C.C. CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

C.C. CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02691252

Incorporation date

27/02/1992

Size

Group

Contacts

Registered address

Registered address

Pedmore House, 102 Pedmore Road, Stourbridge, West Midlands DY9 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1992)
dot icon17/03/2026
Director's details changed for Alan John Holt on 2025-06-01
dot icon12/03/2026
Confirmation statement made on 2026-02-11 with updates
dot icon24/02/2026
Group of companies' accounts made up to 2025-06-30
dot icon25/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon17/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon20/12/2024
Satisfaction of charge 026912520005 in full
dot icon04/09/2024
Director's details changed for Nicola Sara Louise Child on 2024-07-18
dot icon04/09/2024
Change of details for Mr Peter John Child as a person with significant control on 2024-07-18
dot icon04/09/2024
Director's details changed for Mr Peter John Child on 2024-07-18
dot icon13/06/2024
Appointment of Mr Luke Anthony Smith as a director on 2024-06-03
dot icon22/02/2024
Group of companies' accounts made up to 2023-06-30
dot icon13/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon21/06/2023
Registration of charge 026912520005, created on 2023-06-07
dot icon12/02/2023
Group of companies' accounts made up to 2022-06-30
dot icon15/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon21/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon23/04/2021
Group of companies' accounts made up to 2020-06-30
dot icon12/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon24/04/2020
Group of companies' accounts made up to 2019-06-30
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon12/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon06/02/2019
Satisfaction of charge 4 in full
dot icon06/02/2019
Satisfaction of charge 3 in full
dot icon07/01/2019
Full accounts made up to 2018-06-30
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon31/01/2018
Termination of appointment of Frank Neary as a director on 2018-01-26
dot icon18/12/2017
Audited abridged accounts made up to 2017-06-30
dot icon16/03/2017
Accounts for a medium company made up to 2016-06-30
dot icon17/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon09/03/2016
Accounts for a medium company made up to 2015-06-30
dot icon29/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon14/04/2015
Accounts for a small company made up to 2014-06-30
dot icon11/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon25/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon03/02/2014
Accounts for a small company made up to 2013-06-30
dot icon18/02/2013
Accounts for a small company made up to 2012-06-30
dot icon13/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon22/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon22/02/2012
Secretary's details changed for Nicola Sara Louise Child on 2012-02-01
dot icon22/02/2012
Director's details changed for Nicola Sara Louise Child on 2012-02-01
dot icon22/02/2012
Director's details changed for Peter John Child on 2012-02-01
dot icon22/02/2012
Director's details changed for Frank Neary on 2012-02-01
dot icon22/02/2012
Director's details changed for Alan John Holt on 2012-02-01
dot icon16/01/2012
Accounts for a small company made up to 2011-06-30
dot icon16/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon24/11/2010
Accounts for a small company made up to 2010-06-30
dot icon23/04/2010
Registered office address changed from 4 Park Road Leamington Spa Warwickshire CV32 6LG on 2010-04-23
dot icon19/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon18/12/2009
Accounts for a small company made up to 2009-06-30
dot icon24/09/2009
Director appointed nicola sara louise child
dot icon01/04/2009
Accounts for a small company made up to 2008-06-30
dot icon31/03/2009
Director appointed alan john holt logged form
dot icon30/03/2009
Return made up to 11/02/09; full list of members
dot icon19/03/2008
Return made up to 11/02/08; full list of members
dot icon13/12/2007
Accounts for a small company made up to 2007-06-30
dot icon24/04/2007
New director appointed
dot icon03/03/2007
Return made up to 11/02/07; full list of members
dot icon17/01/2007
Accounts for a small company made up to 2006-06-30
dot icon21/04/2006
Return made up to 11/02/06; full list of members
dot icon15/12/2005
Accounts for a small company made up to 2005-06-30
dot icon21/02/2005
Return made up to 11/02/05; full list of members
dot icon28/01/2005
Accounts for a small company made up to 2004-06-30
dot icon20/07/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon19/07/2004
£ ic 30000/15000 30/06/04 £ sr 15000@1=15000
dot icon15/07/2004
Secretary resigned;director resigned
dot icon15/07/2004
New secretary appointed
dot icon13/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Declaration of assistance for shares acquisition
dot icon29/05/2004
Particulars of mortgage/charge
dot icon25/05/2004
Registered office changed on 25/05/04 from: 22 hall lane hagley west midlands DY9 9LL
dot icon23/02/2004
Return made up to 11/02/04; full list of members
dot icon21/07/2003
Accounts for a small company made up to 2003-03-31
dot icon17/02/2003
Return made up to 11/02/03; full list of members
dot icon11/09/2002
Accounts for a small company made up to 2002-03-31
dot icon14/02/2002
Return made up to 11/02/02; full list of members
dot icon10/09/2001
Accounts for a small company made up to 2001-03-31
dot icon05/02/2001
Return made up to 11/02/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 2000-03-31
dot icon17/02/2000
Return made up to 11/02/00; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1999-03-31
dot icon17/02/1999
Return made up to 11/02/99; full list of members
dot icon14/08/1998
Accounts for a small company made up to 1998-03-31
dot icon17/02/1998
Return made up to 11/02/98; full list of members
dot icon09/09/1997
Accounts for a small company made up to 1997-03-31
dot icon03/03/1997
Return made up to 11/02/97; full list of members
dot icon22/08/1996
Accounts for a small company made up to 1996-03-31
dot icon20/02/1996
Return made up to 11/02/96; full list of members
dot icon17/11/1995
Director resigned
dot icon07/11/1995
Accounts for a small company made up to 1995-03-31
dot icon01/03/1995
Return made up to 11/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/09/1994
Accounts for a small company made up to 1994-03-31
dot icon01/03/1994
Return made up to 11/02/94; full list of members
dot icon22/09/1993
Declaration of satisfaction of mortgage/charge
dot icon22/09/1993
Declaration of satisfaction of mortgage/charge
dot icon06/07/1993
Accounts for a small company made up to 1993-03-31
dot icon02/03/1993
Return made up to 11/02/93; full list of members
dot icon21/02/1993
Memorandum and Articles of Association
dot icon21/02/1993
Resolutions
dot icon30/07/1992
Ad 30/06/92--------- £ si 19998@1=19998 £ ic 2/20000
dot icon30/06/1992
Particulars of mortgage/charge
dot icon25/06/1992
Particulars of mortgage/charge
dot icon23/06/1992
Accounting reference date notified as 31/03
dot icon18/03/1992
Certificate of change of name
dot icon16/03/1992
Resolutions
dot icon16/03/1992
Resolutions
dot icon16/03/1992
£ nc 1000/100000 11/03/92
dot icon16/03/1992
Director resigned;new director appointed
dot icon16/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon16/03/1992
New director appointed
dot icon16/03/1992
Registered office changed on 16/03/92 from: 2 baches street london N1 6UB
dot icon27/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

49
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,948,302.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
49
6.25M
-
0.00
2.95M
-
2023
49
6.25M
-
0.00
2.95M
-

Employees

2023

Employees

49 Ascended- *

Net Assets(GBP)

6.25M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.95M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/02/1992 - 11/03/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/02/1992 - 11/03/1992
43699
Mr Peter John Child
Director
11/03/1992 - Present
3
Child, Christopher Robert Lewis
Director
11/03/1992 - 22/06/2004
-
Smith, Luke Anthony
Director
03/06/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About C.C. CONTRACTING LIMITED

C.C. CONTRACTING LIMITED is an(a) Active company incorporated on 27/02/1992 with the registered office located at Pedmore House, 102 Pedmore Road, Stourbridge, West Midlands DY9 8DG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of C.C. CONTRACTING LIMITED?

toggle

C.C. CONTRACTING LIMITED is currently Active. It was registered on 27/02/1992 .

Where is C.C. CONTRACTING LIMITED located?

toggle

C.C. CONTRACTING LIMITED is registered at Pedmore House, 102 Pedmore Road, Stourbridge, West Midlands DY9 8DG.

What does C.C. CONTRACTING LIMITED do?

toggle

C.C. CONTRACTING LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does C.C. CONTRACTING LIMITED have?

toggle

C.C. CONTRACTING LIMITED had 49 employees in 2023.

What is the latest filing for C.C. CONTRACTING LIMITED?

toggle

The latest filing was on 17/03/2026: Director's details changed for Alan John Holt on 2025-06-01.