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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA | Director | 10 December 2012 | Active |
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA | Director | 31 December 2008 | Active |
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA | Director | 30 June 2006 | Active |
Orchard Cottage, Lower Wardington, Banbury, OX17 1SL | Secretary | 11 September 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 10 September 1998 | Active |
Orchard Cottage, Lower Wardington, Banbury, OX17 1SL | Director | 03 May 2000 | Active |
23 Milverton Terrace, Leamington Spa, CV32 5BE | Director | 11 September 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 10 September 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2022-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-02 | Officers | Change person director company with change date. | Download |
2017-05-02 | Officers | Change person director company with change date. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-25 | Address | Change registered office address company with date old address new address. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-10 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.