About

Registered Number: 06042568
Date of Incorporation: 05/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: 1 Mount Pleasant Way, Stokesley Business Park, Stokesley, North Yorkshire, TS9 5NZ

 

Having been setup in 2007, C & C Horse Transport Ltd are based in Stokesley, it's status is listed as "Active". We do not know the number of employees at the company. C & C Horse Transport Ltd has 2 directors listed as Jones, Mark Duncan Mitchell, Jones, Elizabeth Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Elizabeth Anne 05 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Mark Duncan Mitchell 01 October 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 04 January 2018
CH03 - Change of particulars for secretary 01 December 2017
CH01 - Change of particulars for director 30 November 2017
CH01 - Change of particulars for director 30 November 2017
CH01 - Change of particulars for director 30 November 2017
CH01 - Change of particulars for director 30 November 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 15 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 16 January 2013
AA01 - Change of accounting reference date 09 August 2012
AR01 - Annual Return 17 January 2012
AP03 - Appointment of secretary 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
AP01 - Appointment of director 17 January 2012
AP01 - Appointment of director 17 January 2012
AD01 - Change of registered office address 17 January 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 17 May 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2008
363s - Annual Return 19 May 2008
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
287 - Change in situation or address of Registered Office 14 April 2007
225 - Change of Accounting Reference Date 14 April 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.