Warning: file_put_contents(c/7a0cc337192087c93cc0b9f2bdb8e914.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ccs Network (me) Ltd, CT15 4ND Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CCS NETWORK (ME) LTD

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

This company is commonly known as Ccs Network (me) Ltd. The company was founded 9 years ago and was given the registration number 09136662. The firm's registered office is in DOVER. You can find them at The Old Tilmanstone Colliery Pike Road Industrial Estate, Tilmanstone, Dover, Kent. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CCS NETWORK (ME) LTD
Company Number:09136662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:The Old Tilmanstone Colliery Pike Road Industrial Estate, Tilmanstone, Dover, Kent, United Kingdom, CT15 4ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Tilmanstone Colliery, Pike Road Industrial Estate, Tilmanstone, Dover, United Kingdom, CT15 4ND

Secretary18 July 2014Active
The Old Tilmanstone Colliery, Pike Road Industrial Estate, Tilmanstone, Dover, United Kingdom, CT15 4ND

Director18 July 2014Active
The Old Tilmanstone Colliery, Pike Road Industrial Estate, Tilmanstone, Dover, United Kingdom, CT15 4ND

Director18 July 2014Active
The Old Tilmanstone Colliery, Pike Road Industrial Estate, Tilmanstone, Dover, United Kingdom, CT15 4ND

Director18 July 2014Active

People with Significant Control

Home Meadow Limited
Notified on:19 July 2019
Status:Active
Country of residence:England
Address:Home Meadow, Popsall Lane, Canterbury, England, CT3 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Isogen Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Home Meadow, Popsal Lane, Canterbury, United Kingdom, CT3 1AT
Nature of control:
  • Ownership of shares 50 to 75 percent
High Voltage Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The New Barn, Mill Lane, Sandwich, England, CT13 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-17Capital

Capital alter shares subdivision.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Address

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

Download
2018-01-12Officers

Change person secretary company with change date.

Download
2018-01-12Officers

Change person director company with change date.

Download
2018-01-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.