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.
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 |
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 |
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 |