Background WavePink WaveYellow Wave

C & D SERVICES (UK) LIMITED (06225399)

C & D SERVICES (UK) LIMITED (06225399) is an active UK company. incorporated on 24 April 2007. with registered office in Braintree. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. C & D SERVICES (UK) LIMITED has been registered for 18 years.

Company Number
06225399
Status
active
Type
ltd
Incorporated
24 April 2007
Age
18 years
Address
1st Floor Freeport Office Village, Braintree, CM77 8YG
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & D SERVICES (UK) LIMITED

C & D SERVICES (UK) LIMITED is an active company incorporated on 24 April 2007 with the registered office located in Braintree. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. C & D SERVICES (UK) LIMITED was registered 18 years ago.(SIC: 45200)

Status

active

Active since 18 years ago

Company No

06225399

LTD Company

Age

18 Years

Incorporated 24 April 2007

Size

N/A

Accounts

ARD: 29/4

Overdue

11 months overdue

Last Filed

Made up to 30 April 2023 (2 years ago)
Submitted on 22 January 2024 (2 years ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2025
Period: 1 May 2023 - 29 April 2024

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 24 April 2024 (1 year ago)
Submitted on 25 June 2024 (1 year ago)

Next Due

Due by 8 May 2025
For period ending 24 April 2025
Contact
Address

1st Floor Freeport Office Village Century Drive Braintree, CM77 8YG,

Previous Addresses

Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England
From: 13 June 2022To: 15 April 2024
Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT
From: 21 April 2011To: 13 June 2022
8 Holgate Court, 4-10 Western Road, Romford Essex RM1 3JS
From: 24 April 2007To: 21 April 2011
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
May 16
Director Left
Nov 20
Director Joined
Jul 21
Funding Round
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Loan Secured
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Dissolved Compulsory Strike Off Suspended
1 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
25 November 2009
MG01MG01
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
88(2)R88(2)R
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Incorporation Company
24 April 2007
NEWINCIncorporation