UKBizDB.co.uk

CC ELECTRONICS EUROPE LIMITED

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

This company is commonly known as Cc Electronics Europe Limited. The company was founded 36 years ago and was given the registration number 02220098. The firm's registered office is in WINSFORD. You can find them at Wharton Industrial Estate, Nat Lane, Winsford, Cheshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:CC ELECTRONICS EUROPE LIMITED
Company Number:02220098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Wharton Industrial Estate, Nat Lane, Winsford, Cheshire, CW7 3BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wharton Industrial Estate, Nat Lane, Winsford, CW7 3BS

Director21 February 2022Active
Wharton Industrial Estate, Nat Lane, Winsford, CW7 3BS

Director21 February 2022Active
11 Redclyffe Road, Didsbury, M20 3JR

Secretary-Active
24 Ramillies Avenue, Cheadle Hulme, Cheadle, SK8 7AL

Director-Active
Wharton Industrial Estate, Nat Lane, Winsford, CW7 3BS

Director21 February 2022Active
Wharton Industrial Estate, Nat Lane, Winsford, CW7 3BS

Director17 December 2002Active
Wharton Industrial Estate, Nat Lane, Winsford, CW7 3BS

Director-Active
Wharton Industrial Estate, Nat Lane, Winsford, CW7 3BS

Director17 March 1992Active
33 Long Croft Meadow, Astley Village, Chorley, PR7 1TR

Director-Active
Wharton Industrial Estate, Nat Lane, Winsford, CW7 3BS

Director06 December 2017Active
5 Sutherland Road, Wigan, WN3 5JG

Director-Active

People with Significant Control

I4plus Limited
Notified on:21 February 2022
Status:Active
Country of residence:England
Address:I4plus Limited, George Street, Chorley, England, PR7 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew David Maitland
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Wharton Industrial Estate, Winsford, CW7 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diane Elizabeth Sutton
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:Wharton Industrial Estate, Winsford, CW7 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Accounts

Accounts with accounts type small.

Download
2023-01-16Accounts

Change account reference date company previous shortened.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Officers

Termination secretary company with name termination date.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Mortgage

Mortgage satisfy charge full.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.