UKBizDB.co.uk

C.C.A. (U.K.) ADVISORY SERVICES LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sunnybank House, Monmouth Road, Abergavenny, NP7 5HL

Secretary01 November 2006Active
1, Kensington Road, Linthorpe, Middlesbrough, England, TS5 6AL

Director30 April 2014Active
85b Bowen Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JE

Director12 February 2018Active
138 Regent Road, Lostock, Bolton, BL6 4DB

Secretary-Active
11 Hazel Road, Cheadle, SK8 7BN

Secretary10 January 1995Active
Pen Y Fan, Graigfechan, Ruthin, LL15 2EY

Director13 September 2006Active
1 Minerva Court, Minerva Avenue, Chester West Employment Park, Chester, Great Britain, CH1 4QT

Director05 December 2012Active
Stonefield 11 Cairn Crescent, Ayr, KA7 4PP

Director18 March 1992Active
Baird House, 3 Baird Road, Alloway, KA7 4PN

Director06 November 2002Active
138 Regent Road, Lostock, Bolton, BL6 4DB

Director18 March 1992Active
Greystones Lancaster Lane, Parbold, Wigan, WN8 7AA

Director12 November 2003Active
Castle Crag, Cragg Vale, Hebden Bridge, HX7 5SR

Director-Active
66 Ecton Avenue, Macclesfield, SK10 1RA

Director06 November 2002Active
5 Audley Crescent, Chester, CH4 7ET

Director-Active
4 Meadow Springs, Lydiard Millicent, Swindon, SN5 9NH

Director10 January 1995Active
3, Collett Place, Latton, Swindon, SN6 6EH

Director22 April 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type small.

Download
2020-03-27Address

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

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type small.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-05-02Accounts

Accounts with accounts type small.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Accounts

Accounts with accounts type small.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-09-15Accounts

Accounts with accounts type small.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.