ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C & C Vehicle Services Ltd

C & C Vehicle Services Ltd is an active company incorporated on 11 January 2001 with the registered office located in Worcester, Worcestershire. C & C Vehicle Services Ltd was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04139929
Private limited company
Age
24 years
Incorporated 11 January 2001
Size
Unreported
Confirmation
Submitted
Dated 24 January 2025 (7 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Feb31 Mar 2024 (1 year 1 month)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
105 High Street
Worcester
Worcestershire
WR1 2HW
United Kingdom
Address changed on 12 Aug 2025 (25 days ago)
Previous address was 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
Telephone
01616241951
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1964
Director • British • Lives in England • Born in Apr 1970
Director • British • Lives in England • Born in Mar 1975
CVR Group Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Balgores Motors (1982) Limited
Richard Kenneth Steer, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Rayleigh Karting Limited
Jon Hire, Richard Kenneth Steer, and 1 more are mutual people.
Active
Apollo Accident Repair Group Limited
Richard Kenneth Steer, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Faseko Limited
Jon Hire, Richard Kenneth Steer, and 1 more are mutual people.
Active
Apollo Motor Company (Bournemouth) Limited
Richard Kenneth Steer, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Lovells (Peterborough) Limited
Jon Hire, Richard Kenneth Steer, and 1 more are mutual people.
Active
Fastlane Paint And Body Limited
Jon Hire, Richard Kenneth Steer, and 1 more are mutual people.
Active
Apollo Motor Company (Yeovil) Limited
Richard Kenneth Steer, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Jan31 Mar 2024
Traded for 14 months
Cash in Bank
£294.29K
Increased by £123.86K (+73%)
Turnover
Unreported
Same as previous period
Employees
88
Decreased by 5 (-5%)
Total Assets
£4.74M
Increased by £447.93K (+10%)
Total Liabilities
-£3.68M
Increased by £125.41K (+4%)
Net Assets
£1.06M
Increased by £322.53K (+44%)
Debt Ratio (%)
78%
Decreased by 5.18% (-6%)
Latest Activity
Registered Address Changed
25 Days Ago on 12 Aug 2025
Cvr Group Holdings Ltd (PSC) Details Changed
1 Month Ago on 1 Aug 2025
Jon Hire Resigned
6 Months Ago on 10 Mar 2025
Cvr Group Holdings Ltd (PSC) Details Changed
6 Months Ago on 19 Feb 2025
Registered Address Changed
6 Months Ago on 19 Feb 2025
Confirmation Submitted
7 Months Ago on 7 Feb 2025
Subsidiary Accounts Submitted
8 Months Ago on 8 Jan 2025
Mr Paul Hawkes Details Changed
1 Year 3 Months Ago on 20 May 2024
Charge Satisfied
1 Year 4 Months Ago on 22 Apr 2024
Mr Richard Kenneth Steer Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Get Credit Report
Discover C & C Vehicle Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 12 August 2025
Submitted on 12 Aug 2025
Change of details for Cvr Group Holdings Ltd as a person with significant control on 1 August 2025
Submitted on 12 Aug 2025
Change of details for Cvr Group Holdings Ltd as a person with significant control on 19 February 2025
Submitted on 8 Apr 2025
Termination of appointment of Jon Hire as a director on 10 March 2025
Submitted on 13 Mar 2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025
Submitted on 19 Feb 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 7 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 8 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 8 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 8 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 8 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year