ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C & C Catering Fabrications Limited

C & C Catering Fabrications Limited is an active company incorporated on 4 June 2015 with the registered office located in London, Greater London. C & C Catering Fabrications Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09624356
Private limited company
Age
10 years
Incorporated 4 June 2015
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 2 July 2025 (2 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Small
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
York House
45 Seymour Street
London
W1H 7JT
England
Address changed on 8 Nov 2024 (10 months ago)
Previous address was Quarry Buildings Hill Road Eccleston Chester CH4 9HQ England
Telephone
01515474822
Email
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1962
Director • British • Lives in England • Born in Aug 1978
Director • British • Lives in UK • Born in Feb 1968
Director • English • Lives in England • Born in Jun 1969
Director • Finance Director • British • Lives in England • Born in Oct 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C & C Catering Engineers Limited
Peter Graham Farrell, Peter Nigel Kitchin, and 6 more are mutual people.
Active
C & C Catering Equipment Limited
Peter Graham Farrell, Paul Parry, and 5 more are mutual people.
Active
C & C Catering Equipment (Holdings) Limited
Peter Nigel Kitchin, Laurence Walter Hill, and 3 more are mutual people.
Active
C & C Catering Engineers (Holdings) Limited
Peter Nigel Kitchin, Laurence Walter Hill, and 3 more are mutual people.
Active
Jongor Limited
Laurence Walter Hill and Dale David Stokes are mutual people.
Active
Jongor Trading Ltd
Laurence Walter Hill and Dale David Stokes are mutual people.
Active
Nisbets Limited
Laurence Walter Hill and Dale David Stokes are mutual people.
Active
Beaumont T M Limited
Laurence Walter Hill and Dale David Stokes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£30.39K
Increased by £7.74K (+34%)
Turnover
Unreported
Same as previous period
Employees
22
Same as previous period
Total Assets
£1.19M
Increased by £81.45K (+7%)
Total Liabilities
-£553.08K
Decreased by £122.99K (-18%)
Net Assets
£641.63K
Increased by £204.44K (+47%)
Debt Ratio (%)
46%
Decreased by 14.43% (-24%)
Latest Activity
Confirmation Submitted
2 Months Ago on 2 Jul 2025
Accounting Period Extended
9 Months Ago on 10 Dec 2024
Gregory James Swift Resigned
9 Months Ago on 15 Nov 2024
Miss Suzanne Isabel Jefferies Appointed
9 Months Ago on 12 Nov 2024
Heidi Cotton Resigned
9 Months Ago on 12 Nov 2024
Accounting Period Shortened
10 Months Ago on 8 Nov 2024
Paul Parry Resigned
10 Months Ago on 29 Oct 2024
Peter Graham Farrell Resigned
10 Months Ago on 29 Oct 2024
Mr Ross Emery Appointed
10 Months Ago on 29 Oct 2024
Timothy Peter Stanley Appointed
10 Months Ago on 29 Oct 2024
Get Credit Report
Discover C & C Catering Fabrications Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 July 2025 with no updates
Submitted on 2 Jul 2025
Current accounting period extended from 31 December 2024 to 30 April 2025
Submitted on 10 Dec 2024
Appointment of Miss Suzanne Isabel Jefferies as a secretary on 12 November 2024
Submitted on 9 Dec 2024
Termination of appointment of Heidi Cotton as a secretary on 12 November 2024
Submitted on 9 Dec 2024
Resolutions
Submitted on 19 Nov 2024
Memorandum and Articles of Association
Submitted on 19 Nov 2024
Termination of appointment of Gregory James Swift as a director on 15 November 2024
Submitted on 15 Nov 2024
Appointment of Mr Ross Emery as a director on 29 October 2024
Submitted on 8 Nov 2024
Appointment of Timothy Peter Stanley as a director on 29 October 2024
Submitted on 8 Nov 2024
Termination of appointment of Paul Parry as a director on 29 October 2024
Submitted on 8 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year