C & C Systems Limited

General information

Name:

C & C Systems Ltd

Office Address:

Mill Corner Farm Mill Lane Tidmarsh RG8 8EB Reading

Number: 03268560

Incorporation date: 1996-10-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

C & C Systems Limited has been in the UK for 28 years. Registered with number 03268560 in 1996, it is based at Mill Corner Farm Mill Lane, Reading RG8 8EB. The company has been on the market under three different names. The company's very first name, Mayce, was switched on 1998-02-20 to Cope Conveyors. The current name is in use since 1998, is C & C Systems Limited. This company's classified under the NACE and SIC code 28990 and has the NACE code: Manufacture of other special-purpose machinery n.e.c.. The most recent accounts cover the period up to 2023-03-31 and the most recent annual confirmation statement was filed on 2022-11-03.

When it comes to this specific firm's executives data, since November 2019 there have been three directors: Henry C., Jennifer C. and Nigel C.. In order to support the directors in their duties, the abovementioned firm has been utilizing the expertise of Jennifer C. as a secretary for the last 26 years.

  • Previous company's names
  • C & C Systems Limited 1998-07-30
  • Cope Conveyors Limited 1998-02-20
  • Mayce Limited 1996-10-24

Financial data based on annual reports

Company staff

Henry C.

Role: Director

Appointed: 06 November 2019

Latest update: 17 February 2024

Jennifer C.

Role: Secretary

Appointed: 24 April 1998

Latest update: 17 February 2024

Jennifer C.

Role: Director

Appointed: 06 February 1998

Latest update: 17 February 2024

Nigel C.

Role: Director

Appointed: 28 November 1996

Latest update: 17 February 2024

People with significant control

Executives who have control over the firm are as follows: Nigel C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jennifer C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nigel C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 June 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 2 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 May 2013
Annual Accounts 4 June 2014
Date Approval Accounts 4 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Villars Hayward Llp

Address:

Boston House

Post code:

RG9 1DY

City / Town:

Henley-on-thames

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
27
Company Age

Similar companies nearby

Closest companies