UKBizDB.co.uk

CCAS LIMITED

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

This company is commonly known as Ccas Limited. The company was founded 29 years ago and was given the registration number 03039574. The firm's registered office is in SUFFOLK. You can find them at 77/79 Grimwade Street, Ipswich, Suffolk, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:CCAS LIMITED
Company Number:03039574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:77/79 Grimwade Street, Ipswich, Suffolk, IP4 1LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL

Secretary21 March 2024Active
High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL

Director21 March 2024Active
High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL

Director21 March 2024Active
High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL

Director21 March 2024Active
High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL

Director21 March 2024Active
77/79 Grimwade Street, Ipswich, Suffolk, IP4 1LN

Secretary01 May 2007Active
77/79 Grimwade Street, Ipswich, IP4 1LN

Secretary29 March 1995Active
Rivermead, 61 Burford Road Bengeworth, Evesham, WR11 3AG

Secretary27 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 1995Active
77/79 Grimwade Street, Ipswich, Suffolk, IP4 1LN

Director29 March 1995Active
77/79 Grimwade Street, Ipswich, Suffolk, IP4 1LN

Director01 May 2001Active
77/79 Grimwade Street, Ipswich, Suffolk, IP4 1LN

Director29 March 1995Active
Darcy Cottage, Polstead Green, Colchester, CO6 5AR

Director01 April 1998Active
The Brake House, Back Lane Lower Quinton, Stratford Upon Avon, CV37 8SF

Director29 March 1995Active
Rivermead, 61 Burford Road Bengeworth, Evesham, WR11 3AG

Director29 March 1995Active
77/79 Grimwade Street, Ipswich, Suffolk, IP4 1LN

Director01 May 2003Active
Badgers Bank, Stretton-On-Fosse, GL56 9SF

Director29 March 1995Active
77/79, Grimwade Street, Ipswich, Suffolk, United Kingdom, IP4 1LN

Director01 January 2013Active

People with Significant Control

Mr Peter Geoffrey Dring
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:77/79 Grimwade Street, Suffolk, IP4 1LN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Matthew Norman
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:77/79 Grimwade Street, Suffolk, IP4 1LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin De'Ath
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:77/79 Grimwade Street, Suffolk, IP4 1LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Michael Button
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:77/79 Grimwade Street, Suffolk, IP4 1LN
Nature of control:
  • Ownership of shares 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 (7 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
2024-03-28Resolution

Resolution.

Download
2024-03-28Incorporation

Memorandum articles.

Download
2024-03-22Officers

Appoint person secretary company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-22Accounts

Change account reference date company previous shortened.

Download
2024-03-22Address

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

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Change account reference date company current extended.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Capital

Capital cancellation shares.

Download
2022-07-14Capital

Capital return purchase own shares.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.