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

C7 Brands Limited EGHAM


C7 Brands started in year 2013 as Private Limited Company with registration number 08626712. The C7 Brands company has been functioning successfully for 11 years now and its status is liquidation. The firm's office is based in Egham at Gladstone House. Postal code: TW20 9HY.

C7 Brands Limited Address / Contact

Office Address Gladstone House
Office Address2 77-79 High Street
Town Egham
Post code TW20 9HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08626712
Date of Incorporation Fri, 26th Jul 2013
Industry Other food services
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Thu, 30th Sep 2021 (929 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sat, 23rd Jul 2022 (2022-07-23)
Last confirmation statement dated Fri, 9th Jul 2021

Company staff

Thomas O.

Position: Director

Appointed: 08 January 2021

John F.

Position: Director

Appointed: 06 March 2019

Auker Hutton Secretaries Limited

Position: Corporate Secretary

Appointed: 15 February 2019

James M.

Position: Director

Appointed: 21 December 2018

Stephen B.

Position: Director

Appointed: 26 July 2013

John P.

Position: Director

Appointed: 12 July 2018

Resigned: 05 December 2018

Dirk V.

Position: Director

Appointed: 12 July 2018

Resigned: 05 December 2018

Claire J.

Position: Secretary

Appointed: 20 April 2018

Resigned: 14 February 2019

Geoffrey M.

Position: Director

Appointed: 01 November 2016

Resigned: 12 July 2018

Dermot M.

Position: Director

Appointed: 18 October 2016

Resigned: 01 June 2017

Auker Hutton Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2016

Resigned: 10 January 2018

Hayley B.

Position: Director

Appointed: 26 July 2013

Resigned: 11 July 2016

Steven F.

Position: Director

Appointed: 26 July 2013

Resigned: 08 November 2013

People with significant control

Prime Active Capital Plc

14 The Hyde Building, The Park, Carrickmines, Dublin, D18PW81, Ireland

Legal authority Companies Act 196 To 2013
Legal form Incorporated In Ireland With Limited Liability
Country registered Ireland
Place registered Companies Registration Office
Registration number 295879
Notified on 18 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Abbey International Finance Limited

76 Merrion Square, Dublin, D02 NY76, Ireland

Legal authority Companies Act 2014
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Companies Registration Office
Registration number 161395
Notified on 12 July 2018
Ceased on 18 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephen B.

Notified on 6 April 2016
Ceased on 18 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth-175 031-604 313-1 032 225
Balance Sheet
Cash Bank In Hand6 46121 3103 234
Current Assets11 555181 615220 204
Debtors5 09487 182122 763
Net Assets Liabilities Including Pension Asset Liability-175 031-604 313-1 032 225
Stocks Inventory 73 12394 207
Tangible Fixed Assets1 7313 5452 084
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve-175 131-604 413-1 032 325
Shareholder Funds-175 031-604 313-1 032 225
Other
Creditors Due After One Year  404 660
Creditors Due Within One Year188 317789 472849 853
Fixed Assets1 7313 5452 084
Net Current Assets Liabilities-176 762-607 858-629 649
Number Shares Allotted100100100
Par Value Share111
Share Capital Allotted Called Up Paid100100100
Tangible Fixed Assets Additions2 0923 050300
Tangible Fixed Assets Cost Or Valuation2 0925 1425 442
Tangible Fixed Assets Depreciation3611 5973 358
Tangible Fixed Assets Depreciation Charged In Period3611 2361 761
Total Assets Less Current Liabilities-175 031-604 313-627 565

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New registered office address Gladstone House 77-79 High Street Egham Surrey TW20 9HY. Change occurred on February 17, 2022. Company's previous address: The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD.
filed on: 17th, February 2022
Free Download (2 pages)

Company search