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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13-14 Imex Business Park, Ormonde Street, Fenton, Stoke On Trent, United Kingdom, ST4 3NP | Secretary | 26 May 2015 | Active |
Unit 13-14 Imex Business Park, Ormonde Street, Fenton, Stoke On Trent, United Kingdom, ST4 3NP | Director | 24 October 2005 | Active |
Unit 13-14 Imex Business Park, Ormonde Street, Fenton, Stoke On Trent, United Kingdom, ST4 3NP | Director | 04 August 2007 | Active |
353 Barlow Road, Broadheath, Altrincham, WA14 5HT | Secretary | 24 October 2005 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Secretary | 24 October 2005 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Director | 24 October 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-10 | Capital | Capital allotment shares. | Download |
2020-09-09 | Capital | Capital allotment shares. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Officers | Change person director company with change date. | Download |
2016-07-04 | Officers | Change person director company with change date. | Download |
2016-07-04 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.