Check the

C&C COMMUNICATIONS LIMITED

Company
C&C COMMUNICATIONS LIMITED (01199163)

C&C COMMUNICATIONS

Phone: 08432 892 090
E rating

ABOUT C&C COMMUNICATIONS LIMITED

to attract new business

Welcome to C&C Communications Ltd a leading provider of consumer acquisition via Telemarketing, Digital and Mailing channels. With vast experience in the DM industry C&C are perfectly placed to help you create the ultimate acquisition strategy to best suit your business.

KEY FINANCES

Year
2017
Assets
£26.45k ▼ £-45.51k (-63.24 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£176.43k ▼ £-28.65k (-13.97 %)
Net Worth
£-149.98k ▲ £-16.86k (12.67 %)

REGISTRATION INFO

Company name
C&C COMMUNICATIONS LIMITED
Company number
01199163
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Feb 1975
Age - 50 years
Home Country
United Kingdom

CONTACTS

Website
www.candccommunications.co.uk
Phones
08432 892 090
Registered Address
THE STABLES,
VILLAGE STREET, OFFCHURCH,
LEAMINGTON SPA,
UNITED KINGDOM,
CV33 9AW

ECONOMIC ACTIVITIES

61900
Other telecommunications activities
62090
Other information technology service activities

LAST EVENTS

21 Feb 2017
Confirmation statement made on 8 February 2017 with updates
20 Dec 2016
Micro company accounts made up to 31 March 2016
22 Sep 2016
Satisfaction of charge 5 in full

CHARGES

5 September 2016
Status
Outstanding
Delivered
7 September 2016
Persons entitled
One Stop Business Finance Limited
Description
Contains fixed charge…

26 September 2001
Status
Satisfied on 3 February 2005
Delivered
28 September 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

25 June 1990
Status
Outstanding
Delivered
4 July 1990
Persons entitled
Barclays Bank PLC
Description
Land fronting penistone rd sheffield and all offices and…

26 April 1990
Status
Satisfied on 22 September 2016
Delivered
3 May 1990
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

16 April 1985
Status
Satisfied on 19 November 1990
Delivered
30 April 1985
Persons entitled
National Westminster Bank PLC
Description
333 abbeydale rd sheffield south yorkshire t/n syk 180579…

6 March 1985
Status
Satisfied on 14 August 1990
Delivered
12 March 1985
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

31 August 1983
Status
Satisfied
Delivered
7 September 1983
Persons entitled
Midland Bank PLC
Description
L/H property situate at 333 abbeydale rd sheffield.

28 May 1982
Status
Satisfied
Delivered
10 June 1982
Persons entitled
Midland Bank PLC
Description
All books debts and other debts present and future.

See Also


Last update 2018

C&C COMMUNICATIONS LIMITED DIRECTORS

John Andrew Chalfin

  Acting PSC
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Offchurch House, Offchurch, Leamington Spa, Warwickshire, CV33 9AW
Country Of Residence
United Kingdom
Name
CHALFIN, John Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Lynda Cheryl Chalfin

  Resigned
Resigned
09 January 2015
Role
Secretary
Address
Offchurch House, Offchurch, Leamington Spa, Warwickshire, CV33 9AW
Name
CHALFIN, Lynda Cheryl

Jonathan Allen

  Resigned
Appointed
01 December 2008
Resigned
15 March 2010
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Flax Barn, Leamington Road, Long Itchington, Warwickshire, CV47 9QF
Country Of Residence
United Kingdom
Name
ALLEN, Jonathan

Jae Alistaire Chalfin

  Resigned
Appointed
16 February 1992
Resigned
03 February 2012
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
Offchurch House, Village Street, Offchurch, Leamington Spa, Warwickshire, CV33 9AW
Country Of Residence
United Kingdom
Name
CHALFIN, Jae Alistaire

Jobie Anneke Chalfin

  Resigned
Appointed
27 March 2000
Resigned
03 February 2012
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
Offchurch House, Offchurch, Leamington Spa, Warwickshire, CV33 9AW
Country Of Residence
United Kingdom
Name
CHALFIN, Jobie Anneke

Lynda Cheryl Chalfin

  Resigned
Resigned
09 January 2015
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Offchurch House, Offchurch, Leamington Spa, Warwickshire, CV33 9AW
Country Of Residence
England
Name
CHALFIN, Lynda Cheryl

Nadia Amy Chalfin

  Resigned
Appointed
27 March 2000
Resigned
03 February 2012
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
Offchurch House, Offchurch, Leamington Spa, Warwickshire, CV33 9AW
Country Of Residence
United Kingdom
Name
CHALFIN, Nadia Amy

CHALFEN SECRETARIES LIMITED

  Resigned
Appointed
29 March 2000
Resigned
12 May 2003
Role
Director
Address
2nd Floor, 93a Rivington Street, London, EC2A 3AY
Name
CHALFEN SECRETARIES LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.