Background WavePink WaveYellow Wave

C & C VEHICLE SERVICES LTD (04139929)

C & C VEHICLE SERVICES LTD (04139929) is an active UK company. incorporated on 11 January 2001. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. C & C VEHICLE SERVICES LTD has been registered for 25 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
04139929
Status
active
Type
ltd
Incorporated
11 January 2001
Age
25 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & C VEHICLE SERVICES LTD

C & C VEHICLE SERVICES LTD is an active company incorporated on 11 January 2001 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. C & C VEHICLE SERVICES LTD was registered 25 years ago.(SIC: 45200)

Status

active

Active since 25 years ago

Company No

04139929

LTD Company

Age

25 Years

Incorporated 11 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 12 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 1 September 2023To: 19 February 2025
, Woodstock Business Park Meek Street, Royton, Oldham, Greater Manchester, OL2 6HL, England
From: 11 January 2019To: 1 September 2023
, Prince of Wales House, 18-19 Salmon Fields Business, Village, Royton, Oldham, OL2 6HT
From: 11 January 2001To: 11 January 2019
Timeline

23 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Aug 16
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 19
Director Joined
Apr 19
Loan Cleared
May 19
Loan Secured
May 19
Loan Cleared
May 19
Director Left
Feb 20
Director Left
Jan 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Cleared
Sept 23
Loan Secured
Oct 23
Loan Cleared
Apr 24
Director Left
Mar 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 31 Aug 2023

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 31 Aug 2023

JAGGER, Karen

Resigned
26 Refuge Street, OldhamOL2 8RH
Secretary
Appointed 22 Jan 2001
Resigned 26 Jun 2001

MACCAFFERTY, Michael Joseph

Resigned
2 Holden Clough Drive, Ashton Under LyneOL7 9TH
Secretary
Appointed 26 Jun 2001
Resigned 30 Nov 2004

NANYN, Adam

Resigned
Burnedge Fold Road, OldhamOL4 4EE
Secretary
Appointed 15 Jun 2007
Resigned 05 Mar 2015

NEWNES, Mark

Resigned
38 Trinity Crescent Walkden, ManchesterM28 3LG
Secretary
Appointed 30 Nov 2004
Resigned 15 Jun 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Jan 2001
Resigned 15 Jan 2001

CHARLESWORTH, Darren Mark

Resigned
Manchester Road, WarringtonWA1 3RB
Born March 1971
Director
Appointed 31 Jan 2018
Resigned 31 Aug 2023

HIRE, Jon

Resigned
Deansway, WorcesterWR1 2JG
Born April 1970
Director
Appointed 31 Aug 2023
Resigned 10 Mar 2025

HOLROYD, Charles William

Resigned
Oakmere, NorthwichCW8 2ES
Born February 1953
Director
Appointed 21 May 2018
Resigned 31 Aug 2023

KNAPMAN, Peter

Resigned
Meek Street, OldhamOL2 6HL
Born July 1958
Director
Appointed 01 Apr 2019
Resigned 28 Feb 2020

MACCAFFERTY, Michael Joseph

Resigned
2 Holden Clough Drive, Ashton Under LyneOL7 9TH
Born September 1952
Director
Appointed 26 Jun 2001
Resigned 30 Nov 2004

NANYN, Adam Paul

Resigned
Burnedge Fold Road, OldhamOL4 4EE
Born April 1979
Director
Appointed 16 Feb 2005
Resigned 31 Jan 2023

NANYN, Anthony

Resigned
Knoll Close, Apt 9, Watersedge, OldhamOL3 7JF
Born February 1955
Director
Appointed 22 Jan 2001
Resigned 31 Jan 2018

NEWNES, Mark Wayne

Resigned
Meek Street, OldhamOL2 6HL
Born January 1969
Director
Appointed 01 Jun 2016
Resigned 31 Aug 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Jan 2001
Resigned 15 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018

Mr Tony Nanyn

Ceased
Prince Of Wales House, Village, RoytonOL2 6HT
Born February 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Jan 2017
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 April 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Statement Of Companys Objects
5 October 2023
CC04CC04
Second Filing Of Annual Return With Made Up Date
12 September 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 September 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 September 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 September 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 September 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 September 2023
RP04AR01RP04AR01
Memorandum Articles
7 September 2023
MAMA
Resolution
7 September 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
1 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
3 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 August 2023
RP04CS01RP04CS01
Accounts Amended With Accounts Type Total Exemption Full
24 July 2023
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
10 July 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Legacy
17 September 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement
13 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Legacy
4 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
28 November 2007
123Notice of Increase in Nominal Capital
Legacy
21 November 2007
88(3)88(3)
Legacy
21 November 2007
88(2)R88(2)R
Resolution
8 November 2007
RESOLUTIONSResolutions
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
26 April 2006
287Change of Registered Office
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
88(2)R88(2)R
Legacy
5 March 2001
287Change of Registered Office
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Incorporation Company
11 January 2001
NEWINCIncorporation