Company number 04885222
Status Active
Incorporation Date 2 September 2003
Company Type Private Limited Company
Address MODLIT BUILDING, NICHOLLS ROAD PRINCES END, TIPTON, WEST MIDLANDS, DY4 9LG
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
GBP 100
. The most likely internet sites of C&C TECHNICAL SERVICES LIMITED are www.cctechnicalservices.co.uk, and www.c-c-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. C C Technical Services Limited is a Private Limited Company.
The company registration number is 04885222. C C Technical Services Limited has been working since 02 September 2003.
The present status of the company is Active. The registered address of C C Technical Services Limited is Modlit Building Nicholls Road Princes End Tipton West Midlands Dy4 9lg. . HILL, Anne is a Secretary of the company. HILL, Gawaine Stephen is a Director of the company. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin Michael has been resigned. The company operates in "Electrical installation".
Current Directors
Resigned Directors
Secretary
BREWER, Suzanne
Resigned: 06 October 2003
Appointed Date: 02 September 2003
Persons With Significant Control
Mr Gawaine Stephen Hill
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
C&C TECHNICAL SERVICES LIMITED Events
01 Nov 2016
Confirmation statement made on 2 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
10 Feb 2015
Total exemption small company accounts made up to 30 September 2014
19 Sep 2014
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
...
... and 31 more events
17 Nov 2003
New secretary appointed
14 Oct 2003
Registered office changed on 14/10/03 from: somerset house 40-49 price street birmingham B4 6LZ
14 Oct 2003
Director resigned
14 Oct 2003
Secretary resigned
02 Sep 2003
Incorporation