C.C.S. CENTRAL LIMITED

Register to unlock more data on OkredoRegister

C.C.S. CENTRAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04146058

Incorporation date

23/01/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

76 Stafford Street, Willenhall, West Midlands WV13 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2001)
dot icon18/07/2025
Order of court - restore and wind up
dot icon18/07/2025
Order of court to wind up
dot icon03/03/2024
Bona Vacantia disclaimer
dot icon19/09/2023
Final Gazette dissolved via compulsory strike-off
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon17/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon03/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon16/04/2021
Unaudited abridged accounts made up to 2019-09-30
dot icon05/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon02/02/2021
Compulsory strike-off action has been discontinued
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon06/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon10/01/2020
Change of details for Mr Steven John Smith as a person with significant control on 2020-01-10
dot icon31/07/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon05/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon30/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon05/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon02/10/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/09/2017
Compulsory strike-off action has been discontinued
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon16/03/2017
Director's details changed for Mr Steven John Smith on 2017-03-10
dot icon01/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon22/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon30/06/2015
Termination of appointment of Dorothy Teather as a director on 2015-04-21
dot icon18/06/2015
Registration of charge 041460580003, created on 2015-06-18
dot icon18/05/2015
Registration of charge 041460580002, created on 2015-05-15
dot icon21/04/2015
Satisfaction of charge 1 in full
dot icon01/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon19/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon19/02/2013
Director's details changed for Dorothy Teather on 2013-01-23
dot icon19/02/2013
Registered office address changed from West Midland House Gipsy Lane Willenhall West Midlands WV13 2HA on 2013-02-19
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/08/2010
Appointment of Mr Graham Charles Frederick Smith as a director
dot icon19/08/2010
Appointment of Mr Graham Charles Frederick Smith as a secretary
dot icon18/08/2010
Appointment of Mr Steven John Smith as a director
dot icon18/08/2010
Termination of appointment of John Teather as a secretary
dot icon18/08/2010
Termination of appointment of John Teather as a director
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/08/2010
Statement of capital following an allotment of shares on 2010-07-15
dot icon04/08/2010
Resolutions
dot icon17/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon17/02/2010
Director's details changed for John Teather on 2010-02-17
dot icon17/02/2010
Director's details changed for Dorothy Teather on 2010-02-17
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon19/02/2009
Return made up to 23/01/09; full list of members
dot icon27/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 23/01/08; full list of members
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/02/2007
Return made up to 23/01/07; full list of members
dot icon09/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/02/2006
Return made up to 23/01/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/02/2005
Return made up to 23/01/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon29/01/2004
Return made up to 23/01/04; full list of members
dot icon25/02/2003
Return made up to 23/01/03; full list of members
dot icon25/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/03/2002
Return made up to 23/01/02; full list of members
dot icon28/03/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon24/05/2001
Director resigned
dot icon09/02/2001
New director appointed
dot icon09/02/2001
New director appointed
dot icon09/02/2001
New secretary appointed
dot icon09/02/2001
New director appointed
dot icon29/01/2001
Ad 23/01/01--------- £ si 199@1=199 £ ic 1/200
dot icon28/01/2001
Secretary resigned
dot icon28/01/2001
Director resigned
dot icon28/01/2001
Registered office changed on 28/01/01 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon23/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
23/01/2023
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/09/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Graham Charles Frederick
Director
15/07/2010 - Present
1
Smith, Steven John
Director
15/07/2010 - Present
5

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

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About C.C.S. CENTRAL LIMITED

C.C.S. CENTRAL LIMITED is an(a) Liquidation company incorporated on 23/01/2001 with the registered office located at 76 Stafford Street, Willenhall, West Midlands WV13 1RT. There are currently 2 active directors 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.S. CENTRAL LIMITED?

toggle

C.C.S. CENTRAL LIMITED is currently Liquidation. It was registered on 23/01/2001 .

Where is C.C.S. CENTRAL LIMITED located?

toggle

C.C.S. CENTRAL LIMITED is registered at 76 Stafford Street, Willenhall, West Midlands WV13 1RT.

What does C.C.S. CENTRAL LIMITED do?

toggle

C.C.S. CENTRAL LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for C.C.S. CENTRAL LIMITED?

toggle

The latest filing was on 18/07/2025: Order of court - restore and wind up.