You are here: bizstats.co.uk > a-z index > C list > C4 list

C4-uk Limited NOTTINGHAM


C4-uk started in year 2007 as Private Limited Company with registration number 06308606. The C4-uk company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Nottingham at Unit 9 Poplars Court. Postal code: NG7 2RR. Since Fri, 29th Feb 2008 C4-uk Limited is no longer carrying the name C4c-uk.

The firm has one director. Christopher R., appointed on 11 August 2007. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Stephen P., who left the firm on 30 November 2007. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

C4-uk Limited Address / Contact

Office Address Unit 9 Poplars Court
Office Address2 Lenton Lane
Town Nottingham
Post code NG7 2RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06308606
Date of Incorporation Tue, 10th Jul 2007
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Christopher R.

Position: Director

Appointed: 11 August 2007

Zoe W.

Position: Secretary

Appointed: 31 March 2016

Resigned: 12 May 2017

Jacqueline H.

Position: Secretary

Appointed: 11 August 2007

Resigned: 31 March 2016

Stephen P.

Position: Director

Appointed: 11 August 2007

Resigned: 30 November 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Christopher R. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares. The second entity in the PSC register is C4 Investments Limited that entered Nottingham, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares.

Christopher R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

C4 Investments Limited

Unit 9 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, NG7 2RR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 11067 279
Notified on 10 April 2018
Nature of control: 25-50% shares

Company previous names

C4c-uk February 29, 2008
Cash4cars-uk September 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-03-302014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand     735 473569 283493 384252 556
Current Assets1 227 7411 381 9691 381 9691 327 5661 327 5661 189 3921 405 6451 448 2911 074 215
Debtors199 722451 299451 299679 895679 895443 094726 412806 443701 929
Net Assets Liabilities     880 259860 883854 118595 921
Other Debtors     22 91044 94931 76239 510
Property Plant Equipment     29 64539 65625 56115 981
Total Inventories     10 825109 950148 464119 730
Cash Bank In Hand844 114732 114732 114562 378562 378735 473   
Net Assets Liabilities Including Pension Asset Liability1 001 2871 030 3771 030 3771 155 5111 155 511880 244   
Stocks Inventory25 50056 37056 37085 29385 29310 825   
Tangible Fixed Assets6 50113 30113 30166 55566 55529 645   
Reserves/Capital
Called Up Share Capital858585858585   
Profit Loss Account Reserve1 001 2021 030 2921 030 2921 155 4261 155 426880 159   
Other
Accumulated Depreciation Impairment Property Plant Equipment     65 57490 937103 874114 634
Additions Other Than Through Business Combinations Property Plant Equipment      35 3747321 180
Average Number Employees During Period       1514
Corporation Tax Payable     55 4693 620  
Creditors     332 849576 883612 199494 275
Deferred Tax Asset Debtors        46 322
Increase From Depreciation Charge For Year Property Plant Equipment      25 36314 21910 760
Net Current Assets Liabilities996 1711 017 0761 017 0761 102 2671 102 267856 528828 762836 092579 940
Other Creditors     165 65475 48075 44854 016
Other Taxation Social Security Payable     43 46077 26567 72720 744
Property Plant Equipment Gross Cost     95 219130 593129 435130 615
Provisions For Liabilities Balance Sheet Subtotal     5 9297 5357 535 
Total Assets Less Current Liabilities1 002 6721 030 3771 030 3771 168 8221 168 822886 173868 418861 653595 921
Trade Creditors Trade Payables     68 266420 518469 024419 515
Trade Debtors Trade Receivables     420 184681 463774 681616 097
Capital Employed1 001 2871 030 3771 030 3771 155 5111 155 511880 244   
Creditors Due Within One Year231 570364 893364 893225 299225 299332 864   
Current Asset Investments158 405142 186142 186      
Number Shares Allotted  85 8585   
Par Value Share  1 11   
Provisions For Liabilities Charges1 385  13 31113 3115 929   
Share Capital Allotted Called Up Paid858585858585   
Tangible Fixed Assets Additions  8 402 71 3232 105   
Tangible Fixed Assets Cost Or Valuation13 389 21 791 93 11495 219   
Tangible Fixed Assets Depreciation6 888 8 490 26 55965 574   
Tangible Fixed Assets Depreciation Charged In Period  1 602 18 06939 015   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, August 2023
Free Download (9 pages)

Company search