Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C & C VEHICLE SERVICES LTD
Company Information for

C & C VEHICLE SERVICES LTD

13 MARCH PLACE, GATEHOUSE WAY, AYLESBURY, BUCKINGHAMSHIRE, HP19 8UG,
Company Registration Number
04139929
Private Limited Company
Active

Company Overview

About C & C Vehicle Services Ltd
C & C VEHICLE SERVICES LTD was founded on 2001-01-11 and has its registered office in Aylesbury. The organisation's status is listed as "Active". C & C Vehicle Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C & C VEHICLE SERVICES LTD
 
Legal Registered Office
13 MARCH PLACE
GATEHOUSE WAY
AYLESBURY
BUCKINGHAMSHIRE
HP19 8UG
Other companies in OL2
 
Filing Information
Company Number 04139929
Company ID Number 04139929
Date formed 2001-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB775109419  
Last Datalog update: 2024-02-06 22:49:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & C VEHICLE SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C & C VEHICLE SERVICES LTD

Current Directors
Officer Role Date Appointed
DARREN MARK CHARLESWORTH
Director 2018-01-31
ADAM PAUL NANYN
Director 2005-02-16
MARK NEWNES
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY NANYN
Director 2001-01-22 2018-01-31
ADAM NANYN
Company Secretary 2007-06-15 2015-03-05
MARK NEWNES
Company Secretary 2004-11-30 2007-06-15
MICHAEL JOSEPH MACCAFFERTY
Company Secretary 2001-06-26 2004-11-30
MICHAEL JOSEPH MACCAFFERTY
Director 2001-06-26 2004-11-30
KAREN JAGGER
Company Secretary 2001-01-22 2001-06-26
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-01-11 2001-01-15
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-01-11 2001-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN MARK CHARLESWORTH CVR GROUP HOLDINGS LTD Director 2015-11-10 CURRENT 2015-11-10 Active
DARREN MARK CHARLESWORTH CHARLESWORTH CONSULTING (UK) LIMITED Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2016-10-04
DARREN MARK CHARLESWORTH HARVESTER CAPITAL GENERAL PARTNER LIMITED Director 2010-05-01 CURRENT 2010-04-29 Active - Proposal to Strike off
ADAM PAUL NANYN CVR GROUP HOLDINGS LTD Director 2018-01-31 CURRENT 2015-11-10 Active
ADAM PAUL NANYN C & C PROPERTIES (NW) LTD Director 2009-10-22 CURRENT 2009-10-21 Active
MARK NEWNES CVR GROUP HOLDINGS LTD Director 2017-04-27 CURRENT 2015-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2024-01-24Director's details changed for Mr Richard Kenneth Steer on 2024-01-24
2023-10-05Statement of company's objects
2023-09-12Second filing of the annual return made up to 2010-01-11
2023-09-12Second filing of the annual return made up to 2011-01-11
2023-09-12Second filing of the annual return made up to 2012-01-11
2023-09-12Second filing of the annual return made up to 2013-01-11
2023-09-12Second filing of the annual return made up to 2014-01-11
2023-09-12Second filing of the annual return made up to 2015-01-11
2023-09-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-07Memorandum articles filed
2023-09-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041399290003
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM Woodstock Business Park Meek Street Royton Oldham Greater Manchester OL2 6HL England
2023-09-01DIRECTOR APPOINTED MR JON HIRE
2023-09-01DIRECTOR APPOINTED MR PAUL HAWKES
2023-09-01DIRECTOR APPOINTED MR RICHARD KENNETH STEER
2023-09-01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM HOLROYD
2023-09-01APPOINTMENT TERMINATED, DIRECTOR MARK NEWNES
2023-09-01APPOINTMENT TERMINATED, DIRECTOR DARREN MARK CHARLESWORTH
2023-09-01Current accounting period extended from 31/01/24 TO 31/03/24
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM , Woodstock Business Park Meek Street, Royton, Oldham, Greater Manchester, OL2 6HL, England
2023-07-24Amended account full exemption
2023-06-0731/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31APPOINTMENT TERMINATED, DIRECTOR ADAM PAUL NANYN
2023-01-20CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-10-21AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-05-24AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-08-21AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNAPMAN
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNAPMAN
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-09-17RP04CS01Second filing of Confirmation Statement dated 11/01/2019
2019-08-02AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041399290002
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041399290003
2019-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-16AP01DIRECTOR APPOINTED MR PETER KNAPMAN
2019-03-14AP01DIRECTOR APPOINTED MR CHARLES WILLIAM HOLROYD
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-02-13Clarification A second filed CS01 (Shareholder information change) was registered on 17/09/2019.
2019-02-13Clarification A second filed CS01 (Shareholder information change) was registered on 17/09/2019.Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/09/2019 and 10/07/2023.
2019-02-13Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/09/2019 and 10/07/2023.
2019-02-13Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/09/2019 and 10/07/2023.Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/09/2019, 10/07/2023 and
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM Prince of Wales House 18-19 Salmon Fields Business Village, Royton Oldham OL2 6HT
2019-01-11REGISTERED OFFICE CHANGED ON 11/01/19 FROM , Prince of Wales House, 18-19 Salmon Fields Business, Village, Royton, Oldham, OL2 6HT
2018-08-03AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16PSC07CESSATION OF TONY NANYN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041399290002
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-02-05PSC02Notification of Cvr Group Holdings Ltd as a person with significant control on 2018-01-31
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NANYN
2018-02-05AP01DIRECTOR APPOINTED MR DARREN MARK CHARLESWORTH
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09AP01DIRECTOR APPOINTED MR MARK NEWNES
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0111/01/16 ANNUAL RETURN FULL LIST
2016-01-21CH01Director's details changed for Anthony Nanyn on 2015-10-24
2015-10-14AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05TM02Termination of appointment of Adam Nanyn on 2015-03-05
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0111/01/15 ANNUAL RETURN FULL LIST
2015-01-1912/09/23 ANNUAL RETURN FULL LIST
2015-01-1913/09/23 ANNUAL RETURN FULL LIST
2014-09-11AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0111/01/14 ANNUAL RETURN FULL LIST
2014-02-0612/09/23 ANNUAL RETURN FULL LIST
2014-02-0613/09/23 ANNUAL RETURN FULL LIST
2013-10-04AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0111/01/13 ANNUAL RETURN FULL LIST
2013-01-3012/09/23 ANNUAL RETURN FULL LIST
2013-01-3013/09/23 ANNUAL RETURN FULL LIST
2012-10-05AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0111/01/12 ANNUAL RETURN FULL LIST
2012-01-3012/09/23 ANNUAL RETURN FULL LIST
2012-01-3014/09/23 ANNUAL RETURN FULL LIST
2011-09-22AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0111/01/11 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NANYN / 14/09/2010
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM NANYN / 14/09/2010
2011-02-1012/09/23 ANNUAL RETURN FULL LIST
2011-02-1014/09/23 ANNUAL RETURN FULL LIST
2010-08-23AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-02AR0111/01/10 FULL LIST
2010-02-0212/09/23 ANNUAL RETURN FULL LIST
2010-02-0214/09/23 ANNUAL RETURN FULL LIST
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-23AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-09-29AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-11-28123NC INC ALREADY ADJUSTED 21/02/07
2007-11-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-2188(2)RAD 21/02/07--------- £ SI 99@1=99 £ IC 2/101
2007-11-08RES04£ NC 100/1000 21/02/0
2007-10-02288bSECRETARY RESIGNED
2007-10-02288aNEW SECRETARY APPOINTED
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-23363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: PRINCE OF WALES HOUSE 2 BLEASBY STREET OLDHAM LANCASHIRE OL4 2AJ
2006-04-26Registered office changed on 26/04/06 from:\prince of wales house, 2 bleasby street, oldham, lancashire OL4 2AJ
2006-01-30363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-09363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2005-02-24288aNEW DIRECTOR APPOINTED
2005-01-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-12288aNEW SECRETARY APPOINTED
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-17363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-20363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-07363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-07-02288bSECRETARY RESIGNED
2001-07-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-0288(2)RAD 18/06/01--------- £ SI 1@1=1 £ IC 1/2
2001-03-05287REGISTERED OFFICE CHANGED ON 05/03/01 FROM: PRINCE OF WALES HOUSE 2 BLEASBY HOUSE,OLDHAM LANCASHIRE OL4 2AJ
2001-03-05Registered office changed on 05/03/01 from:\prince of wales house, 2 bleasby house,oldham, lancashire OL4 2AJ
2001-02-16288aNEW SECRETARY APPOINTED
2001-02-16288aNEW DIRECTOR APPOINTED
2001-01-15288bDIRECTOR RESIGNED
2001-01-15288bSECRETARY RESIGNED
2001-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC2004806 Active Licenced property: MEEK STREET C & C VEHICLE SERVICES LTD ROYTON OLDHAM ROYTON GB OL2 6HL.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C & C VEHICLE SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 448,138

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C & C VEHICLE SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 4,641
Current Assets 2012-02-01 £ 578,521
Debtors 2012-02-01 £ 553,649
Fixed Assets 2012-02-01 £ 160,793
Shareholder Funds 2012-02-01 £ 291,176
Stocks Inventory 2012-02-01 £ 20,231
Tangible Fixed Assets 2012-02-01 £ 160,793

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C & C VEHICLE SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for C & C VEHICLE SERVICES LTD
Trademarks
We have not found any records of C & C VEHICLE SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & C VEHICLE SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as C & C VEHICLE SERVICES LTD are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where C & C VEHICLE SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & C VEHICLE SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C & C VEHICLE SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.