Active
Company Information for CC BUSINESS SERVICES LIMITED
NURSERY COTTAGE BECKLEY, HINTON, CHRISTCHURCH, DORSET, BH23 7ED,
|
Company Registration Number
07107069
Private Limited Company
Active |
Company Name | |
---|---|
CC BUSINESS SERVICES LIMITED | |
Legal Registered Office | |
NURSERY COTTAGE BECKLEY HINTON CHRISTCHURCH DORSET BH23 7ED Other companies in BH23 | |
Company Number | 07107069 | |
---|---|---|
Company ID Number | 07107069 | |
Date formed | 2009-12-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB988295446 |
Last Datalog update: | 2024-01-09 11:48:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CC BUSINESS SERVICES INC | Georgia | Unknown | ||
CC BUSINESS SERVICES INC | 286 N MAIN ST Suffolk FREEPORT NY 11520 | Active | Company formed on the 2020-10-16 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL JOHN SHRIMPTON |
||
SIMON DAVID THOMAS |
||
JACQUELINE ANNE WALTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CARTER |
Director |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-12-31 | ||
REGISTERED OFFICE CHANGED ON 19/07/23 FROM 10 Bridge Street Christchurch Dorset BH23 1EF | ||
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES | ||
Director's details changed for Mr Daniel John Shrimpton on 2022-12-22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
Memorandum articles filed | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | ||
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 05/01/22 | |
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED NICOLA NUNEZ | |
RES01 | ADOPT ARTICLES 19/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA01 | Previous accounting period extended from 30/09/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Daniel John Shrimpton on 2016-07-07 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jacqueline Anne Walter on 2014-11-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Simon David Thomas on 2014-06-13 | |
CH01 | Director's details changed for Daniel John Shrimpton on 2014-03-17 | |
CH01 | Director's details changed for Daniel John Shrimpton on 2014-03-17 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | Director's details changed for Simon David Thomas on 2013-04-08 | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
SH01 | 17/12/12 STATEMENT OF CAPITAL GBP 300 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Daniel John Shrimpton on 2011-12-17 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 17/12/10 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | ALLOTTED SHARES 22/12/2009 | |
SH01 | 22/12/09 STATEMENT OF CAPITAL GBP 20 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN SHRIMPTON / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN SHRIMPTON / 23/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED SIMON DAVID THOMAS | |
AP01 | DIRECTOR APPOINTED JACQUELINE ANNE WALTER | |
AP01 | DIRECTOR APPOINTED DANIEL JOHN SHRIMPTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
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 CC BUSINESS SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CC BUSINESS SERVICES LIMITED are:
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. |