C2 Business Solutions Ltd

General information

Name:

C2 Business Solutions Limited

Office Address:

Forge Enterprise Centre 3 Church Road TA9 3RN West Huntspill

Number: 06224283

Incorporation date: 2007-04-24

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

C2 Business Solutions Ltd can be reached at Forge Enterprise Centre, 3 Church Road in West Huntspill. The zip code is TA9 3RN. C2 Business Solutions has been on the market since the company was registered on 2007-04-24. The registration number is 06224283. Even though lately it's been referred to as C2 Business Solutions Ltd, it previously was known under a different name. The company was known under the name Barford Design until 2007-09-10, then the name was replaced by C2 Safety. The last change took place on 2013-05-02. The company's SIC code is 70229 : Management consultancy activities other than financial management. The most recent accounts were submitted for the period up to 2022-04-30 and the most recent annual confirmation statement was released on 2023-04-24.

The company's trademark number is UK00003161761. They applied to register it on April 27, 2016 and it was printed in the journal number 2016-024.

This company has a solitary director at present managing this particular business, namely Jerome T. who's been executing the director's tasks for 17 years.

  • Previous company's names
  • C2 Business Solutions Ltd 2013-05-02
  • C2 Safety Ltd 2007-09-10
  • Barford Design Limited 2007-04-24

Trade marks

Trademark UK00003161761
Trademark image:-
Status:Opposed
Filing date:2016-04-27
Owner name:C2 Business Solutions Ltd
Owner address:Forge Enterprise Centre, 3 Church Road, West Huntspill, HIGHBRIDGE, United Kingdom, TA9 3RN

Financial data based on annual reports

Company staff

Jerome T.

Role: Director

Appointed: 24 April 2007

Latest update: 22 April 2024

People with significant control

Jerome T. is the individual who has control over this firm, owns over 3/4 of company shares.

Jerome T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 19 May 2014
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 9 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts 18 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 18 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 24th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Barford Gables 3 Barford Close Spaxton

Post code:

TA5 1AE

City / Town:

Bridgwater

HQ address,
2014

Address:

Barford Gables 3 Barford Close Spaxton

Post code:

TA5 1AE

City / Town:

Bridgwater

HQ address,
2015

Address:

Barford Gables 3 Barford Close Spaxton

Post code:

TA5 1AE

City / Town:

Bridgwater

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies