Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C4 LOGISTICS LIMITED
Company Information for

C4 LOGISTICS LIMITED

BAILEY HOUSE CURRIERS CLOSE, CHARTER AVENUE INDUSTRIAL ESTATE, COVENTRY, WEST MIDLANDS, CV4 8AW,
Company Registration Number
04181710
Private Limited Company
Active

Company Overview

About C4 Logistics Ltd
C4 LOGISTICS LIMITED was founded on 2001-03-19 and has its registered office in Coventry. The organisation's status is listed as "Active". C4 Logistics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C4 LOGISTICS LIMITED
 
Legal Registered Office
BAILEY HOUSE CURRIERS CLOSE
CHARTER AVENUE INDUSTRIAL ESTATE
COVENTRY
WEST MIDLANDS
CV4 8AW
Other companies in CV4
 
Filing Information
Company Number 04181710
Company ID Number 04181710
Date formed 2001-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 12:56:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C4 LOGISTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name C4 LOGISTICS LIMITED
The following companies were found which have the same name as C4 LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C4 LOGISTICS (BRISTOL) LIMITED HIBBERD HOUSE CURRIERS CLOSE CHARTER AVENUE INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV4 8AW Dissolved Company formed on the 2007-04-12
C4 LOGISTICS (EXPRESS) LIMITED BAILEY HOUSE CURRIERS CLOSE CHARTER AVENUE INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV4 8AW Active Company formed on the 2006-02-02
C4 LOGISTICS, INC. Active Company formed on the 2016-01-07
C4 Logistics LLC 308 Windflower Way Severance CO 80550 Voluntarily Dissolved Company formed on the 2018-05-23
C4 LOGISTICS LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Active Company formed on the 2021-03-02

Company Officers of C4 LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
FREDERIC CESARION
Company Secretary 2010-11-30
SEBASTIEN BARTH
Director 2001-08-22
FREDERIC CESARION
Director 2011-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIER GAVROIS
Company Secretary 2001-03-19 2010-11-30
OLIVIER GAVROIS
Director 2001-03-19 2010-11-30
STEVEN ANDREW CHADWICK
Director 2007-04-01 2008-07-04
MATTHEW JEROME SCHILLINGER
Director 2001-03-19 2007-03-30
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2001-03-19 2001-03-19
AR NOMINEES LIMITED
Nominated Director 2001-03-19 2001-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEBASTIEN BARTH C4 DISTRIBUTION LIMITED Director 2006-02-02 CURRENT 2006-02-02 Active
SEBASTIEN BARTH C4 LOGISTICS (EXPRESS) LIMITED Director 2006-02-02 CURRENT 2006-02-02 Active
SEBASTIEN BARTH ACTIVA HOLDING LIMITED Director 2003-12-17 CURRENT 2003-12-17 Active
FREDERIC CESARION ACTIVA HOLDING LIMITED Director 2016-12-08 CURRENT 2003-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-11-10CH01Director's details changed for Mr Frederic Cesarion on 2021-11-01
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-12-20AAMDAmended full accounts made up to 2019-12-31
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-11-24CH01Director's details changed for Mr Sebastien Barth on 2017-11-23
2017-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MR FREDERIC CESARION on 2017-11-23
2017-11-24PSC04Change of details for Mr Sebastien Barth as a person with significant control on 2017-11-23
2017-07-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 50150
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 50150
2016-06-21AR0120/06/16 ANNUAL RETURN FULL LIST
2015-11-06AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 50150
2015-06-24AR0120/06/15 ANNUAL RETURN FULL LIST
2015-06-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 50150
2014-06-20AR0120/06/14 ANNUAL RETURN FULL LIST
2014-06-20AD02Register inspection address changed from Hibberd House Curriers Close Charter Avenue Industrial Estate Coventry West Midlands CV4 8AW United Kingdom
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/14 FROM Hibberd House Curriers Close Charter Avenue Industrial Estate Coventry West Midlands CV4 8AW
2014-03-20AR0119/03/14 ANNUAL RETURN FULL LIST
2013-07-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-30AR0119/03/13 ANNUAL RETURN FULL LIST
2012-06-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0119/03/12 ANNUAL RETURN FULL LIST
2012-03-20AD04Register(s) moved to registered office address
2012-01-31AA01Current accounting period extended from 31/12/11 TO 31/03/12
2011-10-04CH01Director's details changed for Mr Sebastien Barth on 2011-09-30
2011-06-28SH0110/05/11 STATEMENT OF CAPITAL GBP 154
2011-06-20AP01DIRECTOR APPOINTED MR FREDERIC CESARION
2011-05-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-11RES01ADOPT ARTICLES 05/05/2011
2011-03-25AR0119/03/11 FULL LIST
2010-12-06AP03SECRETARY APPOINTED MR FREDERIC CESARION
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY OLIVIER GAVROIS
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER GAVROIS
2010-03-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-26AR0119/03/10 FULL LIST
2010-03-26AD02SAIL ADDRESS CREATED
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM UNIT 14 LFE BUSINESS PARK CURRIERS CLOSE COVENTRY CV4 8AW
2009-06-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-1888(2)CAPITALS NOT ROLLED UP
2009-05-15123GBP NC 10000/50000 31/12/08
2009-04-28123GBP NC 1000/10000 31/12/08
2009-04-2888(2)CAPITALS NOT ROLLED UP
2009-03-19363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR STEVE CHADWICK
2008-06-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / SEBASTIEN BARTH / 01/03/2008
2008-03-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OLIVIER GAVROIS / 01/03/2008
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-24288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2007-04-02363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-19AUDAUDITOR'S RESIGNATION
2006-06-09287REGISTERED OFFICE CHANGED ON 09/06/06 FROM: HIBBERD HOUSE CURRIERS CLOSE CHARTER AVENUE BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8AW
2006-05-10363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-23363sRETURN MADE UP TO 19/03/05; NO CHANGE OF MEMBERS
2004-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-24288cDIRECTOR'S PARTICULARS CHANGED
2004-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-18363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-12-24CERTNMCOMPANY NAME CHANGED PHONE EXPRESS LIMITED CERTIFICATE ISSUED ON 24/12/03
2003-07-14287REGISTERED OFFICE CHANGED ON 14/07/03 FROM: COVENTRY AIRPORT BUBBENHALL ROAD, BAGINTON COVENTRY WEST MIDLANDS CV8 3BB
2003-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-22363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-18363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-1288(2)RAD 22/08/01--------- £ SI 1@1=1 £ IC 3/4
2001-08-29288aNEW DIRECTOR APPOINTED
2001-04-27225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-04-27287REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 47 LUDLOW ROAD EARLSDON COVENTRY WEST MIDLANDS CV5 6JA
2001-04-03288bSECRETARY RESIGNED
2001-04-03287REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2001-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-03288aNEW DIRECTOR APPOINTED
2001-04-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1041792 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C4 LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C4 LOGISTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C4 LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of C4 LOGISTICS LIMITED registering or being granted any patents
Domain Names

C4 LOGISTICS LIMITED owns 4 domain names.

emergencydelivery.co.uk   timecriticaldelivery.co.uk   c4express.co.uk   c4distribution.co.uk  

Trademarks
We have not found any records of C4 LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C4 LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as C4 LOGISTICS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where C4 LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C4 LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C4 LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.