Company NameC & C Surfacing  Ltd
Company StatusActive
Company Number06235636
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameCharmaine Victoria Keilty
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTalland Fronks Avenue
Dovercourt Bay
Harwich
Essex
CO12 3RX
Director NameCarly Munro
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTalland Fronks Avenue
Dovercourt Bay
Harwich
Essex
CO12 3RX
Secretary NameCornelius George Keilty
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTalland Fronks Avenue
Dovercourt Bay
Harwich
Essex
CO12 3RX
Director NameMr Graham Paul Keilty
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTalland Fronks Avenue
Dovercourt Bay
Harwich
Essex
CO12 3RX
Director NameMr Michael Munro
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTalland Fronks Avenue
Dovercourt Bay
Harwich
Essex
CO12 3RX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressTalland Fronks Avenue
Dovercourt Bay
Harwich
Essex
CO12 3RX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East Central
Built Up AreaHarwich

Shareholders

1 at £1Carly Munro
25.00%
Ordinary
1 at £1Charmaine Victoria Coppins
25.00%
Ordinary
1 at £1G. Keilty
25.00%
Ordinary
1 at £1M. Munro
25.00%
Ordinary

Financials

Year2014
Net Worth£198,122
Cash£158,358
Current Liabilities£177,441

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Filing History

22 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
3 February 2017Registered office address changed from 304 High Road Benfleet SS7 5HB to Talland Fronks Avenue Dovercourt Bay Harwich Essex CO12 3RX on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 304 High Road Benfleet SS7 5HB to Talland Fronks Avenue Dovercourt Bay Harwich Essex CO12 3RX on 3 February 2017 (1 page)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(5 pages)
31 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(5 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(5 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(5 pages)
9 February 2015Appointment of Mr Michael Munro as a director on 1 August 2014 (2 pages)
9 February 2015Appointment of Mr Graham Paul Keilty as a director on 1 August 2014 (2 pages)
9 February 2015Appointment of Mr Michael Munro as a director on 1 August 2014 (2 pages)
9 February 2015Appointment of Mr Michael Munro as a director on 1 August 2014 (2 pages)
9 February 2015Appointment of Mr Graham Paul Keilty as a director on 1 August 2014 (2 pages)
9 February 2015Appointment of Mr Graham Paul Keilty as a director on 1 August 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4
(4 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4
(4 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
3 November 2010Secretary's details changed for Cornelius George Keilty on 1 November 2010 (1 page)
3 November 2010Director's details changed for Charmaine Victoria Coppins on 31 August 2010 (2 pages)
3 November 2010Director's details changed for Carly Munro on 1 January 2010 (2 pages)
3 November 2010Secretary's details changed for Cornelius George Keilty on 1 November 2010 (1 page)
3 November 2010Director's details changed for Carly Munro on 1 January 2010 (2 pages)
3 November 2010Director's details changed for Charmaine Victoria Coppins on 31 August 2010 (2 pages)
3 November 2010Director's details changed for Carly Munro on 1 January 2010 (2 pages)
3 November 2010Secretary's details changed for Cornelius George Keilty on 1 November 2010 (1 page)
7 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Carly Munro on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Carly Munro on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Carly Munro on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Charmaine Victoria Coppins on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Charmaine Victoria Coppins on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Charmaine Victoria Coppins on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 June 2009Return made up to 02/05/09; full list of members (4 pages)
13 June 2009Return made up to 02/05/09; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 May 2008Return made up to 02/05/08; full list of members (7 pages)
30 May 2008Return made up to 02/05/08; full list of members (7 pages)
18 May 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
18 May 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
2 May 2007Incorporation (16 pages)
2 May 2007Incorporation (16 pages)