CC GEOTECHNICAL LIMITED

Register to unlock more data on OkredoRegister

CC GEOTECHNICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05085241

Incorporation date

26/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1 & 2 Deltic Place, Deltic Way Knowsley Industrial Estate, Liverpool, Merseyside L33 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2004)
dot icon26/03/2026
Change of details for Mr Christopher Bolan as a person with significant control on 2026-03-26
dot icon26/03/2026
Notification of Christopher James Bolan as a person with significant control on 2026-03-26
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Registration of charge 050852410003, created on 2020-11-12
dot icon04/11/2020
Compulsory strike-off action has been discontinued
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon30/10/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon27/10/2020
Registration of charge 050852410002, created on 2020-10-22
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon28/04/2015
Director's details changed for Mr Christopher James Bolan on 2015-02-01
dot icon28/04/2015
Director's details changed for Mr Christopher Bolan on 2015-01-01
dot icon28/04/2015
Secretary's details changed for Mr Christopher Bolan on 2015-01-01
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Registered office address changed from Unit 1&2 Deltic Place Deltic Way Knowsley Industrial Estate Liverpool Merseyside L33 7BA United Kingdom on 2011-11-17
dot icon15/08/2011
Registered office address changed from Unit 1 Deltic Way Knowsley Industrial Estate Kirkby Merseyside L33 7BA England on 2011-08-15
dot icon03/05/2011
Registered office address changed from Essex House Bridle Road Aintree Liverpool L30 4UE on 2011-05-03
dot icon04/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr Christopher Bolan on 2009-10-01
dot icon13/05/2010
Director's details changed for Mr Christopher James Bolan on 2009-10-01
dot icon20/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 26/03/09; full list of members
dot icon17/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/08/2008
Return made up to 26/03/08; full list of members
dot icon22/08/2008
Director's change of particulars / christopher bolan / 01/01/2008
dot icon26/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 26/03/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/07/2006
Return made up to 26/03/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/11/2005
Nc inc already adjusted 30/08/05
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon16/05/2005
Return made up to 26/03/05; full list of members
dot icon26/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New secretary appointed
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Secretary resigned
dot icon31/03/2004
Registered office changed on 31/03/04 from: 53 rodney street liverpool L1 9ER
dot icon26/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

43
2023
change arrow icon+6.85 % *

* during past year

Cash in Bank

£1,323,741.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
1.75M
-
0.00
1.11M
-
2022
42
2.02M
-
0.00
1.24M
-
2023
43
2.35M
-
0.00
1.32M
-
2023
43
2.35M
-
0.00
1.32M
-

Employees

2023

Employees

43 Ascended2 % *

Net Assets(GBP)

2.35M £Ascended16.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.32M £Ascended6.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolan, Christopher
Director
26/03/2004 - Present
1
Mr Christopher James Bolan
Director
26/03/2004 - Present
4

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CC GEOTECHNICAL LIMITED

CC GEOTECHNICAL LIMITED is an(a) Active company incorporated on 26/03/2004 with the registered office located at Units 1 & 2 Deltic Place, Deltic Way Knowsley Industrial Estate, Liverpool, Merseyside L33 7BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of CC GEOTECHNICAL LIMITED?

toggle

CC GEOTECHNICAL LIMITED is currently Active. It was registered on 26/03/2004 .

Where is CC GEOTECHNICAL LIMITED located?

toggle

CC GEOTECHNICAL LIMITED is registered at Units 1 & 2 Deltic Place, Deltic Way Knowsley Industrial Estate, Liverpool, Merseyside L33 7BU.

What does CC GEOTECHNICAL LIMITED do?

toggle

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

How many employees does CC GEOTECHNICAL LIMITED have?

toggle

CC GEOTECHNICAL LIMITED had 43 employees in 2023.

What is the latest filing for CC GEOTECHNICAL LIMITED?

toggle

The latest filing was on 26/03/2026: Change of details for Mr Christopher Bolan as a person with significant control on 2026-03-26.