UKBizDB.co.uk

CC117 LIMITED

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

This company is commonly known as Cc117 Limited. The company was founded 7 years ago and was given the registration number 10576603. The firm's registered office is in RAYLEIGH. You can find them at 21 Totman Crescent, , Rayleigh, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CC117 LIMITED
Company Number:10576603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:21 Totman Crescent, Rayleigh, England, SS6 7UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Totman Crescent, Rayleigh, England, SS6 7UY

Director23 January 2017Active
21, Totman Crescent, Rayleigh, England, SS6 7UY

Director04 December 2019Active
21, Totman Crescent, Rayleigh, England, SS6 7UY

Director01 June 2020Active
21, Totman Crescent, Rayleigh, England, SS6 7UY

Director01 September 2018Active
21, Totman Crescent, Rayleigh, England, SS6 7UY

Director23 January 2017Active
Patterson And Rothwell Ltd, Shaw Road, Royton, Oldham, England, OL2 6EH

Director26 May 2017Active

People with Significant Control

Mr Alan Rothwell
Notified on:12 July 2017
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:C/O Patterson & Rothwell Limited, Shaw Road, Oldham, England, OL2 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Dominic Mclaughlin
Notified on:23 January 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:21, Totman Crescent, Rayleigh, England, SS6 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Anthony Frost
Notified on:23 January 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:21, Totman Crescent, Rayleigh, England, SS6 7UY
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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type group.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type group.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type group.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type group.

Download
2020-11-04Accounts

Accounts amended with accounts type group.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Capital

Capital allotment shares.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-11-19Resolution

Resolution.

Download
2019-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-30Accounts

Accounts with accounts type group.

Download
2019-02-16Gazette

Gazette filings brought up to date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Change account reference date company previous shortened.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.