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.
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 | : |
|
Registered Address | : | Wharton Industrial Estate, Nat Lane, Winsford, Cheshire, CW7 3BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wharton Industrial Estate, Nat Lane, Winsford, CW7 3BS | Director | 21 February 2022 | Active |
Wharton Industrial Estate, Nat Lane, Winsford, CW7 3BS | Director | 21 February 2022 | Active |
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 | Director | 21 February 2022 | Active |
Wharton Industrial Estate, Nat Lane, Winsford, CW7 3BS | Director | 17 December 2002 | Active |
Wharton Industrial Estate, Nat Lane, Winsford, CW7 3BS | Director | - | Active |
Wharton Industrial Estate, Nat Lane, Winsford, CW7 3BS | Director | 17 March 1992 | Active |
33 Long Croft Meadow, Astley Village, Chorley, PR7 1TR | Director | - | Active |
Wharton Industrial Estate, Nat Lane, Winsford, CW7 3BS | Director | 06 December 2017 | Active |
5 Sutherland Road, Wigan, WN3 5JG | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-19 | Accounts | Accounts with accounts type small. | Download |
2023-01-16 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-22 | Officers | Termination secretary company with name termination date. | Download |
2022-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.