C C CONSTRUCTION (LONDON) LIMITED

Register to unlock more data on OkredoRegister

C C CONSTRUCTION (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09643637

Incorporation date

17/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Rima House, Ripple Road, Barking IG11 0RHCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2015)
dot icon20/05/2022
Registered office address changed from 80 Nightingale Lane London E11 2EZ England to Rima House Ripple Road Barking IG11 0RH on 2022-05-20
dot icon07/01/2021
Termination of appointment of Stephen Brown as a director on 2021-01-06
dot icon07/01/2021
Appointment of Mr Christopher George Curran as a director on 2021-01-06
dot icon15/12/2020
Compulsory strike-off action has been suspended
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon13/07/2020
Cessation of Adrian Joseph Mannion as a person with significant control on 2019-01-01
dot icon13/07/2020
Notification of Christopher Curran as a person with significant control on 2019-01-01
dot icon11/01/2020
Compulsory strike-off action has been discontinued
dot icon08/01/2020
Confirmation statement made on 2019-09-28 with no updates
dot icon19/12/2019
Compulsory strike-off action has been suspended
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon31/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon20/07/2018
Appointment of Mr Stephen Brown as a director on 2018-07-20
dot icon04/07/2018
Termination of appointment of Adrian Joseph Mannion as a director on 2018-06-29
dot icon11/06/2018
Resolutions
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon09/11/2017
Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ United Kingdom to 80 Nightingale Lane London E11 2EZ on 2017-11-09
dot icon18/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon10/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon14/10/2016
Confirmation statement made on 2016-07-01 with updates
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon22/06/2016
Registered office address changed from Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th United Kingdom to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 2016-06-22
dot icon17/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconNext confirmation date
13/07/2021
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adrian Joseph Mannion
Director
17/06/2015 - 29/06/2018
111
Brown, Stephen
Director
20/07/2018 - 06/01/2021
25
Curran, Christopher George
Director
06/01/2021 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C C CONSTRUCTION (LONDON) LIMITED

C C CONSTRUCTION (LONDON) LIMITED is an(a) Active company incorporated on 17/06/2015 with the registered office located at Rima House, Ripple Road, Barking IG11 0RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C C CONSTRUCTION (LONDON) LIMITED?

toggle

C C CONSTRUCTION (LONDON) LIMITED is currently Active. It was registered on 17/06/2015 .

Where is C C CONSTRUCTION (LONDON) LIMITED located?

toggle

C C CONSTRUCTION (LONDON) LIMITED is registered at Rima House, Ripple Road, Barking IG11 0RH.

What does C C CONSTRUCTION (LONDON) LIMITED do?

toggle

C C CONSTRUCTION (LONDON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for C C CONSTRUCTION (LONDON) LIMITED?

toggle

The latest filing was on 20/05/2022: Registered office address changed from 80 Nightingale Lane London E11 2EZ England to Rima House Ripple Road Barking IG11 0RH on 2022-05-20.