CC MOTOR COMPANY (UK) LIMITED

Register to unlock more data on OkredoRegister

CC MOTOR COMPANY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10178367

Incorporation date

13/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brunel House 11 The Promenade, Clifton, Bristol BS8 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2016)
dot icon29/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon26/09/2024
Change of details for a person with significant control
dot icon24/09/2024
Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-09-24
dot icon18/06/2024
Confirmation statement made on 2024-05-12 with updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/06/2022
Confirmation statement made on 2022-05-12 with updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon15/06/2021
Confirmation statement made on 2021-05-12 with updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/07/2020
Confirmation statement made on 2020-05-12 with updates
dot icon29/05/2020
Current accounting period extended from 2020-05-31 to 2020-08-31
dot icon09/12/2019
Termination of appointment of Shaun Michael Cecil as a director on 2019-08-31
dot icon09/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon14/06/2019
Confirmation statement made on 2019-05-12 with updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/06/2018
Confirmation statement made on 2018-05-12 with updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/07/2017
Notification of Peter Nigel Coles as a person with significant control on 2016-05-13
dot icon06/07/2017
Confirmation statement made on 2017-05-12 with updates
dot icon17/05/2016
Appointment of Mr Shaun Michael Cecil as a director on 2016-05-13
dot icon13/05/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
12.01K
-
0.00
15.99K
-
2022
3
199.00
-
0.00
538.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coles, Peter Nigel
Director
13/05/2016 - 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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CC MOTOR COMPANY (UK) LIMITED

CC MOTOR COMPANY (UK) LIMITED is an(a) Active company incorporated on 13/05/2016 with the registered office located at Brunel House 11 The Promenade, Clifton, Bristol BS8 3NG. There is currently 1 active director 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 MOTOR COMPANY (UK) LIMITED?

toggle

CC MOTOR COMPANY (UK) LIMITED is currently Active. It was registered on 13/05/2016 .

Where is CC MOTOR COMPANY (UK) LIMITED located?

toggle

CC MOTOR COMPANY (UK) LIMITED is registered at Brunel House 11 The Promenade, Clifton, Bristol BS8 3NG.

What does CC MOTOR COMPANY (UK) LIMITED do?

toggle

CC MOTOR COMPANY (UK) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for CC MOTOR COMPANY (UK) LIMITED?

toggle

The latest filing was on 29/05/2025: Confirmation statement made on 2025-05-12 with updates.