C.C.S. INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

C.C.S. INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02026051

Incorporation date

06/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wych House, Wych Hill, Woking, Surrey GU22 0EYCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1985)
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/07/2025
Secretary's details changed for Monique Madeleine Liverton on 2024-11-25
dot icon30/07/2025
Director's details changed for Mr John Edward Liverton on 2024-11-24
dot icon30/07/2025
Director's details changed for Mr John Edward Liverton on 2024-11-25
dot icon30/07/2025
Change of details for Mr John Edward Liverton as a person with significant control on 2024-11-25
dot icon30/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon01/08/2023
Confirmation statement made on 2023-07-23 with updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Termination of appointment of Andrew Alan Gibbs as a director on 2022-12-30
dot icon06/01/2023
Cessation of Andrew Alan Gibbs as a person with significant control on 2022-12-29
dot icon06/01/2023
Change of details for Mr John Edward Liverton as a person with significant control on 2022-12-29
dot icon05/01/2023
Registered office address changed from The Office Wych Hill Woking Surrey GU22 0EU England to Wych House Wych Hill Woking Surrey GU22 0EY on 2023-01-05
dot icon29/12/2022
Resolutions
dot icon29/12/2022
Statement by Directors
dot icon29/12/2022
Solvency Statement dated 23/12/22
dot icon29/12/2022
Statement of capital on 2022-12-29
dot icon21/11/2022
Satisfaction of charge 1 in full
dot icon21/11/2022
Satisfaction of charge 2 in full
dot icon21/11/2022
Satisfaction of charge 4 in full
dot icon29/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/03/2022
Registered office address changed from Wych House Wych Hill Woking Surrey. GU22 0EU to The Office Wych Hill Woking Surrey GU22 0EU on 2022-03-03
dot icon02/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon02/08/2021
Termination of appointment of Daniel Michael Searle as a director on 2021-08-01
dot icon24/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon23/11/2015
Appointment of Mr Daniel Michael Searle as a director on 2015-11-05
dot icon27/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/11/2014
Secretary's details changed for Monique Madelaine Liverton on 2014-11-18
dot icon14/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon22/07/2013
Termination of appointment of Betty Liverton as a director
dot icon23/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2009
Return made up to 23/07/09; full list of members
dot icon08/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/09/2008
Return made up to 23/07/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/02/2008
Director's particulars changed
dot icon15/11/2007
New secretary appointed
dot icon15/11/2007
Secretary resigned;director resigned
dot icon01/11/2007
Return made up to 23/07/07; full list of members; amend
dot icon02/08/2007
Return made up to 23/07/07; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/07/2006
Return made up to 23/07/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/04/2006
Ad 28/03/06--------- £ si 60000@1=60000 £ ic 97000/157000
dot icon04/04/2006
Nc inc already adjusted 23/03/06
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon22/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/11/2005
Auditor's resignation
dot icon29/07/2005
Full accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 23/07/05; full list of members
dot icon28/07/2005
Director's particulars changed
dot icon29/09/2004
Full accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 23/07/04; full list of members
dot icon14/09/2003
Full accounts made up to 2002-12-31
dot icon20/08/2003
Return made up to 23/07/03; full list of members
dot icon06/06/2003
Ad 09/05/03--------- £ si 25000@1=25000 £ ic 72000/97000
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon30/07/2002
Return made up to 23/07/02; full list of members
dot icon17/07/2001
Return made up to 23/07/01; full list of members
dot icon20/06/2001
Full accounts made up to 2000-12-31
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
Return made up to 23/07/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon09/08/1999
Return made up to 23/07/99; full list of members
dot icon16/07/1998
Return made up to 23/07/98; no change of members
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon16/07/1997
Return made up to 23/07/97; no change of members
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon01/08/1996
Return made up to 23/07/96; full list of members
dot icon10/07/1995
Return made up to 23/07/95; no change 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 icon16/09/1994
Full accounts made up to 1993-12-31
dot icon14/07/1994
Return made up to 23/07/94; no change of members
dot icon29/10/1993
Full accounts made up to 1992-12-31
dot icon14/07/1993
Return made up to 23/07/93; full list of members
dot icon26/11/1992
Registered office changed on 26/11/92 from: veritas house chertsey road woking surrey GU21 5BD
dot icon23/07/1992
Return made up to 23/07/92; no change of members
dot icon30/04/1992
Full accounts made up to 1991-12-31
dot icon06/03/1992
Particulars of mortgage/charge
dot icon10/10/1991
Ad 10/07/91--------- £ si 13000@1
dot icon06/08/1991
Full accounts made up to 1990-12-31
dot icon06/08/1991
Return made up to 23/07/91; full list of members
dot icon25/07/1991
Ad 18/01/91--------- £ si 5000@1=5000 £ ic 49998/54998
dot icon04/06/1991
New director appointed
dot icon11/09/1990
Return made up to 05/09/90; full list of members
dot icon11/09/1990
Full accounts made up to 1989-12-31
dot icon28/07/1990
Particulars of mortgage/charge
dot icon13/09/1989
Full accounts made up to 1988-12-31
dot icon13/09/1989
Return made up to 07/09/89; full list of members
dot icon22/08/1988
Return made up to 21/12/87; full list of members
dot icon22/08/1988
Return made up to 01/06/88; full list of members
dot icon05/07/1988
Wd 25/05/88 ad 31/12/87--------- £ si 34998@1=34998 £ ic 15000/49998
dot icon05/07/1988
Resolutions
dot icon05/07/1988
Resolutions
dot icon05/07/1988
£ nc 50000/100000
dot icon02/06/1988
Full accounts made up to 1987-12-31
dot icon12/04/1988
Particulars of mortgage/charge
dot icon16/03/1988
Full accounts made up to 1986-12-31
dot icon04/11/1987
Accounting reference date shortened from 31/07 to 31/12
dot icon29/09/1987
Return made up to 31/12/86; full list of members
dot icon27/08/1986
Particulars of mortgage/charge
dot icon16/07/1986
Accounting reference date notified as 31/07
dot icon09/06/1986
Registered office changed on 09/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1986
Miscellaneous
dot icon06/06/1986
Certificate of Incorporation
dot icon06/06/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon+119.38 % *

* during past year

Cash in Bank

£222,842.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
100.09K
-
0.00
101.58K
-
2022
4
398.58K
-
0.00
222.84K
-
2022
4
398.58K
-
0.00
222.84K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

398.58K £Ascended298.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

222.84K £Ascended119.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liverton, Monique Madeleine
Secretary
31/10/2007 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.C.S. INSURANCE SERVICES LIMITED

C.C.S. INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 06/06/1986 with the registered office located at Wych House, Wych Hill, Woking, Surrey GU22 0EY. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C.C.S. INSURANCE SERVICES LIMITED?

toggle

C.C.S. INSURANCE SERVICES LIMITED is currently Active. It was registered on 06/06/1986 .

Where is C.C.S. INSURANCE SERVICES LIMITED located?

toggle

C.C.S. INSURANCE SERVICES LIMITED is registered at Wych House, Wych Hill, Woking, Surrey GU22 0EY.

What does C.C.S. INSURANCE SERVICES LIMITED do?

toggle

C.C.S. INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does C.C.S. INSURANCE SERVICES LIMITED have?

toggle

C.C.S. INSURANCE SERVICES LIMITED had 4 employees in 2022.

What is the latest filing for C.C.S. INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 05/09/2025: Total exemption full accounts made up to 2024-12-31.