C2 Furniture Contracts Limited

General information

Name:

C2 Furniture Contracts Ltd

Office Address:

52 High Street HA5 5PW Pinner

Number: 04459524

Incorporation date: 2002-06-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm referred to as C2 Furniture Contracts was started on 2002-06-12 as a Private Limited Company. This business's office can be found at Pinner on 52 High Street. Should you have to get in touch with the business by mail, the post code is HA5 5PW. The office registration number for C2 Furniture Contracts Limited is 04459524. This business's principal business activity number is 46660 and has the NACE code: Wholesale of other office machinery and equipment. 2022-09-30 is the last time the accounts were reported.

Clive C. is the following enterprise's solitary managing director, who was chosen to lead the company 23 years ago.

Executives with significant control over the firm are: Lisa C. owns 1/2 or less of company shares. Clive C. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Clive C.

Role: Director

Appointed: 12 June 2002

Latest update: 6 July 2025

People with significant control

Lisa C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Clive C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 3 December 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 4 December 2015
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 11 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts 20 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 20 May 2013
Annual Accounts 4 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 4 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023 (AA)
filed on: 3rd, June 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

201 Haverstock Hill

Post code:

NW3 4QG

City / Town:

London

HQ address,
2013

Address:

201 Haverstock Hill

Post code:

NW3 4QG

City / Town:

London

HQ address,
2014

Address:

201 Haverstock Hill

Post code:

NW3 4QG

City / Town:

London

HQ address,
2015

Address:

201 Haverstock Hill

Post code:

NW3 4QG

City / Town:

London

Accountant/Auditor,
2012

Name:

Ael Partners Llp

Address:

201 Haverstock Hill

Post code:

NW3 4QG

City / Town:

London

Accountant/Auditor,
2015

Name:

Ael Markhams Ltd

Address:

201 Haverstock Hill

Post code:

NW3 4QG

City / Town:

London

Accountant/Auditor,
2014 - 2013

Name:

Ael Partners Llp

Address:

201 Haverstock Hill

Post code:

NW3 4QG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46660 : Wholesale of other office machinery and equipment
23
Company Age

Similar companies nearby

Closest companies