UKBizDB.co.uk

C2 CONSTRUCTION LIMITED

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

This company is commonly known as C2 Construction Limited. The company was founded 18 years ago and was given the registration number 05601129. The firm's registered office is in STOKE ON TRENT. You can find them at Unit 13-14 Imex Business Park Ormonde Street, Fenton, Stoke On Trent, Staffordshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:C2 CONSTRUCTION LIMITED
Company Number:05601129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Unit 13-14 Imex Business Park Ormonde Street, Fenton, Stoke On Trent, Staffordshire, ST4 3NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13-14 Imex Business Park, Ormonde Street, Fenton, Stoke On Trent, United Kingdom, ST4 3NP

Secretary26 May 2015Active
Unit 13-14 Imex Business Park, Ormonde Street, Fenton, Stoke On Trent, United Kingdom, ST4 3NP

Director24 October 2005Active
Unit 13-14 Imex Business Park, Ormonde Street, Fenton, Stoke On Trent, United Kingdom, ST4 3NP

Director04 August 2007Active
353 Barlow Road, Broadheath, Altrincham, WA14 5HT

Secretary24 October 2005Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Secretary24 October 2005Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Director24 October 2005Active

People with Significant Control

C2 Properties Nationwide Limited
Notified on:08 September 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 13-14 Imex Business Park Ormonde Street, Stoke On Trent, Fenton, United Kingdom, ST4 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Richard Knight
Notified on:23 October 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 13-14 Imex Business Park, Ormonde Street, Stoke On Trent, United Kingdom, ST4 3NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Sarah Jane Thomasson
Notified on:23 October 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit 13-14 Imex Business Park, Ormonde Street, Stoke On Trent, United Kingdom, ST4 3NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Address

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

Download
2021-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Capital

Capital allotment shares.

Download
2020-09-09Capital

Capital allotment shares.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Officers

Change person director company with change date.

Download
2016-07-04Officers

Change person director company with change date.

Download
2016-07-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.