This company is commonly known as Cct Worldwide (uk) Customs Services Limited. The company was founded 39 years ago and was given the registration number 01883102. The firm's registered office is in ROCHESTER. You can find them at Unit 3 Ashford House, Beaufort Court, Medway City Estate, Rochester, Kent. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | CCT WORLDWIDE (UK) CUSTOMS SERVICES LIMITED |
---|---|---|
Company Number | : | 01883102 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Ashford House, Beaufort Court, Medway City Estate, Rochester, Kent, England, ME2 4FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Gamma House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, England, ME2 4HU | Secretary | 13 May 2014 | Active |
Unit 3, Ashford House, Beaufort Court, Medway City Estate, Rochester, England, ME2 4FA | Director | 01 September 2006 | Active |
Unit 3, Ashford House, Beaufort Court, Medway City Estate, Rochester, England, ME2 4FA | Director | 01 September 2006 | Active |
Unit 3, Ashford House, Beaufort Court, Medway City Estate, Rochester, England, ME2 4FA | Director | 01 September 2006 | Active |
Gamma House,Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU | Secretary | 30 June 2002 | Active |
6 The Rise, Hempstead, Gillingham, ME7 3SF | Secretary | - | Active |
6 The Rise, Hempstead, Gillingham, ME7 3SF | Director | - | Active |
Unit 3, Ashford House, Beaufort Court, Medway City Estate, Rochester, England, ME2 4FA | Director | - | Active |
52 Mierscourt Road, Rainham, Gillingham, ME8 8PH | Director | 12 January 1998 | Active |
Cct Worldwide (Uk) Holdings Limited | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Sir Thomas Longley Road, Rochester, England, ME2 4FA |
Nature of control | : |
|
Mr Jamie David Denny | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Ashford House, Beaufort Court, Rochester, England, ME2 4FA |
Nature of control | : |
|
Mr Jeffrey John Denny | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Ashford House, Beaufort Court, Rochester, England, ME2 4FA |
Nature of control | : |
|
Mr John Michael Denny | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Ashford House, Beaufort Court, Rochester, England, ME2 4FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-13 | Resolution | Resolution. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.