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.
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 | : |
|
Registered Address | : | 77/79 Grimwade Street, Ipswich, Suffolk, IP4 1LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL | Secretary | 21 March 2024 | Active |
High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL | Director | 21 March 2024 | Active |
High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL | Director | 21 March 2024 | Active |
High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL | Director | 21 March 2024 | Active |
High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL | Director | 21 March 2024 | Active |
77/79 Grimwade Street, Ipswich, Suffolk, IP4 1LN | Secretary | 01 May 2007 | Active |
77/79 Grimwade Street, Ipswich, IP4 1LN | Secretary | 29 March 1995 | Active |
Rivermead, 61 Burford Road Bengeworth, Evesham, WR11 3AG | Secretary | 27 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 March 1995 | Active |
77/79 Grimwade Street, Ipswich, Suffolk, IP4 1LN | Director | 29 March 1995 | Active |
77/79 Grimwade Street, Ipswich, Suffolk, IP4 1LN | Director | 01 May 2001 | Active |
77/79 Grimwade Street, Ipswich, Suffolk, IP4 1LN | Director | 29 March 1995 | Active |
Darcy Cottage, Polstead Green, Colchester, CO6 5AR | Director | 01 April 1998 | Active |
The Brake House, Back Lane Lower Quinton, Stratford Upon Avon, CV37 8SF | Director | 29 March 1995 | Active |
Rivermead, 61 Burford Road Bengeworth, Evesham, WR11 3AG | Director | 29 March 1995 | Active |
77/79 Grimwade Street, Ipswich, Suffolk, IP4 1LN | Director | 01 May 2003 | Active |
Badgers Bank, Stretton-On-Fosse, GL56 9SF | Director | 29 March 1995 | Active |
77/79, Grimwade Street, Ipswich, Suffolk, United Kingdom, IP4 1LN | Director | 01 January 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Resolution | Resolution. | Download |
2024-03-28 | Incorporation | Memorandum articles. | Download |
2024-03-22 | Officers | Appoint person secretary company with name date. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2024-03-22 | Address | Change registered office address company with date old address new address. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Accounts | Change account reference date company current extended. | Download |
2022-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-14 | Capital | Capital cancellation shares. | Download |
2022-07-14 | Capital | Capital return purchase own shares. | Download |
2022-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.