UKBizDB.co.uk

C4CI LIMITED

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

This company is commonly known as C4ci Limited. The company was founded 16 years ago and was given the registration number 06455265. The firm's registered office is in HAVANT. You can find them at 24 Park Road South, , Havant, Hampshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:C4CI LIMITED
Company Number:06455265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2007
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:24 Park Road South, Havant, Hampshire, PO9 1HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Rye Lane, Otford, TN14 5NB

Secretary21 December 2007Active
Upper Swifts Farm, Hensting Lane Fishers Pond, Eastleigh, SO50 7HH

Director17 December 2007Active
1 Colmore Square, Birmingham, B4 6AA

Corporate Secretary17 December 2007Active
8 Rye Lane, Otford, TN14 5NB

Director21 December 2007Active

People with Significant Control

Dr Luke Richard John Whale
Notified on:01 July 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:24, Park Road South, Havant, PO9 1HB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Change account reference date company previous extended.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Officers

Termination director company with name termination date.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-28Mortgage

Mortgage satisfy charge full.

Download
2015-02-28Mortgage

Mortgage satisfy charge full.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Accounts

Accounts with accounts type total exemption small.

Download
2014-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-04Accounts

Accounts with accounts type total exemption small.

Download
2012-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-05Accounts

Accounts with accounts type total exemption small.

Download
2012-03-21Mortgage

Legacy.

Download
2012-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.