UKBizDB.co.uk

C & D UNIFORM SOLUTIONS LIMITED

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

This company is commonly known as C & D Uniform Solutions Limited. The company was founded 56 years ago and was given the registration number 00914308. The firm's registered office is in SUFFOLK. You can find them at 81 Saint Johns Street, Bury St Edmunds, Suffolk, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:C & D UNIFORM SOLUTIONS LIMITED
Company Number:00914308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1967
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:81 Saint Johns Street, Bury St Edmunds, Suffolk, IP33 1SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81 Saint Johns Street, Bury St Edmunds, Suffolk, IP33 1SQ

Director23 January 2004Active
81 Saint Johns Street, Bury St Edmunds, Suffolk, IP33 1SQ

Director23 January 2004Active
38 Farriers Close, Martlesham Heath, Ipswich, IP5 3SW

Secretary17 February 2003Active
10 St Edmunds Road, Ipswich, IP1 3QZ

Secretary-Active
81 Saint Johns Street, Bury St Edmunds, Suffolk, IP33 1SQ

Secretary30 June 2003Active
2 Copse Close, Bury St Edmunds, IP33 2TD

Secretary30 November 1994Active
The Willows, The Street Chattisham, Ipswich, IP8 3HS

Director-Active
29 Goodwood Close, Ipswich, IP1 6SY

Director-Active

People with Significant Control

Mr William David Coe
Notified on:30 November 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:81 Saint Johns Street, Suffolk, IP33 1SQ
Nature of control:
  • Significant influence or control
Miss Bridget Jane Coe
Notified on:30 November 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:81 Saint Johns Street, Suffolk, IP33 1SQ
Nature of control:
  • Significant influence or control
Mr Richard John Davies Poole
Notified on:30 November 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:81 Saint Johns Street, Suffolk, IP33 1SQ
Nature of control:
  • Ownership of shares 50 to 75 percent

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

Company Filing History

DateCategoryDescription
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Officers

Termination secretary company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Resolution

Resolution.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Officers

Change person director company with change date.

Download
2015-12-16Officers

Change person secretary company with change date.

Download
2015-12-16Officers

Change person director company with change date.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.