Company NameC C Horticultural Services Limited
DirectorChristopher William Cork
Company StatusActive
Company Number05776489
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Christopher William Cork
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Chelmer Road
Witham
Essex
CM8 2EY
Secretary NameMrs Michelle Louise Cork
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleSecretary
Correspondence Address51 Chelmer Road
Witham
Essex
CM8 2EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address51 Chelmer Road
Witham
Essex
CM8 2EY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham West
Built Up AreaWitham

Shareholders

1 at £1Christopher William Cork
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147
Cash£23,262
Current Liabilities£29,179

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

16 July 2020Micro company accounts made up to 30 April 2020 (3 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
5 August 2019Micro company accounts made up to 30 April 2019 (3 pages)
12 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 30 April 2018 (3 pages)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
11 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3
(5 pages)
11 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3
(5 pages)
23 June 2017Micro company accounts made up to 30 April 2017 (1 page)
23 June 2017Micro company accounts made up to 30 April 2017 (1 page)
20 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 July 2013Registered office address changed from 31 Yew Close Witham Essex CM8 2PW on 29 July 2013 (1 page)
29 July 2013Director's details changed for Mr Christopher William Cork on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Christopher William Cork on 29 July 2013 (2 pages)
29 July 2013Secretary's details changed for Mrs Michelle Louise Cork on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 31 Yew Close Witham Essex CM8 2PW on 29 July 2013 (1 page)
29 July 2013Secretary's details changed for Mrs Michelle Louise Cork on 29 July 2013 (1 page)
23 May 2013Secretary's details changed for Michelle Bickmore on 22 May 2013 (1 page)
23 May 2013Secretary's details changed for Michelle Bickmore on 22 May 2013 (1 page)
19 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 July 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
20 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
27 August 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
27 August 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Michelle Bickmore on 1 March 2010 (1 page)
26 April 2010Director's details changed for Christopher William Cork on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Christopher William Cork on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Christopher William Cork on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Michelle Bickmore on 1 March 2010 (1 page)
26 April 2010Secretary's details changed for Michelle Bickmore on 1 March 2010 (1 page)
1 October 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
1 October 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
15 April 2009Return made up to 10/04/09; full list of members (3 pages)
15 April 2009Return made up to 10/04/09; full list of members (3 pages)
24 June 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
24 June 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
24 April 2008Return made up to 10/04/08; full list of members (3 pages)
24 April 2008Return made up to 10/04/08; full list of members (3 pages)
30 August 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
30 August 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
2 May 2007Registered office changed on 02/05/07 from: 63 blunts hall road witham essex CM8 1LY (1 page)
2 May 2007Registered office changed on 02/05/07 from: 63 blunts hall road witham essex CM8 1LY (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
10 April 2006Incorporation (16 pages)
10 April 2006Incorporation (16 pages)