This company is commonly known as C.c.a. (u.k.) Advisory Services Limited. The company was founded 44 years ago and was given the registration number 01441617. The firm's registered office is in ST. ASAPH. You can find them at 85b Bowen Court, St. Asaph Business Park, St. Asaph, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | C.C.A. (U.K.) ADVISORY SERVICES LIMITED |
---|---|---|
Company Number | : | 01441617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85b Bowen Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JE |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sunnybank House, Monmouth Road, Abergavenny, NP7 5HL | Secretary | 01 November 2006 | Active |
1, Kensington Road, Linthorpe, Middlesbrough, England, TS5 6AL | Director | 30 April 2014 | Active |
85b Bowen Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JE | Director | 12 February 2018 | Active |
138 Regent Road, Lostock, Bolton, BL6 4DB | Secretary | - | Active |
11 Hazel Road, Cheadle, SK8 7BN | Secretary | 10 January 1995 | Active |
Pen Y Fan, Graigfechan, Ruthin, LL15 2EY | Director | 13 September 2006 | Active |
1 Minerva Court, Minerva Avenue, Chester West Employment Park, Chester, Great Britain, CH1 4QT | Director | 05 December 2012 | Active |
Stonefield 11 Cairn Crescent, Ayr, KA7 4PP | Director | 18 March 1992 | Active |
Baird House, 3 Baird Road, Alloway, KA7 4PN | Director | 06 November 2002 | Active |
138 Regent Road, Lostock, Bolton, BL6 4DB | Director | 18 March 1992 | Active |
Greystones Lancaster Lane, Parbold, Wigan, WN8 7AA | Director | 12 November 2003 | Active |
Castle Crag, Cragg Vale, Hebden Bridge, HX7 5SR | Director | - | Active |
66 Ecton Avenue, Macclesfield, SK10 1RA | Director | 06 November 2002 | Active |
5 Audley Crescent, Chester, CH4 7ET | Director | - | Active |
4 Meadow Springs, Lydiard Millicent, Swindon, SN5 9NH | Director | 10 January 1995 | Active |
3, Collett Place, Latton, Swindon, SN6 6EH | Director | 22 April 2009 | Active |
Consumer Credit Association (Uk) Limited | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Minerva Court, Chester, England, CH1 4QT |
Nature of control | : |
|
The Consumer Credit Association Of The Uk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Minerva Court, Chester, United Kingdom, CH1 4QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type small. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type small. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type small. | Download |
2020-03-27 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type small. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Accounts | Accounts with accounts type small. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type small. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Officers | Termination director company with name termination date. | Download |
2016-09-15 | Accounts | Accounts with accounts type small. | Download |
2016-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.