C.n. Trading Limited

General information

Name:

C.n. Trading Ltd

Office Address:

Calderside Nurseries Oakville Road HX7 6NG Hebden Bridge

Number: 04199917

Incorporation date: 2001-04-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

C.n. Trading began its operations in 2001 as a Private Limited Company registered with number: 04199917. This particular company has been operating for twenty three years and the present status is active. The company's headquarters is registered in Hebden Bridge at Calderside Nurseries. You could also find the company by its zip code of HX7 6NG. This company's classified under the NACE and SIC code 45190 which stands for Sale of other motor vehicles. The business most recent financial reports were submitted for the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-06-17.

C N Trading Ltd is a small-sized vehicle operator with the licence number OB1058095. The firm has two transport operating centres in the country. In their subsidiary in Hebden Bridge on Oakville Road, 1 machine is available. The centre in Hebden Bridge on Sandbed Yard has 3 machines and 2 trailers.

Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 47,000 pounds of revenue. In 2013 the company had 1 transaction that yielded 23,500 pounds. Cooperation with the Cornwall Council council covered the following areas: 89004-acquisition Costs - Vehicles & Plant.

Because of this firm's growing number of employees, it became vital to acquire further company leaders: Scott G. and Julia T. who have been participating in joint efforts for five years to exercise independent judgement of this specific business. In order to find professional help with legal documentation, the business has been utilizing the expertise of Scott G. as a secretary for the last twenty three years.

Financial data based on annual reports

Company staff

Scott G.

Role: Director

Appointed: 15 April 2019

Latest update: 8 February 2024

Julia T.

Role: Director

Appointed: 30 May 2007

Latest update: 8 February 2024

Scott G.

Role: Secretary

Appointed: 13 April 2001

Latest update: 8 February 2024

People with significant control

Julia T. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Julia T.
Notified on 6 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher G.
Notified on 1 April 2017
Ceased on 6 June 2022
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts 12 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 29 December 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 November 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 2014-03-31

Company Vehicle Operator Data

Calderside Nurseries

Address

Oakville Road

City

Hebden Bridge

Postal code

HX7 6NG

No. of Vehicles

1

Sandbed

Address

Sandbed Yard , Halifax Road

City

Hebden Bridge

Postal code

HX7 6PT

No. of Vehicles

3

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Cornwall Council 2 £ 47 000.00
2014-05-29 900097 £ 23 500.00 89004-acquisition Costs - Vehicles & Plant
2014-03-13 814997 £ 23 500.00 89004-acquisition Costs - Vehicles & Plant
2013 Cornwall Council 1 £ 23 500.00
2013-11-05 661552 £ 23 500.00 89004-acquisition Costs - Vehicles & Plant

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
23
Company Age

Closest companies