This company is commonly known as Cce Holdings Limited. The company was founded 8 years ago and was given the registration number 09778080. The firm's registered office is in SUTTON COLDFIELD. You can find them at The Old Forge Priory London Road, Canwell, Sutton Coldfield, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CCE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09778080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Forge Priory London Road, Canwell, Sutton Coldfield, West Midlands, England, B75 5SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. George's House, Unit 2, Priory, London Road, Canwell, Sutton Coldfield, England, B75 5SH | Director | 15 September 2019 | Active |
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD | Director | 15 September 2015 | Active |
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD | Director | 15 September 2015 | Active |
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD | Director | 15 September 2015 | Active |
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD | Director | 15 September 2015 | Active |
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD | Director | 31 December 2015 | Active |
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD | Director | 31 December 2015 | Active |
Mr Douglas Craig Croft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St George's House, Unit 2, London Road, Sutton Coldfield, England, B75 5SH |
Nature of control | : |
|
Mr Matthew Troy Dorril | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St George's House, Unit 2, London Road, Sutton Coldfield, England, B75 5SH |
Nature of control | : |
|
Mr Mark Evetts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St George's House, Unit 2, London Road, Sutton Coldfield, England, B75 5SH |
Nature of control | : |
|
Mr Geoffrey Alan Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St George's House, Unit 2, London Road, Sutton Coldfield, England, B75 5SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Officers | Change person director company with change date. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Capital | Capital cancellation shares. | Download |
2019-10-22 | Capital | Capital return purchase own shares. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-09 | Capital | Capital allotment shares. | Download |
2016-01-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.