Background WavePink WaveYellow Wave

C & C CATERING ENGINEERS LIMITED (03689368)

C & C CATERING ENGINEERS LIMITED (03689368) is an active UK company. incorporated on 29 December 1998. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). C & C CATERING ENGINEERS LIMITED has been registered for 27 years.

Company Number
03689368
Status
active
Type
ltd
Incorporated
29 December 1998
Age
27 years
Address
York House, London, W1H 7JT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & C CATERING ENGINEERS LIMITED

C & C CATERING ENGINEERS LIMITED is an active company incorporated on 29 December 1998 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). C & C CATERING ENGINEERS LIMITED was registered 27 years ago.(SIC: 33190)

Status

active

Active since 27 years ago

Company No

03689368

LTD Company

Age

27 Years

Incorporated 29 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

CATERING ENGINEERS (N.W.) LIMITED
From: 29 December 1998To: 17 May 2013
Contact
Address

York House 45 Seymour Street London, W1H 7JT,

Previous Addresses

Quarry Buildings Hill Road Eccleston Chester CH4 9HQ England
From: 1 July 2024To: 8 November 2024
Unit 1 Smithy Farm Chapel Lane Chester Cheshire CH3 6EW England
From: 11 May 2016To: 1 July 2024
2E Interlinq Trade Park Ffordd Pentre Pentre Deeside Clwyd CH5 2DW
From: 19 February 2013To: 11 May 2016
2E Interlinq Trade Park Ffordd Pentre Pentre Deeside Clwyd CH5 2DW Wales
From: 19 February 2013To: 19 February 2013
Unit 9 Bumpers Lane Sealand Industrial Estate Chester Cheshire CH1 4LT
From: 29 December 1998To: 19 February 2013
Timeline

37 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Nov 11
Director Left
Jul 12
Capital Reduction
Apr 13
Share Buyback
Apr 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Sept 18
Director Left
Sept 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Oct 22
Director Joined
May 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Cleared
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
2
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 November 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
9 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Memorandum Articles
19 November 2024
MAMA
Resolution
19 November 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 November 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
17 May 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Cancellation Shares
11 April 2013
SH06Cancellation of Shares
Resolution
11 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 April 2013
SH03Return of Purchase of Own Shares
Change Of Name Notice
25 March 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2009
AAAnnual Accounts
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2007
88(2)R88(2)R
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
225Change of Accounting Reference Date
Legacy
19 March 1999
395Particulars of Mortgage or Charge
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
287Change of Registered Office
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Incorporation Company
29 December 1998
NEWINCIncorporation