You are here: bizstats.co.uk > a-z index > C list > C list

C & C Catering Engineers Limited CHESTER


Founded in 1998, C & C Catering Engineers, classified under reg no. 03689368 is an active company. Currently registered at Unit 1 Smithy Farm CH3 6EW, Chester the company has been in the business for twenty six years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 2013-05-17 C & C Catering Engineers Limited is no longer carrying the name Catering Engineers (n.w.).

At the moment there are 5 directors in the the company, namely Matthew K., Andrew S. and Peter K. and others. In addition one secretary - Samantha H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

C & C Catering Engineers Limited Address / Contact

Office Address Unit 1 Smithy Farm
Office Address2 Chapel Lane
Town Chester
Post code CH3 6EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03689368
Date of Incorporation Tue, 29th Dec 1998
Industry Repair of other equipment
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Matthew K.

Position: Director

Appointed: 14 October 2022

Samantha H.

Position: Secretary

Appointed: 11 October 2022

Andrew S.

Position: Director

Appointed: 21 January 2021

Peter K.

Position: Director

Appointed: 01 June 2020

Paul P.

Position: Director

Appointed: 03 May 2016

Peter F.

Position: Director

Appointed: 03 May 2016

Joanna S.

Position: Secretary

Appointed: 26 February 2021

Resigned: 11 October 2022

Anne-Marie D.

Position: Secretary

Appointed: 14 September 2020

Resigned: 26 February 2021

Craig B.

Position: Director

Appointed: 23 April 2020

Resigned: 21 January 2021

Peter B.

Position: Director

Appointed: 03 September 2018

Resigned: 31 March 2020

Keith H.

Position: Director

Appointed: 27 October 2017

Resigned: 18 September 2019

Ian B.

Position: Director

Appointed: 27 October 2017

Resigned: 22 April 2020

Lesley R.

Position: Secretary

Appointed: 03 May 2016

Resigned: 31 August 2020

Peter K.

Position: Director

Appointed: 03 May 2016

Resigned: 03 May 2016

Ian B.

Position: Director

Appointed: 26 September 2013

Resigned: 08 September 2017

Ian B.

Position: Secretary

Appointed: 26 September 2013

Resigned: 03 May 2016

Julie D.

Position: Director

Appointed: 30 November 2011

Resigned: 26 September 2013

Julie D.

Position: Secretary

Appointed: 01 January 2008

Resigned: 26 September 2013

Ian B.

Position: Secretary

Appointed: 13 April 2006

Resigned: 01 January 2008

Clive B.

Position: Director

Appointed: 01 January 2005

Resigned: 17 July 2012

Julie C.

Position: Secretary

Appointed: 18 November 2003

Resigned: 13 April 2006

Heidi C.

Position: Secretary

Appointed: 09 August 2002

Resigned: 17 November 2003

Jean T.

Position: Secretary

Appointed: 15 March 1999

Resigned: 09 August 2002

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 29 December 1998

Resigned: 29 December 1998

Ian B.

Position: Director

Appointed: 29 December 1998

Resigned: 08 November 2010

Heidi C.

Position: Secretary

Appointed: 29 December 1998

Resigned: 15 March 1999

Peter K.

Position: Director

Appointed: 29 December 1998

Resigned: 19 January 2009

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 29 December 1998

Resigned: 29 December 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is C&C Catering Equipment Ltd from Chester, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

C&C Catering Equipment Ltd

Unit 1 Chapel Lane, Bruera, Chester, CH3 6EW, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 01912504
Notified on 3 May 2016
Nature of control: 75,01-100% shares

Company previous names

Catering Engineers (n.w.) May 17, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand285 099398 318526 257890 4271 005 157
Current Assets1 572 752998 4361 127 3911 837 2861 931 686
Debtors1 236 374543 553553 464897 352875 299
Net Assets Liabilities534 031541 972609 035740 123793 382
Other Debtors  6 4964 0961 696
Property Plant Equipment97 25493 29171 86245 339385 184
Total Inventories51 27956 56547 67049 50751 230
Other
Accrued Liabilities236 307124 275132 627420 700504 790
Accumulated Depreciation Impairment Property Plant Equipment132 025140 446134 108136 538201 446
Amounts Owed By Group Undertakings  100 78899 79097 312
Amounts Owed To Group Undertakings119 18817 0321 00038 10011 886
Average Number Employees During Period2123212124
Corporation Tax Payable6 58627 94816 16730 340 
Creditors1 130 585546 729589 1661 140 426220 773
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 565 10 891 
Disposals Property Plant Equipment 33 110 35 000 
Finance Lease Liabilities Present Value Total    220 773
Fixed Assets  72 86246 339386 184
Increase Decrease In Property Plant Equipment    389 016
Increase From Depreciation Charge For Year Property Plant Equipment 25 986 13 32164 908
Investments Fixed Assets  1 0001 0001 000
Investments In Group Undertakings  1 0001 0001 000
Net Current Assets Liabilities442 167451 707538 225696 860716 456
Number Shares Issued Fully Paid    60
Other Taxation Social Security Payable94 82970 71480 939120 493137 957
Par Value Share    1
Prepayments76 25453 78544 279123 502155 913
Property Plant Equipment Gross Cost229 279233 737205 970181 877586 630
Provisions For Liabilities Balance Sheet Subtotal5 3903 0262 0523 07688 485
Total Additions Including From Business Combinations Property Plant Equipment 37 568 10 907404 753
Total Assets Less Current Liabilities539 421544 998611 087743 1991 102 640
Trade Creditors Trade Payables673 675306 760358 433530 793478 408
Trade Debtors Trade Receivables1 160 120489 768401 901669 964620 378

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-04-30
filed on: 15th, November 2023
Free Download (10 pages)

Company search

Advertisements