C2 BUILD LIMITED
DONCASTER C2 BUILDERS LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 7DS

Company number 04912037
Status Active
Incorporation Date 25 September 2003
Company Type Private Limited Company
Address 14 ELLERS AVENUE, BESSACARR, DONCASTER, SOUTH YORKSHIRE, DN4 7DS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 9,999 . The most likely internet sites of C2 BUILD LIMITED are www.c2build.co.uk, and www.c2-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. C2 Build Limited is a Private Limited Company. The company registration number is 04912037. C2 Build Limited has been working since 25 September 2003. The present status of the company is Active. The registered address of C2 Build Limited is 14 Ellers Avenue Bessacarr Doncaster South Yorkshire Dn4 7ds. . CLARK, Catherine Diane is a Secretary of the company. CARTER, John is a Director of the company. CARTER, Tracey Jayne is a Director of the company. CLARK, Adrian Gary is a Director of the company. CLARK, Catherine Diane is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLARK, Catherine Diane
Appointed Date: 26 September 2003

Director
CARTER, John
Appointed Date: 26 September 2003
63 years old

Director
CARTER, Tracey Jayne
Appointed Date: 26 September 2003
62 years old

Director
CLARK, Adrian Gary
Appointed Date: 26 September 2003
64 years old

Director
CLARK, Catherine Diane
Appointed Date: 26 September 2003
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 September 2003
Appointed Date: 25 September 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 September 2003
Appointed Date: 25 September 2003

Persons With Significant Control

Mrs Tracey Jayne Carter
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C2 BUILD LIMITED Events

27 Sep 2016
Confirmation statement made on 25 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 9,999

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 9,999

...
... and 42 more events
17 Oct 2003
Director resigned
15 Oct 2003
New secretary appointed;new director appointed
13 Oct 2003
New director appointed
07 Oct 2003
Company name changed C2 builders LIMITED\certificate issued on 07/10/03
25 Sep 2003
Incorporation

C2 BUILD LIMITED Charges

24 November 2005
Legal charge
Delivered: 26 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 fairfield close bessacarr doncaster. By way of fixed…
24 November 2005
Deed of charge
Delivered: 26 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 36 laurel road armthorpe doncaster fixed charge over all…
31 January 2005
Legal charge
Delivered: 2 February 2005
Status: Satisfied on 18 March 2008
Persons entitled: National Westminster Bank PLC
Description: 36 laurel road, armthorpe, doncaster. By way of fixed…
21 September 2004
Legal charge
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 cantley lane bessacarr doncaster south yorkshire. By way…
21 September 2004
Legal charge
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of church lane bessacarr…
10 September 2004
Debenture
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…