UKBizDB.co.uk

CCA TRADE CORPORATION LIMITED

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

This company is commonly known as Cca Trade Corporation Limited. The company was founded 6 years ago and was given the registration number 10981851. The firm's registered office is in MANCHESTER. You can find them at 6a Church Road, Urmston, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CCA TRADE CORPORATION LIMITED
Company Number:10981851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2017
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6a Church Road, Urmston, Manchester, England, M41 9BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a, Church Road, Urmston, Manchester, England, M41 9BU

Director26 September 2017Active
6a, Church Road, Urmston, Manchester, England, M41 9BU

Director22 August 2019Active

People with Significant Control

Mr Simon Williams
Notified on:07 October 2020
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:6a, Church Road, Manchester, England, M41 9BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Cca Commodities Limited
Notified on:01 February 2020
Status:Active
Country of residence:England
Address:6a, Church Road, Manchester, England, M41 9BU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm
Mr Mark William Harris
Notified on:26 September 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:6a, Church Road, Manchester, England, M41 9BU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved compulsory.

Download
2022-04-19Address

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

Download
2022-02-04Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-29Accounts

Change account reference date company current shortened.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Address

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

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-29Accounts

Change account reference date company current shortened.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Accounts

Change account reference date company previous shortened.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download
2019-10-18Address

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

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.