UKBizDB.co.uk

CORPORATE COMMERCIAL COLLECTIONS LIMITED

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

This company is commonly known as Corporate Commercial Collections Limited. The company was founded 12 years ago and was given the registration number 07828704. The firm's registered office is in COLCHESTER. You can find them at Middleborough House, 16 Middleborough, Colchester, . This company's SIC code is 64992 - Factoring.

Company Information

Name:CORPORATE COMMERCIAL COLLECTIONS LIMITED
Company Number:07828704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2011
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64992 - Factoring

Office Address & Contact

Registered Address:Middleborough House, 16 Middleborough, Colchester, England, CO1 1QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director09 February 2016Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director13 April 2016Active
Middleborough House, 16 Middleborough, Colchester, England, CO1 1QT

Secretary19 February 2018Active
Middleborough House, 16 Middleborough, Colchester, England, CO1 1QT

Director15 March 2016Active
1, Wyedale Drive, Colchester, England, CO3 9XX

Director29 April 2014Active
Chipping, Chartfield Drive, Kirby Le Sken, Frinton On Sea, England, CO13 0DR

Director31 October 2011Active
12, Sussex Road, Colchester, United Kingdom, CO3 3QH

Director07 August 2012Active

People with Significant Control

Mr Laurence Rutter
Notified on:16 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Avery
Notified on:16 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 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 (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
2024-01-18Insolvency

Liquidation in administration progress report.

Download
2023-07-19Insolvency

Liquidation in administration progress report.

Download
2023-07-05Insolvency

Liquidation in administration extension of period.

Download
2023-01-12Insolvency

Liquidation in administration progress report.

Download
2022-07-18Insolvency

Liquidation in administration progress report.

Download
2022-05-24Insolvency

Liquidation in administration extension of period.

Download
2022-01-10Insolvency

Liquidation in administration progress report.

Download
2021-09-01Insolvency

Liquidation in administration result creditors meeting.

Download
2021-08-13Insolvency

Liquidation in administration proposals.

Download
2021-06-30Address

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

Download
2021-06-28Insolvency

Liquidation in administration appointment of administrator.

Download
2020-12-23Address

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

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Change account reference date company previous extended.

Download
2019-03-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Termination secretary company with name termination date.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Mortgage

Mortgage satisfy charge full.

Download
2018-05-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.