C4C SOLUTIONS LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 6BN

Company number 05894381
Status Active
Incorporation Date 2 August 2006
Company Type Private Limited Company
Address 6 BROOM CLOSE, KENDAL, CUMBRIA, LA9 6BN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of C4C SOLUTIONS LIMITED are www.c4csolutions.co.uk, and www.c4c-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. C4c Solutions Limited is a Private Limited Company. The company registration number is 05894381. C4c Solutions Limited has been working since 02 August 2006. The present status of the company is Active. The registered address of C4c Solutions Limited is 6 Broom Close Kendal Cumbria La9 6bn. The company`s financial liabilities are £8.62k. It is £-13.28k against last year. The cash in hand is £31.88k. It is £5.53k against last year. And the total assets are £120.91k, which is £-30.65k against last year. ATKINSON, Joanne is a Director of the company. ATKINSON, Paul is a Director of the company. PALFREY, Andrea Lynn is a Director of the company. PALFREY, Robert Dean is a Director of the company. Secretary ATKINSON, Paul has been resigned. Director ATKINSON, Paul has been resigned. Director ATKINSON, Paul has been resigned. Director CAMERON, Mark Anthony Joseph has been resigned. Director HEDGES, Neil Bryan has been resigned. Director MIRKOVIC, Andrew Clive has been resigned. Director MIRKOVIC, Andrew Clive has been resigned. Director PALFREY, Robert Dean has been resigned. Director PALFREY, Robert Dean has been resigned. The company operates in "Information technology consultancy activities".


c4c solutions Key Finiance

LIABILITIES £8.62k
-61%
CASH £31.88k
+20%
TOTAL ASSETS £120.91k
-21%
All Financial Figures

Current Directors

Director
ATKINSON, Joanne
Appointed Date: 30 June 2011
61 years old

Director
ATKINSON, Paul
Appointed Date: 11 March 2012
58 years old

Director
PALFREY, Andrea Lynn
Appointed Date: 11 March 2012
54 years old

Director
PALFREY, Robert Dean
Appointed Date: 11 March 2012
55 years old

Resigned Directors

Secretary
ATKINSON, Paul
Resigned: 16 December 2009
Appointed Date: 02 August 2006

Director
ATKINSON, Paul
Resigned: 30 June 2011
Appointed Date: 01 July 2010
58 years old

Director
ATKINSON, Paul
Resigned: 16 December 2009
Appointed Date: 02 August 2006
58 years old

Director
CAMERON, Mark Anthony Joseph
Resigned: 16 December 2009
Appointed Date: 02 August 2006
62 years old

Director
HEDGES, Neil Bryan
Resigned: 16 December 2009
Appointed Date: 10 August 2009
53 years old

Director
MIRKOVIC, Andrew Clive
Resigned: 04 July 2010
Appointed Date: 10 August 2009
62 years old

Director
MIRKOVIC, Andrew Clive
Resigned: 01 December 2006
Appointed Date: 02 August 2006
62 years old

Director
PALFREY, Robert Dean
Resigned: 30 June 2011
Appointed Date: 01 July 2010
55 years old

Director
PALFREY, Robert Dean
Resigned: 16 December 2009
Appointed Date: 02 August 2006
55 years old

Persons With Significant Control

Mr Paul Atkinson
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

C4C SOLUTIONS LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 4

09 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 39 more events
11 Sep 2007
Return made up to 02/08/07; full list of members; amend
15 Aug 2007
Return made up to 02/08/07; full list of members
28 Mar 2007
Ad 19/03/07--------- £ si 1@1=1 £ ic 4/5
03 Jan 2007
Director resigned
02 Aug 2006
Incorporation

C4C SOLUTIONS LIMITED Charges

4 April 2008
Debenture
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…