This company is commonly known as C&c Management Services (uk) Limited. The company was founded 15 years ago and was given the registration number 06743858. The firm's registered office is in BRISTOL. You can find them at C/o Matthew Clark Whitchurch Lane, Whitchurch, Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | C&C MANAGEMENT SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 06743858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2008 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Matthew Clark Whitchurch Lane, Whitchurch, Bristol, England, BS14 0JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Annerville, Clonmel, Ireland, | Corporate Secretary | 07 September 2012 | Active |
Pavilion 2,, The Pavilions,, Bridgwater Road,, Bristol, England, BS99 6ZZ | Director | 01 August 2014 | Active |
Pavilion 2,, The Pavilions,, Bridgwater Road,, Bristol, England, BS99 6ZZ | Director | 20 November 2015 | Active |
The Communications Building, 48 Leicester Square, London, WC2H 7LT | Secretary | 31 August 2011 | Active |
Annerville, Clonmel, | Secretary | 01 June 2010 | Active |
38, Auburn, 118 Howth Road, Clontarf, Ireland, | Secretary | 07 November 2008 | Active |
Pavilion 2,, The Pavilions,, Bridgwater Road,, Bristol, England, BS99 6ZZ | Director | 03 April 2023 | Active |
22 Napier Road, Merchinston, Edinburgh, EH10 5AY | Director | 02 December 2008 | Active |
5, Glenomena Park, Stillorgan, Ireland, | Director | 07 November 2008 | Active |
C/O Matthew Clark, Whitchurch Lane, Whitchurch, Bristol, England, BS14 0JZ | Director | 23 December 2021 | Active |
11, Arbourmount, Rockshire Road, Ferrybank, Ireland, | Director | 30 June 2010 | Active |
C/O Matthew Clark, Whitchurch Lane, Whitchurch, Bristol, England, BS14 0JZ | Director | 02 December 2008 | Active |
Shepton Mallet Cider Mill, Kilver Street, Shepton Mallet, BA4 5ND | Director | 30 June 2010 | Active |
Ashford House, Grenadier Road, Exeter, England, EX1 3LH | Director | 02 December 2008 | Active |
6 Tresilian Park, Brighton Road, Foxrock, Ireland, IRISH | Director | 07 November 2008 | Active |
First Floor, Abbots House, Abbey Street, Reading, United Kingdom, RG1 3BD | Director | 07 November 2008 | Active |
Shepton Mallet Cider Mill, Kilver Street, Shepton Mallet, BA4 5ND | Director | 30 July 2010 | Active |
C & C Holdings (Ni) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shepton Mallot Cider Mill, Kilver Street, Shepton Mallet, England, BA4 5ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type full. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Address | Change registered office address company with date old address new address. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type full. | Download |
2022-03-02 | Accounts | Accounts with accounts type full. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Capital | Capital allotment shares. | Download |
2021-04-19 | Capital | Capital allotment shares. | Download |
2021-04-19 | Capital | Capital allotment shares. | Download |
2021-03-23 | Officers | Change corporate secretary company with change date. | Download |
2021-02-20 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Accounts | Accounts with accounts type full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Accounts | Accounts with accounts type full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.