UKBizDB.co.uk

CCB HOLDINGS LIMITED

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

This company is commonly known as Ccb Holdings Limited. The company was founded 28 years ago and was given the registration number 03128545. The firm's registered office is in LONDON. You can find them at 8th Floor The Point, 37 North Wharf Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CCB HOLDINGS LIMITED
Company Number:03128545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary09 August 2022Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director30 November 2022Active
395, King Street, Aberdeen, AB24 5RP

Secretary16 December 2009Active
39 Shepherds Bush Road, London, W6 7LU

Secretary12 December 1995Active
5, The Brambles, Crowthorne, RG45 6EF

Secretary15 July 2008Active
17 Elderslie Road, London, SE9 1UD

Secretary15 December 1995Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary07 October 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
Andrenbakken Isb, Vettre, Norway, FOREIGN

Secretary19 September 2005Active
Newton House, 38 Combe Park, Bath, BA1 3NR

Secretary30 March 2007Active
6 Whitecross Road, Haddenham, HP17 8BA

Secretary01 June 2000Active
2 Silverbirch Drive, Lacey Green, Princes Risborough, HP27 0QF

Secretary07 July 1998Active
59 High View Road, South Woodford, London, E18 2HL

Secretary10 September 1997Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary01 June 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 November 1995Active
Hunslet Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL

Director31 January 2017Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director01 July 2015Active
27 Blueberry Gardens, Andover, SP10 3XD

Director15 July 2008Active
48 Defoe House, Barbican, London, EC2Y 8DN

Director12 December 1995Active
39 Shepherds Bush Road, London, W6 7LU

Director12 December 1995Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director20 May 2014Active
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ

Director31 December 2015Active
3rd, Floor B Block, Macmillan House Paddington Station, London, United Kingdom, W2 1TY

Director09 December 2011Active
1 Elgar Close, Uxbridge, UB10 8HN

Director01 June 2000Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Director31 January 2022Active
395, King Street, Aberdeen, AB24 5RP

Director20 December 1995Active
3rd Floor, B Block Macmillan House, Paddington Station, London, W2 1TY

Director15 July 2008Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director07 July 1998Active
68 Lapins Lane, Kingshill, West Malling, ME19 4LE

Director05 February 2001Active
5 Coppid Hall, North Stifford, RM17 6UE

Director15 December 1995Active
28, Brushwood Road, Chesham, HP5 3DW

Director15 September 2008Active
4 Cambridge Place, Bath, BA2 6AB

Director07 July 1998Active

People with Significant Control

Firstbus (South) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, The Point, London, United Kingdom, W2 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-17Accounts

Legacy.

Download
2020-11-17Other

Legacy.

Download
2020-11-17Other

Legacy.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.