About

Registered Number: 05070745
Date of Incorporation: 11/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Nws House, Higher Heath, Whitchurch, SY13 2HX,

 

C & N Enterprises Uk Ltd was registered on 11 March 2004, it's status is listed as "Active". There are 2 directors listed as Shipley, Nathan William, Wilkinson, Christopher for the business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHIPLEY, Nathan William 28 February 2014 - 1
WILKINSON, Christopher 11 March 2004 28 February 2014 1

Filing History

Document Type Date
CS01 - N/A 15 March 2020
AD01 - Change of registered office address 15 March 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 June 2015
AD01 - Change of registered office address 03 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 15 March 2014
AP03 - Appointment of secretary 15 March 2014
TM02 - Termination of appointment of secretary 15 March 2014
AA - Annual Accounts 28 December 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 09 July 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
AD01 - Change of registered office address 06 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 14 March 2011
DISS40 - Notice of striking-off action discontinued 07 August 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 06 August 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AD01 - Change of registered office address 04 March 2010
363a - Annual Return 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 24 July 2009
DISS40 - Notice of striking-off action discontinued 29 April 2009
363a - Annual Return 28 April 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 12 August 2008
AA - Annual Accounts 11 October 2007
DISS40 - Notice of striking-off action discontinued 31 July 2007
363a - Annual Return 29 June 2007
287 - Change in situation or address of Registered Office 29 June 2007
395 - Particulars of a mortgage or charge 27 March 2007
395 - Particulars of a mortgage or charge 27 March 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 04 October 2006
GAZ1 - First notification of strike-off action in London Gazette 29 August 2006
363s - Annual Return 14 April 2005
287 - Change in situation or address of Registered Office 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
NEWINC - New incorporation documents 11 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 March 2007 Outstanding

N/A

Legal charge 23 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.