About

Registered Number: 03546635
Date of Incorporation: 16/04/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 9 Waters Business Park, Waters Road, Ellesmere Port, CH65 4FF

 

Founded in 1998, C41's Ltd has its registered office in Ellesmere Port, it has a status of "Active". The organisation has 3 directors listed as Stephens, Francine Sylvester, Stephens, Mark Edward, Stephens, Paul Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENS, Francine Sylvester 16 April 1998 - 1
STEPHENS, Mark Edward 16 April 1998 - 1
STEPHENS, Paul Anthony 16 April 1998 16 April 1998 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 01 May 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 02 May 2015
AD01 - Change of registered office address 14 March 2015
AA - Annual Accounts 13 February 2015
MR01 - N/A 12 February 2015
AR01 - Annual Return 11 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 18 March 2013
SH01 - Return of Allotment of shares 14 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 31 January 2010
287 - Change in situation or address of Registered Office 15 July 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
363a - Annual Return 04 May 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 19 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2000
AA - Annual Accounts 16 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1999
288c - Notice of change of directors or secretaries or in their particulars 21 June 1999
363s - Annual Return 10 June 1999
288c - Notice of change of directors or secretaries or in their particulars 10 June 1999
AA - Annual Accounts 02 September 1998
225 - Change of Accounting Reference Date 02 September 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
287 - Change in situation or address of Registered Office 29 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
NEWINC - New incorporation documents 16 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.