UKBizDB.co.uk

CCS IT SOLUTIONS LTD

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

This company is commonly known as Ccs It Solutions Ltd. The company was founded 9 years ago and was given the registration number 09280579. The firm's registered office is in MANCHESTER. You can find them at Suite 23, Parkway 2, Parkway Business Centre, Princess Road, Manchester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CCS IT SOLUTIONS LTD
Company Number:09280579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Suite 23, Parkway 2, Parkway Business Centre, Princess Road, Manchester, England, M14 7LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48b, Buxton Road, High Lane, Stockport, SK6 8BH

Director27 October 2014Active
48b, Buxton Road, High Lane, Stockport, SK6 8BH

Secretary27 October 2014Active
48b, Buxton Road, High Lane, Stockport, SK6 8BH

Secretary12 July 2022Active
The Pines, Jacksons Lane, Hazel Grove, Stockport, England, SK7 5JS

Director27 October 2014Active
48b, Buxton Road, High Lane, Stockport, SK6 8BH

Director05 October 2015Active
48b, Buxton Road, High Lane, Stockport, SK6 8BH

Director16 April 2019Active
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director27 October 2014Active

People with Significant Control

Mr Daniel Mark Forrester
Notified on:14 May 2021
Status:Active
Date of birth:December 1984
Nationality:British
Address:48b, Buxton Road, Stockport, SK6 8BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Julie Forrester
Notified on:05 February 2021
Status:Active
Date of birth:March 1960
Nationality:British
Address:48b, Buxton Road, Stockport, SK6 8BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Daniel Mark Forrester
Notified on:20 January 2021
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Suite 23, Parkway 2, Parkway Business Centre, Princess Road, Manchester, England, M14 7LU
Nature of control:
  • Ownership of shares 75 to 100 percent
Daniel Mark Forrester
Notified on:20 January 2021
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Suite 23, Parkway 2, Parkway Business Centre, Princess Road, Manchester, England, M14 7LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mr Colin Forester
Notified on:10 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Suite 23, Parkway 2, Parkway Business Centre, Princess Road, Manchester, England, M14 7LU
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Termination secretary company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Change person director company with change date.

Download
2022-08-09Officers

Elect to keep the directors residential address register information on the public register.

Download
2022-07-12Officers

Appoint person secretary company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination secretary company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Address

Change registered office address company with date old address new address.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.