C.c. Valeting Limited

General information

Name:

C.c. Valeting Ltd

Office Address:

C/o Roc Accountancy, Old Rectory Building Springhead Road Northfleet DA11 8HN Gravesend

Number: 04438827

Incorporation date: 2002-05-15

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

04438827 is the reg. no. of C.c. Valeting Limited. The firm was registered as a Private Limited Company on 2002-05-15. The firm has been on the market for the last twenty two years. This firm may be gotten hold of in C/o Roc Accountancy, Old Rectory Building Springhead Road Northfleet in Gravesend. The postal code assigned is DA11 8HN. The firm started under the name C & C Valeting, but for the last twenty two years has operated under the name C.c. Valeting Limited. This firm's principal business activity number is 45400 and has the NACE code: Sale, maintenance and repair of motorcycles and related parts and accessories. C.c. Valeting Ltd released its latest accounts for the period up to 2022/06/30. Its latest confirmation statement was filed on 2022/05/15.

Graham C. is the company's only managing director, that was assigned this position on 2002-05-28.

Graham C. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • C.c. Valeting Limited 2002-06-19
  • C & C Valeting Limited 2002-05-15

Financial data based on annual reports

Company staff

Graham C.

Role: Director

Appointed: 28 May 2002

Latest update: 22 November 2023

People with significant control

Graham C.
Notified on 15 May 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 May 2023
Confirmation statement last made up date 15 May 2022
Annual Accounts 1 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 1 February 2015
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 October 2015
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 January 2017
Annual Accounts 19 October 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 19 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 6 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 6 March 2013
Annual Accounts 15 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 15 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Thursday 30th June 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2013

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2014

Address:

29 Harrisons Birchanger

Post code:

CM23 5QT

City / Town:

Bishops Stortford

HQ address,
2015

Address:

29 Harrisons Birchanger

Post code:

CM23 5QT

City / Town:

Bishops Stortford

HQ address,
2016

Address:

29 Harrisons Birchanger

Post code:

CM23 5QT

City / Town:

Bishops Stortford

Search other companies

Services (by SIC Code)

  • 45400 : Sale, maintenance and repair of motorcycles and related parts and accessories
21
Company Age

Closest Companies - by postcode