UKBizDB.co.uk

CCF (UK) LIMITED

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

This company is commonly known as Ccf (uk) Limited. The company was founded 12 years ago and was given the registration number 07733362. The firm's registered office is in NEWPORT. You can find them at Unit 1a-1c Wern Trading Estate, Rogerstone, Newport, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CCF (UK) LIMITED
Company Number:07733362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 1a-1c Wern Trading Estate, Rogerstone, Newport, Wales, NP10 9FQ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a-1c, Wern Trading Estate, Rogerstone, Newport, Wales, NP10 9FQ

Director09 August 2011Active
17, Pulford Road, Bebington, Wirral, CH63 2HN

Secretary09 August 2012Active
72, Penylan Road, Argoed, Nr Blackwood, United Kingdom, NP12 0AZ

Secretary09 August 2011Active

People with Significant Control

Manisc Holdings Limited
Notified on:18 July 2022
Status:Active
Country of residence:Wales
Address:Unit 1a-1c, Wern Trading Estate, Newport, Wales, NP10 9FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Lee Fisher
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:Wales
Address:Unit 1a-1c, Wern Trading Estate, Newport, Wales, NP10 9FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Fisher
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:Wales
Address:Unit 1a-1c, Wern Trading Estate, Newport, Wales, NP10 9FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Accounts

Change account reference date company current shortened.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-25Accounts

Change account reference date company previous extended.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Capital

Capital allotment shares.

Download
2020-11-03Address

Move registers to sail company with new address.

Download
2020-11-02Address

Change sail address company with new address.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-27Persons with significant control

Change to a person with significant control.

Download
2020-10-27Persons with significant control

Change to a person with significant control.

Download
2020-05-14Mortgage

Mortgage satisfy charge full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Accounts

Change account reference date company previous shortened.

Download
2019-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.