This company is commonly known as Ccp Aggregates Limited. The company was founded 68 years ago and was given the registration number 00553548. The firm's registered office is in WREXHAM. You can find them at Llay Road, Llay, Wrexham, Clwyd. This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.
Name | : | CCP AGGREGATES LIMITED |
---|---|---|
Company Number | : | 00553548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1955 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Llay Road, Llay, Wrexham, Clwyd, Wales, LL12 0TL |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Llay Road, Llay, Wrexham, Wales, LL12 0TL | Director | 14 October 2019 | Active |
Llay Road, Llay, Wrexham, Wales, LL12 0TL | Director | 29 September 2017 | Active |
Llay Road, Llay, Wrexham, Wales, LL12 0TL | Director | 12 April 2021 | Active |
Llay Road, Llay, Wrexham, Wales, LL12 0TL | Secretary | 28 March 2011 | Active |
Hafod Lodge, Hafod Drive, Gwernymynydd, Mold, CH7 5JY | Secretary | - | Active |
3, West Court, Tabernacle Street, Buckley, CH7 2JT | Secretary | 19 October 2007 | Active |
56 Alexandra Road, Belle View, Wrexham, LL13 7SH | Secretary | 20 December 2002 | Active |
Llay Road, Llay, Wrexham, Wales, LL12 0TL | Director | 29 September 2017 | Active |
C/O Newchurch Associates Ltd, 136 Nantwich Road, Crewe, England, CW2 6AX | Director | 29 September 2017 | Active |
Llay Road, Llay, Wrexham, Wales, LL12 0TL | Director | - | Active |
West Court, Tabernacle Street, Buckley, CH7 2JT | Director | - | Active |
Llay Road, Llay, Wrexham, Wales, LL12 0TL | Director | 29 September 2017 | Active |
Ccp Building Products Limited | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Llay Road, Llay, Clwyd, Wales, LL12 0TL |
Nature of control | : |
|
D P Williams Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Brookside Works, Denbigh Road, Mold, United Kingdom, CH7 5QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Officers | Change person director company with change date. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Second filing of director appointment with name. | Download |
2019-12-19 | Accounts | Change account reference date company current shortened. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.