About

Registered Number: 06489076
Date of Incorporation: 30/01/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY

 

C 1 2 See Ltd was setup in 2008, it's status at Companies House is "Active". We do not know the number of employees at the company. Deagon, Suninder Kaur, Deagon, Kulbir Singh are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAGON, Kulbir Singh 30 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
DEAGON, Suninder Kaur 30 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 02 March 2020
CH01 - Change of particulars for director 02 March 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 12 February 2013
AD01 - Change of registered office address 05 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 01 March 2012
AD01 - Change of registered office address 01 February 2012
AD01 - Change of registered office address 13 October 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
287 - Change in situation or address of Registered Office 22 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
NEWINC - New incorporation documents 30 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.