Company Information for C2 FURNITURE CONTRACTS LIMITED
52 HIGH STREET, PINNER, MIDDLESEX, HA5 5PW,
|
Company Registration Number
04459524
Private Limited Company
Active |
Company Name | |
---|---|
C2 FURNITURE CONTRACTS LIMITED | |
Legal Registered Office | |
52 HIGH STREET PINNER MIDDLESEX HA5 5PW Other companies in NW3 | |
Company Number | 04459524 | |
---|---|---|
Company ID Number | 04459524 | |
Date formed | 2002-06-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB796285765 |
Last Datalog update: | 2023-07-05 16:49:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLIVE COOKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANOVER REGISTRAR SERVICES LIMITED |
Company Secretary | ||
INTERNATIONAL REGISTRARS LIMITED |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Clive Cookson on 2021-01-29 | |
PSC04 | Change of details for Mr Clive Cookson as a person with significant control on 2021-01-29 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/16 FROM 201 Haverstock Hill London NW3 4QG | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HANOVER REGISTRAR SERVICES LIMITED | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/06/09; full list of members | |
363a | Return made up to 12/06/08; full list of members | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/11/03 FROM: FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE | |
363a | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 12/06/02 | |
RES04 | £ NC 10000/20000 12/06/ | |
88(2)R | AD 12/06/02--------- £ SI 14900@1=14900 £ IC 100/15000 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/06/02--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.01 | 9 |
MortgagesNumMortOutstanding | 0.60 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.41 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46660 - Wholesale of other office machinery and equipment
Creditors Due Within One Year | 2012-09-30 | £ 126,702 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 88,609 |
Creditors and other liabilities
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 C2 FURNITURE CONTRACTS LIMITED
Called Up Share Capital | 2012-09-30 | £ 15,000 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 15,000 |
Cash Bank In Hand | 2012-09-30 | £ 152,902 |
Cash Bank In Hand | 2011-09-30 | £ 121,636 |
Current Assets | 2012-09-30 | £ 276,665 |
Current Assets | 2011-09-30 | £ 205,175 |
Debtors | 2012-09-30 | £ 123,763 |
Debtors | 2011-09-30 | £ 83,539 |
Shareholder Funds | 2012-09-30 | £ 155,208 |
Shareholder Funds | 2011-09-30 | £ 122,106 |
Tangible Fixed Assets | 2012-09-30 | £ 5,245 |
Tangible Fixed Assets | 2011-09-30 | £ 5,540 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46660 - Wholesale of other office machinery and equipment) as C2 FURNITURE CONTRACTS LIMITED are:
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. |