C7 BRANDS LIMITED - EGHAM
Company Profile | Company Filings |
Overview
C7 BRANDS LIMITED is a Private Limited Company from EGHAM and has the status: Liquidation.
C7 BRANDS LIMITED was incorporated 10 years ago on 26/07/2013 and has the registered number: 08626712. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2021.
C7 BRANDS LIMITED was incorporated 10 years ago on 26/07/2013 and has the registered number: 08626712. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2021.
C7 BRANDS LIMITED - EGHAM
This company is listed in the following categories:
56290 - Other food services
56290 - Other food services
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 30/09/2021 |
Registered Office
GLADSTONE HOUSE
EGHAM
SURREY
TW20 9HY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/07/2021 | 23/07/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AUKER HUTTON SECRETARIES LIMITED | Corporate Secretary | 2019-02-15 | CURRENT | ||
MR THOMAS O'DONNELL | Apr 1975 | Irish | Director | 2021-01-08 | CURRENT |
MR JOHN FEEHAN | Feb 1963 | Irish | Director | 2019-03-06 | CURRENT |
JAMES MURPHY | Jul 1961 | Irish | Director | 2018-12-21 | CURRENT |
STEPHEN BARTON | Aug 1968 | British | Director | 2013-07-26 | CURRENT |
MS CLAIRE JOHNSON | Secretary | 2018-04-20 UNTIL 2019-02-14 | RESIGNED | ||
AUKER HUTTON SECRETARIES LIMITED | Corporate Secretary | 2016-04-01 UNTIL 2018-01-10 | RESIGNED | ||
DIRK JOHANNES PATRICK VAN DER FLIER | Jan 1963 | Irish | Director | 2018-07-12 UNTIL 2018-12-05 | RESIGNED |
MR GEOFFREY NORMAN JOHN MILLS | Aug 1958 | British | Director | 2016-11-01 UNTIL 2018-07-12 | RESIGNED |
MR DERMOT ANTHONY MARTIN | Mar 1970 | British | Director | 2016-10-18 UNTIL 2017-06-01 | RESIGNED |
STEVEN KARL FOYLE | May 1968 | British | Director | 2013-07-26 UNTIL 2013-11-08 | RESIGNED |
HAYLEY ELIZABETH BROMLEY | Sep 1983 | British | Director | 2013-07-26 UNTIL 2016-07-11 | RESIGNED |
MR JOHN HENRY PROSSER | Jan 1959 | Irish | Director | 2018-07-12 UNTIL 2018-12-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Abbey International Finance Limited | 2018-07-12 - 2018-12-18 | Dublin |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Prime Active Capital Plc | 2016-10-18 | Carrickmines Dublin |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Stephen Barton | 2016-04-06 - 2016-10-18 | 8/1968 | Tunbridge Wells Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-02-19 | 31-12-2019 | 4,062 Cash -6,671,385 equity |
ACCOUNTS - Final Accounts | 2019-11-28 | 31-12-2018 | 1,347 Cash -2,750,498 equity |
ACCOUNTS - Final Accounts | 2018-12-22 | 31-12-2017 | 782 Cash -1,721,856 equity |
ACCOUNTS - Final Accounts | 2018-03-30 | 31-03-2017 | 1,982 Cash -408,842 equity |
Abbreviated Company Accounts - C7 BRANDS LIMITED | 2016-08-26 | 31-03-2016 | £3,234 Cash £-1,032,225 equity |
Abbreviated Company Accounts - C7 BRANDS LIMITED | 2015-07-16 | 31-03-2015 | £21,310 Cash £-604,313 equity |
Abbreviated Company Accounts - C7 BRANDS LIMITED | 2014-12-24 | 31-03-2014 | £6,461 Cash £-175,031 equity |