CC COUSINS LIMITED

Register to unlock more data on OkredoRegister

CC COUSINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03911947

Incorporation date

24/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Hatherley Road, Sidcup, Kent DA14 4DTCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2000)
dot icon01/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon03/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon27/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon02/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon08/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/08/2020
Appointment of David Saunders as a director on 2020-07-17
dot icon10/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/08/2019
Termination of appointment of Povey Little Secretaries Limited as a secretary on 2019-08-16
dot icon12/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/06/2018
Termination of appointment of Mark Snelling as a director on 2018-01-01
dot icon15/03/2018
Confirmation statement made on 2018-01-24 with updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/03/2017
Confirmation statement made on 2017-01-24 with updates
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon29/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon29/02/2016
Appointment of Mr Jack Parker as a director on 2016-02-29
dot icon29/02/2016
Director's details changed for Mark Snelling on 2016-02-29
dot icon29/02/2016
Director's details changed for Mr Paul Jason Crookes on 2016-02-29
dot icon29/02/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon23/02/2016
Full accounts made up to 2015-04-30
dot icon02/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon31/01/2015
Full accounts made up to 2014-04-30
dot icon30/01/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon23/06/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon04/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon04/02/2014
Director's details changed for Mark Snellings on 2013-12-01
dot icon31/01/2014
Full accounts made up to 2013-04-30
dot icon27/11/2013
Appointment of Mark Snellings as a director
dot icon05/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon31/01/2013
Full accounts made up to 2012-04-30
dot icon07/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon07/02/2012
Director's details changed for Paul Jason Crookes on 2011-11-01
dot icon13/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/03/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon12/02/2010
Director's details changed for Paul Crookes on 2009-10-01
dot icon12/02/2010
Secretary's details changed for Povey Little Secretaries Limited on 2009-10-01
dot icon12/02/2010
Director's details changed for Mark Timothy Alflatt on 2009-10-01
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon31/03/2009
Return made up to 24/01/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 24/01/08; full list of members
dot icon18/04/2008
Ad 01/02/07\gbp si 9908@1=9908\gbp ic 100/10008\
dot icon18/04/2008
Gbp nc 10100/20200\01/02/07
dot icon18/04/2008
Resolutions
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/02/2007
Return made up to 24/01/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/07/2006
Memorandum and Articles of Association
dot icon10/07/2006
Certificate of change of name
dot icon24/01/2006
Return made up to 24/01/06; full list of members
dot icon24/01/2006
Director's particulars changed
dot icon24/01/2006
Director's particulars changed
dot icon24/01/2006
Secretary's particulars changed;director's particulars changed
dot icon07/12/2005
Particulars of mortgage/charge
dot icon27/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/02/2005
Return made up to 24/01/05; full list of members
dot icon07/02/2005
Ad 25/01/05--------- £ si 97@1=97 £ ic 3/100
dot icon29/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon26/01/2004
Return made up to 24/01/04; full list of members
dot icon18/09/2003
Accounts for a small company made up to 2003-04-30
dot icon26/03/2003
Particulars of mortgage/charge
dot icon31/01/2003
Return made up to 24/01/03; full list of members
dot icon19/07/2002
Accounts for a small company made up to 2002-04-30
dot icon12/04/2002
Accounting reference date extended from 31/01/02 to 30/04/02
dot icon12/04/2002
Accounts for a small company made up to 2001-01-31
dot icon20/02/2002
Return made up to 24/01/02; full list of members
dot icon08/02/2002
New director appointed
dot icon02/10/2001
Director resigned
dot icon15/02/2001
Return made up to 24/01/01; full list of members
dot icon07/02/2001
Secretary's particulars changed
dot icon29/01/2001
Ad 01/02/00--------- £ si 2@1=2 £ ic 1/3
dot icon18/02/2000
Director resigned
dot icon28/01/2000
New director appointed
dot icon28/01/2000
New secretary appointed;new director appointed
dot icon28/01/2000
New director appointed
dot icon24/01/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
99
2.19M
-
0.00
3.17M
-
2022
97
2.61M
-
0.00
2.79M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, David
Director
17/07/2020 - Present
2
Mr Mark Timothy Alflatt
Director
24/01/2000 - Present
21
Crookes, Paul Jason
Director
18/01/2002 - Present
8
Parker, Jack Alexander Milton
Director
29/02/2016 - Present
2
Alflatt, Keith Anthony
Director
24/01/2000 - Present
22

Persons with Significant Control

0

No PSC data available.

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 CC COUSINS LIMITED

CC COUSINS LIMITED is an(a) Active company incorporated on 24/01/2000 with the registered office located at 12 Hatherley Road, Sidcup, Kent DA14 4DT. There are currently 5 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 CC COUSINS LIMITED?

toggle

CC COUSINS LIMITED is currently Active. It was registered on 24/01/2000 .

Where is CC COUSINS LIMITED located?

toggle

CC COUSINS LIMITED is registered at 12 Hatherley Road, Sidcup, Kent DA14 4DT.

What does CC COUSINS LIMITED do?

toggle

CC COUSINS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CC COUSINS LIMITED?

toggle

The latest filing was on 01/02/2026: Confirmation statement made on 2026-01-24 with no updates.