UKBizDB.co.uk

C & D HOLDINGS LIMITED

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

This company is commonly known as C & D Holdings Limited. The company was founded 23 years ago and was given the registration number 04023769. The firm's registered office is in ROMSEY. You can find them at Unit 25 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:C & D HOLDINGS LIMITED
Company Number:04023769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 25 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1, Colmore Square, Birmingham, B4 6HQ

Director04 May 2020Active
157 Pheasant Field Lane, Moorestown, Usa, FOREIGN

Secretary31 August 2005Active
1220 Bridgetown Pike, Langhorne, Usa,

Secretary07 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 June 2000Active
406, Riverview Road, Swarthmore, United States Of America, 19081

Director15 July 2013Active
406, Riverview Road, Swarthmore, United States Of America, 19081

Director15 February 2013Active
Unit 25, Romsey Industrial Estate, Greatbridge Road, Romsey, SO51 0HR

Director06 January 2020Active
Unit 25, Romsey Industrial Estate, Greatbridge Road, Romsey, United Kingdom, SO51 0HR

Director13 July 2017Active
318 Nicholas Lane, Collegeville, United States Of America,

Director13 October 2006Active
2832 Ogden Street, Philadelphia, Usa,

Director14 June 2006Active
225, E 34th Street, 18h, New York, United States Of America, 10016

Director15 July 2013Active
225, E 34th Street, 18h, New York, United States Of America, 10016

Director15 February 2013Active
1460 Creek View Lane, Blue Bell, Pennsylvania, Usa,

Director07 September 2000Active
499 Moyer Road, Harleysville, Usa,

Director07 September 2000Active
214, Regency Drive, North Wales, United States Of America, 19454

Director15 July 2013Active
214, Regency Drive, North Wales, United States Of America, 19454

Director15 February 2013Active
1385 Eaves Spring Road, Malvern Pa 19355, Montgomery America,

Director07 September 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 June 2000Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-28Gazette

Gazette dissolved liquidation.

Download
2022-06-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-24Address

Move registers to sail company with new address.

Download
2021-07-24Address

Change sail address company with new address.

Download
2021-07-13Address

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

Download
2021-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-13Resolution

Resolution.

Download
2021-07-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-16Address

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

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2020-08-26Accounts

Change account reference date company previous extended.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Accounts

Accounts with accounts type small.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type small.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.