C4 Cambridge Limited

General information

Name:

C4 Cambridge Ltd

Office Address:

3rd Floor 1 Ashley Road WA14 2DT Altrincham

Number: 07897706

Incorporation date: 2012-01-04

Dissolution date: 2024-03-26

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as C4 Cambridge was registered on 4th January 2012 as a private limited company. This company headquarters was based in Altrincham on 3rd Floor, 1 Ashley Road. This place postal code is WA14 2DT. The company reg. no. for C4 Cambridge Limited was 07897706. C4 Cambridge Limited had been active for 12 years until 26th March 2024.

The info we gathered related to this enterprise's executives shows that the last two directors were: Christine D. and Frank C. who were appointed on 1st April 2023 and 3rd January 2022.

The companies that controlled this firm were: C4 Carbides Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Altrincham at 1 Ashley Road, WA14 2DT, Cheshire and was registered as a PSC under the registration number 01902901.

Financial data based on annual reports

Company staff

Christine D.

Role: Director

Appointed: 01 April 2023

Latest update: 23 May 2025

Role: Corporate Secretary

Appointed: 03 January 2022

Address: Altrincham, Cheshire, WA14 2DT, United Kingdom

Latest update: 23 May 2025

Frank C.

Role: Director

Appointed: 03 January 2022

Latest update: 23 May 2025

People with significant control

C4 Carbides Limited
Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 01902901
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 26 September 2013
Start Date For Period Covered By Report 2012-01-04
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 September 2013
Annual Accounts 1 July 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 1 July 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 20 August 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 23 September 2016
Annual Accounts 13 July 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 13 July 2017
Annual Accounts 28 June 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 25730 : Manufacture of tools
12
Company Age

Closest Companies - by postcode