termination date.

Download
2016-08-08Accounts

Accounts with accounts type full.

Download
2016-04-06Officers

Termination director company with name termination date.

Download
2016-04-06Officers

Termination director company with name termination date.

Download
2016-04-06Officers

Termination director company with name termination date.

Download
2016-04-06Officers

Termination director company with name termination date.

Download
2016-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.