C & C DIESELS LIMITED
LEEK

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 7LR

Company number 01067116
Status Active
Incorporation Date 22 August 1972
Company Type Private Limited Company
Address HOLLY HOUSE, OFF STILEHOUSE LANE, BRADNOP, LEEK, STAFFS, ST13 7LR
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 eighty events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-12 GBP 960 . The most likely internet sites of C & C DIESELS LIMITED are www.ccdiesels.co.uk, and www.c-c-diesels.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. C C Diesels Limited is a Private Limited Company. The company registration number is 01067116. C C Diesels Limited has been working since 22 August 1972. The present status of the company is Active. The registered address of C C Diesels Limited is Holly House Off Stilehouse Lane Bradnop Leek Staffs St13 7lr. The company`s financial liabilities are £127.42k. It is £2.02k against last year. The cash in hand is £6.4k. It is £-0.87k against last year. And the total assets are £14.84k, which is £-4.08k against last year. COX, Marilyn Rose is a Secretary of the company. COX, John is a Director of the company. COX, Marilyn Rose is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


c & c diesels Key Finiance

LIABILITIES £127.42k
+1%
CASH £6.4k
-13%
TOTAL ASSETS £14.84k
-22%
All Financial Figures

Current Directors


Director
COX, John

78 years old

Director
COX, Marilyn Rose

76 years old

Persons With Significant Control

Mr John Cox
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marilyn Rose Cox
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & C DIESELS LIMITED Events

12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 960

26 May 2015
Total exemption small company accounts made up to 31 August 2014
16 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 960

...
... and 70 more events
05 Oct 1988
Return made up to 23/09/88; full list of members

01 Oct 1987
Return made up to 04/09/87; full list of members

01 Oct 1987
Full accounts made up to 31 August 1986

20 Sep 1986
Full accounts made up to 31 August 1985

20 Sep 1986
Return made up to 11/09/86; full list of members

C & C DIESELS LIMITED Charges

18 November 1994
Legal mortgage
Delivered: 24 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a mot depot burton street leek…
11 January 1994
Legal mortgage
Delivered: 18 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 43 burton street leek staffordshire…
30 October 1990
Legal mortgage
Delivered: 1 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold - "caldene" newcastle road, leek in the county of…
30 October 1990
Legal mortgage
Delivered: 1 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold - two plots of land at burton street leek in the…
11 October 1990
Mortgage debenture
Delivered: 18 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 May 1985
Legal charge
Delivered: 31 May 1985
Status: Satisfied on 12 March 1994
Persons entitled: Barclays Bank PLC
Description: F/Hold land and house thereon known as 'caldene' newcastle…
3 September 1984
Guarantee & debenture
Delivered: 10 September 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 1984
Debenture
Delivered: 31 May 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 1980
Legal charge
Delivered: 19 March 1980
Status: Satisfied on 12 March 1994
Persons entitled: Barclays Bank PLC
Description: Two plots of f/hold land at burton street, leek, staffs…
22 June 1977
Legal charge
Delivered: 28 June 1977
Status: Satisfied on 12 March 1994
Persons entitled: Barclays Bank PLC
Description: Station garage, burton st, leek, staffordshire.
30 January 1973
Legal charge
Delivered: 5 February 1973
Status: Satisfied on 12 March 1994
Persons entitled: Barclays Bank PLC
Description: Station garage, burton street, leek, staffs.