Warning: file_put_contents(c/6f577b440d31e49e53b07ac1b318c1be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
C C A Engineering Services Limited, M41 8QN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

C C A ENGINEERING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C C A Engineering Services Limited. The company was founded 8 years ago and was given the registration number 09773792. The firm's registered office is in MANCHESTER. You can find them at 235 Woodsend Road, Urmston, Manchester, . This company's SIC code is 33160 - Repair and maintenance of aircraft and spacecraft.

Company Information

Name:C C A ENGINEERING SERVICES LIMITED
Company Number:09773792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2015
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 33160 - Repair and maintenance of aircraft and spacecraft

Office Address & Contact

Registered Address:235 Woodsend Road, Urmston, Manchester, United Kingdom, M41 8QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
235, Woodsend Road, Urmston, Manchester, England, M41 8QN

Director11 September 2015Active

People with Significant Control

Susan Elizabeth Carlisle
Notified on:13 March 2018
Status:Active
Date of birth:June 1960
Nationality:English
Country of residence:United Kingdom
Address:235, Woodsend Road, Manchester, United Kingdom, M41 8QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Albert Carlisle
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:English
Country of residence:United Kingdom
Address:235, Woodsend Road, Manchester, United Kingdom, M41 8QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Albert Carlisle
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:English
Country of residence:England
Address:2, Yew Tree Drive, Manchester, England, M41 8QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-21Dissolution

Dissolution application strike off company.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Address

Change registered office address company with date old address new address.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2018-03-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Capital

Capital allotment shares.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Address

Change registered office address company with date old address new address.

Download
2017-06-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.