UKBizDB.co.uk

CCP AGGREGATES LIMITED

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

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.

Company Information

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:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Office Address & Contact

Registered Address:Llay Road, Llay, Wrexham, Clwyd, Wales, LL12 0TL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Llay Road, Llay, Wrexham, Wales, LL12 0TL

Director14 October 2019Active
Llay Road, Llay, Wrexham, Wales, LL12 0TL

Director29 September 2017Active
Llay Road, Llay, Wrexham, Wales, LL12 0TL

Director12 April 2021Active
Llay Road, Llay, Wrexham, Wales, LL12 0TL

Secretary28 March 2011Active
Hafod Lodge, Hafod Drive, Gwernymynydd, Mold, CH7 5JY

Secretary-Active
3, West Court, Tabernacle Street, Buckley, CH7 2JT

Secretary19 October 2007Active
56 Alexandra Road, Belle View, Wrexham, LL13 7SH

Secretary20 December 2002Active
Llay Road, Llay, Wrexham, Wales, LL12 0TL

Director29 September 2017Active
C/O Newchurch Associates Ltd, 136 Nantwich Road, Crewe, England, CW2 6AX

Director29 September 2017Active
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

Director29 September 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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
2023-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Second filing of director appointment with name.

Download
2019-12-19Accounts

Change account reference date company current shortened.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2018-12-13Mortgage

Mortgage satisfy charge full.

Download
2018-12-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.