Warning: file_put_contents(c/d9082f8f19f9f6c9a7fea0c48351c2fa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/160f73376fc7633669d575095d9533f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
C4 Limited, NE61 3LJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

C4 LIMITED

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

This company is commonly known as C4 Limited. The company was founded 19 years ago and was given the registration number 05326155. The firm's registered office is in MORPETH. You can find them at The Walled Garden, Longhirst, Morpeth, Northumberland. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:C4 LIMITED
Company Number:05326155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Walled Garden, Longhirst, Morpeth, Northumberland, NE61 3LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walled Garden, Longhirst, Morpeth, NE61 3LJ

Secretary06 January 2005Active
18, Netherton Avenue, Anniesland, Glasgow, Scotland, G13 1BW

Secretary10 July 2007Active
The Walled Garden, Longhirst, Morpeth, NE61 3LJ

Director06 January 2005Active
The Walled Garden, Longhirst, Morpeth, England, NE61 3LJ

Director19 January 2012Active
18, Netherton Avenue, Anniesland, Glasgow, Scotland, G13 1BW

Director10 July 2007Active
18, Netherton Avenue, Anniesland, Glasgow, Scotland, G13 1BW

Director01 January 2010Active
9 Westover Gardens, Low Fell, Gateshead, NE9 5DN

Director10 July 2007Active
The Walled Garden, Longhirst, Morpeth, NE61 3LJ

Secretary06 January 2005Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary06 January 2005Active
9, Westover Gardens, Low Fell, Gateshead, United Kingdom, NE9 5DN

Director07 July 2014Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director06 January 2005Active

People with Significant Control

Mr Lawrence Daniel Carey
Notified on:15 December 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:The Walled Garden, Longhirst, Morpeth, NE61 3LJ
Nature of control:
  • Significant influence or control

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 (5 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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Mortgage

Mortgage satisfy charge full.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Officers

Termination director company with name termination date.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Address

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

Download
2014-12-15Officers

Change person director company with change date.

Download
2014-12-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.