C2 Developments Ltd LETCHWORTH GARDEN CITY


C2 Developments started in year 2008 as Private Limited Company with registration number 06613696. The C2 Developments company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Letchworth Garden City at Po Box 501 The Nexus Building. Postal code: SG6 9BL. Since 2010/11/11 C2 Developments Ltd is no longer carrying the name C2 Developments And Project Management.

Currently there are 2 directors in the the firm, namely Louise B. and Carlos B.. In addition one secretary - Louise B. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

C2 Developments Ltd Address / Contact

Office Address Po Box 501 The Nexus Building
Office Address2 Broadway
Town Letchworth Garden City
Post code SG6 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06613696
Date of Incorporation Fri, 6th Jun 2008
Industry Development of building projects
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Louise B.

Position: Director

Appointed: 23 September 2015

Carlos B.

Position: Director

Appointed: 06 June 2008

Louise B.

Position: Secretary

Appointed: 06 June 2008

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Carlos B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carlos B.

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

Company previous names

C2 Developments And Project Management November 11, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand13 2769 7747 41015 1963 951
Current Assets17 50914 52023 10417 2229 486
Debtors4 2334 74615 6942 0265 535
Net Assets Liabilities-447-6 471-10 0392 125-13 392
Other Debtors6006006001 057600
Property Plant Equipment3 2582 9551 503564317
Other
Accumulated Depreciation Impairment Property Plant Equipment13 01314 48615 9383 9234 170
Average Number Employees During Period 2222
Creditors20 59523 38534 36015 55423 195
Deferred Tax Asset Debtors2 3693 3253 6944893 975
Increase From Depreciation Charge For Year Property Plant Equipment 1 4731 4521 356247
Net Current Assets Liabilities-3 086-8 865-11 2561 668-13 709
Other Creditors17 09620 54828 17314 65421 166
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 371 
Other Disposals Property Plant Equipment   13 696 
Other Taxation Social Security Payable3 3982 8373 657 2 029
Profit Loss-3 369-6 024-3 56812 164-15 517
Property Plant Equipment Gross Cost16 27117 44117 4414 487 
Provisions For Liabilities Balance Sheet Subtotal619561286107 
Total Additions Including From Business Combinations Property Plant Equipment 1 170 742 
Total Assets Less Current Liabilities172-5 910-9 7532 232-13 392
Trade Creditors Trade Payables101 2 530900 
Trade Debtors Trade Receivables1 26482111 400480960

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
Free Download (1 page)

Company search

Advertisements