UKBizDB.co.uk

CCWP LIMITED

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

This company is commonly known as Ccwp Limited. The company was founded 25 years ago and was given the registration number 03629556. The firm's registered office is in LEAMINGTON SPA. You can find them at 23-25 Waterloo Place, Warwick Street, , Leamington Spa, Warwickshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CCWP LIMITED
Company Number:03629556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:23-25 Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, England, CV32 5LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director10 December 2012Active
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director31 December 2008Active
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director30 June 2006Active
Orchard Cottage, Lower Wardington, Banbury, OX17 1SL

Secretary11 September 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary10 September 1998Active
Orchard Cottage, Lower Wardington, Banbury, OX17 1SL

Director03 May 2000Active
23 Milverton Terrace, Leamington Spa, CV32 5BE

Director11 September 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director10 September 1998Active

People with Significant Control

Mrs Wende Ann Hubbard
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Grant Mckechnie Howard
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Jonathan Sean William Farnell
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type micro entity.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Officers

Change person director company with change date.

Download
2017-05-02Officers

Change person director company with change date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-25Address

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

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-10Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.