UKBizDB.co.uk

CCW SERVICES LIMITED

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

This company is commonly known as Ccw Services Limited. The company was founded 20 years ago and was given the registration number 04877852. The firm's registered office is in FAREHAM. You can find them at C/o Palmer Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CCW SERVICES LIMITED
Company Number:04877852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:C/o Palmer Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, Hampshire, PO16 8XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadway Farm, Broad Oak, Botley, Southampton, SO30 2EU

Secretary27 August 2003Active
Broadway Farm Broad Oak, Botley, Southampton, SO30 2EU

Director27 August 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary27 August 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director27 August 2003Active

People with Significant Control

Mrs. Louisa Jane Doe
Notified on:21 August 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O Palmer Riley & Co 1st Floor Unit E2 Fareham, Heights, Standard Way, Fareham, United Kingdom, PO16 8XT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Maurice Frank Doe
Notified on:21 August 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:C/O Palmer Riley & Co 1st Floor Unit E2 Fareham, Heights, Standard Way, Fareham, United Kingdom, PO16 8XT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs. Louisa Jane Doe
Notified on:21 August 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O Palmer Riley & Co 1st Floor Unit E2 Fareham, Heights, Standard Way, Fareham, United Kingdom, PO16 8XT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Maurice Frank Doe
Notified on:25 August 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:C/O Palmer, Riley & Co., Fareham, PO16 8XT
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type micro entity.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Address

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

Download

Copyright © 2024. All rights reserved.