Active
Company Information for C & D SERVICES (UK) LIMITED
1ST FLOOR FREEPORT OFFICE VILLAGE, CENTURY DRIVE, BRAINTREE, ESSEX, CM77 8YG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
C & D SERVICES (UK) LIMITED | |
Legal Registered Office | |
1ST FLOOR FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX CM77 8YG Other companies in RM11 | |
Company Number | 06225399 | |
---|---|---|
Company ID Number | 06225399 | |
Date formed | 2007-04-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 29/04/2025 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB726492810 |
Last Datalog update: | 2025-02-06 02:54:43 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIE WILLSONE |
||
PAUL JAMES STOKOE |
||
JULIE WILLSONE |
||
STEPHEN JOHN WILLSONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 062253990002 | ||
24/04/07 STATEMENT OF CAPITAL GBP 98 | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES | ||
Director's details changed for Mr Paul James Stokoe on 2022-06-13 | ||
Director's details changed for Mr Stephen John Willsone on 2022-06-13 | ||
Director's details changed for Julie Willsone on 2022-06-13 | ||
Change of details for Mrs Julie Willsone as a person with significant control on 2022-06-13 | ||
Change of details for Mr Stephen John Willsone as a person with significant control on 2022-06-13 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/06/22 FROM Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES | |
PSC04 | Change of details for Mr Stephen John Willsone as a person with significant control on 2022-04-13 | |
CH01 | Director's details changed for Mr Stephen John Willsone on 2022-04-13 | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES STOKOE | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES STOKOE | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/05/18 STATEMENT OF CAPITAL;GBP 98 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES | |
PSC04 | Change of details for Mr Stephen John Willsone as a person with significant control on 2016-09-01 | |
CH01 | Director's details changed for Mr Stephen John Willsone on 2016-09-01 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/04/17 TO 29/04/17 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 98 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES STOKOE | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/11 FROM 8 Holgate Court, 4-10 Western Road, Romford Essex RM1 3JS | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLSONE / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE WILLSONE / 24/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/04/07--------- £ SI 98@1=98 £ IC 1/99 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C & D SERVICES (UK) LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as C & D SERVICES (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |