CC GROUND INVESTIGATIONS LIMITED

Register to unlock more data on OkredoRegister

CC GROUND INVESTIGATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04238891

Incorporation date

21/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A2 Innsworth Technology, Park Innsworth Lane, Gloucester, Gloucestershire GL3 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2001)
dot icon31/03/2026
Previous accounting period extended from 2025-10-31 to 2026-03-31
dot icon08/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon26/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon05/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-10-31
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon23/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon08/04/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon19/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon10/04/2019
Change of share class name or designation
dot icon10/04/2019
Resolutions
dot icon27/06/2018
Notification of Mark Edward Carden as a person with significant control on 2016-04-06
dot icon27/06/2018
Notification of Robert Clarke as a person with significant control on 2016-04-06
dot icon27/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon24/05/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/11/2016
Termination of appointment of P3 Corporate Limited as a director on 2016-11-14
dot icon27/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/12/2014
Resolutions
dot icon01/12/2014
Change of share class name or designation
dot icon02/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon03/06/2013
Director's details changed for Mr Robert Clarke on 2013-06-03
dot icon03/06/2013
Secretary's details changed for Mark Edward Carden on 2013-06-03
dot icon03/06/2013
Director's details changed for Mr Mark Edward Carden on 2013-06-03
dot icon10/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon25/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/11/2011
Appointment of P3 Corporate Limited as a director
dot icon18/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon09/07/2010
Director's details changed for Robert Clarke on 2010-06-21
dot icon09/07/2010
Director's details changed for Mark Edward Carden on 2010-06-21
dot icon01/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/02/2010
Secretary's details changed for Mark Edward Carden on 2010-01-22
dot icon17/02/2010
Director's details changed for Mark Edward Carden on 2010-01-22
dot icon02/07/2009
Return made up to 21/06/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/08/2008
Return made up to 21/06/08; full list of members
dot icon21/08/2007
Accounting reference date extended from 30/08/07 to 31/10/07
dot icon02/07/2007
Return made up to 21/06/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/01/2007
Particulars of mortgage/charge
dot icon28/06/2006
Return made up to 21/06/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon29/06/2005
Return made up to 21/06/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-08-31
dot icon06/10/2004
Registered office changed on 06/10/04 from: UNIT18 innsworth technology park innsworth lane gloucester gloucestershire GL3 1DL
dot icon08/07/2004
Return made up to 21/06/04; full list of members
dot icon23/12/2003
Resolutions
dot icon11/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon24/06/2003
Return made up to 21/06/03; full list of members
dot icon14/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon22/08/2002
Return made up to 21/06/02; full list of members; amend
dot icon14/08/2002
Ad 25/06/01--------- £ si 99@1
dot icon29/06/2002
Return made up to 21/06/02; full list of members
dot icon11/04/2002
Accounting reference date extended from 30/06/02 to 30/08/02
dot icon10/09/2001
Registered office changed on 10/09/01 from: regal house 61 rodney road cheltenham gloucestershire GL50 1HX
dot icon23/08/2001
Particulars of mortgage/charge
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New secretary appointed
dot icon26/06/2001
Secretary resigned
dot icon26/06/2001
Director resigned
dot icon21/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

60
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
94.34K
-
0.00
274.95K
-
2022
72
161.53K
-
0.00
113.93K
-
2023
60
67.86K
-
0.00
-
-
2023
60
67.86K
-
0.00
-
-

Employees

2023

Employees

60 Descended-17 % *

Net Assets(GBP)

67.86K £Descended-57.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Clarke, Robert
Director
28/06/2001 - Present
1
Carden, Mark Edward
Director
28/06/2001 - 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

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 CC GROUND INVESTIGATIONS LIMITED

CC GROUND INVESTIGATIONS LIMITED is an(a) Active company incorporated on 21/06/2001 with the registered office located at Unit A2 Innsworth Technology, Park Innsworth Lane, Gloucester, Gloucestershire GL3 1DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of CC GROUND INVESTIGATIONS LIMITED?

toggle

CC GROUND INVESTIGATIONS LIMITED is currently Active. It was registered on 21/06/2001 .

Where is CC GROUND INVESTIGATIONS LIMITED located?

toggle

CC GROUND INVESTIGATIONS LIMITED is registered at Unit A2 Innsworth Technology, Park Innsworth Lane, Gloucester, Gloucestershire GL3 1DL.

What does CC GROUND INVESTIGATIONS LIMITED do?

toggle

CC GROUND INVESTIGATIONS LIMITED operates in the Test drilling and boring (43.13 - SIC 2007) sector.

How many employees does CC GROUND INVESTIGATIONS LIMITED have?

toggle

CC GROUND INVESTIGATIONS LIMITED had 60 employees in 2023.

What is the latest filing for CC GROUND INVESTIGATIONS LIMITED?

toggle

The latest filing was on 31/03/2026: Previous accounting period extended from 2025-10-31 to 2026-03-31.