UKBizDB.co.uk

C2 (DAVENTRY) LIMITED

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

This company is commonly known as C2 (daventry) Limited. The company was founded 21 years ago and was given the registration number 04807726. The firm's registered office is in NORTHANTS. You can find them at The Stables, Church Walk, Daventry, Northants, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:C2 (DAVENTRY) LIMITED
Company Number:04807726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:The Stables, Church Walk, Daventry, Northants, NN11 4BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Sheaf Street, Daventry, England, NN11 4AA

Director01 July 2022Active
3 Radleigh Close, Sandringham Gardens, Northampton, NN4 8RE

Secretary01 March 2004Active
3 Curlew Way, Daventry, NN11 5XS

Secretary23 June 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary23 June 2003Active
3 Curlew Way, Daventry, NN11 5XS

Director23 June 2003Active
The Stables, Church Walk, Daventry, England, NN11 4BL

Director01 March 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director23 June 2003Active

People with Significant Control

Mr Jac Alexander Carver
Notified on:01 July 2022
Status:Active
Date of birth:June 1994
Nationality:English
Country of residence:England
Address:7, Sheaf Street, Daventry, England, NN11 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Robert Southon
Notified on:22 June 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:The Stables, Church Walk, Daventry, England, NN11 4BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas David Brawn
Notified on:22 June 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:3 Radleigh Close, Sandringham Gardens, Northampton, United Kingdom, NN4 8RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-10-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Change of name

Certificate change of name company.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-02Persons with significant control

Cessation of a person with significant control.

Download
2022-07-02Officers

Termination director company with name termination date.

Download
2022-07-02Officers

Termination secretary company with name termination date.

Download
2022-07-02Address

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

Download
2022-07-02Officers

Appoint person director company with name date.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Persons with significant control

Change to a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.