UKBizDB.co.uk

CCPI EUROPE LIMITED

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

This company is commonly known as Ccpi Europe Limited. The company was founded 18 years ago and was given the registration number 05726866. The firm's registered office is in SHEFFIELD. You can find them at Unit D Vector 31 Business Park, Waleswood Way Wales, Sheffield, South Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CCPI EUROPE LIMITED
Company Number:05726866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit D Vector 31 Business Park, Waleswood Way Wales, Sheffield, South Yorkshire, S26 5NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D Vector 31, Business Park, Waleswood Way Wales, Sheffield, S26 5NU

Director14 August 2018Active
Unit D Vector 31, Business Park, Waleswood Way Wales, Sheffield, United Kingdom, S26 5NU

Director20 January 2014Active
Unit D Vector 31, Business Park, Waleswood Way Wales, Sheffield, S26 5NU

Director02 January 2017Active
Unit D Vector 31, Business Park, Waleswood Way Wales, Sheffield, United Kingdom, S26 5NU

Secretary20 August 2009Active
5450 Belle Meade, Batavia, Clermont, Usa, FOREIGN

Secretary02 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 March 2006Active
Unit D Vector 31, Business Park, Waleswood Way Wales, Sheffield, S26 5NU

Director01 May 2015Active
Unit D Vector 31, Business Park, Waleswood Way Wales, Sheffield, United Kingdom, S26 5NU

Director20 January 2014Active
Unit D Vector 31, Business Park, Waleswood Way Wales, Sheffield, S26 5NU

Director04 July 2016Active
Unit D Vector 31, Business Park, Waleswood Way Wales, Sheffield, S26 5NU

Director02 January 2017Active
Unit D Vector 31, Business Park, Waleswood Way Wales, Sheffield, United Kingdom, S26 5NU

Director02 March 2006Active
5450 Belle Meade, Batavia, Clermont, Usa, FOREIGN

Director02 March 2006Active
8400 Carolines Trail, Cincinnati, Usa,

Director02 March 2006Active
Unit D Vector 31, Business Park, Waleswood Way Wales, Sheffield, United Kingdom, S26 5NU

Director13 December 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 March 2006Active

People with Significant Control

Marmon Group Limited(The)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2-20, Booth Drive, Wellingborough, England, NN8 6GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download
2016-07-11Officers

Appoint person director company with name date.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.