About

Registered Number: 04139929
Date of Incorporation: 11/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Woodstock Business Park Meek Street, Royton, Oldham, Greater Manchester, OL2 6HL,

 

Based in Greater Manchester, C & C Vehicle Services Ltd was setup in 2001, it has a status of "Active". We don't know the number of employees at the business. The current directors of this business are listed as Newnes, Mark, Jagger, Karen, Nanyn, Adam, Newnes, Mark, Knapman, Peter, Maccafferty, Michael Joseph, Nanyn, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWNES, Mark 01 June 2016 - 1
KNAPMAN, Peter 01 April 2019 28 February 2020 1
MACCAFFERTY, Michael Joseph 26 June 2001 30 November 2004 1
NANYN, Anthony 22 January 2001 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
JAGGER, Karen 22 January 2001 26 June 2001 1
NANYN, Adam 15 June 2007 05 March 2015 1
NEWNES, Mark 30 November 2004 15 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
TM01 - Termination of appointment of director 28 February 2020
CS01 - N/A 17 January 2020
RP04CS01 - N/A 17 September 2019
AA - Annual Accounts 02 August 2019
MR04 - N/A 28 May 2019
MR01 - N/A 17 May 2019
MR04 - N/A 10 May 2019
AP01 - Appointment of director 16 April 2019
AP01 - Appointment of director 14 March 2019
CS01 - N/A 13 February 2019
AD01 - Change of registered office address 11 January 2019
AA - Annual Accounts 03 August 2018
PSC07 - N/A 16 March 2018
MR01 - N/A 06 March 2018
CS01 - N/A 15 February 2018
PSC02 - N/A 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 31 October 2016
AP01 - Appointment of director 09 August 2016
AR01 - Annual Return 21 January 2016
CH01 - Change of particulars for director 21 January 2016
AA - Annual Accounts 14 October 2015
TM02 - Termination of appointment of secretary 05 March 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 02 February 2010
MG01 - Particulars of a mortgage or charge 04 December 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 12 March 2008
123 - Notice of increase in nominal capital 28 November 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
RESOLUTIONS - N/A 08 November 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 16 June 2006
287 - Change in situation or address of Registered Office 26 April 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 09 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 07 February 2002
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2001
287 - Change in situation or address of Registered Office 05 March 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
NEWINC - New incorporation documents 11 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2019 Outstanding

N/A

A registered charge 26 February 2018 Fully Satisfied

N/A

Debenture 02 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.