CCA COMMODITIES LIMITED

Register to unlock more data on OkredoRegister

CCA COMMODITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10845809

Incorporation date

03/07/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

23 Cumberland Road, Urmston, Manchester M41 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2017)
dot icon03/01/2023
Final Gazette dissolved via compulsory strike-off
dot icon14/05/2022
Compulsory strike-off action has been suspended
dot icon19/04/2022
Registered office address changed from Suite 7, Stanley House Crofts Bank Road Urmston Manchester M41 0TZ England to 23 Cumberland Road Urmston Manchester M41 9HR on 2022-04-19
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon08/07/2021
Appointment of Mr Edward John Pickup as a director on 2021-03-01
dot icon29/06/2021
Current accounting period shortened from 2020-06-30 to 2020-06-29
dot icon10/05/2021
Satisfaction of charge 108458090001 in full
dot icon10/05/2021
Satisfaction of charge 108458090002 in full
dot icon22/04/2021
Change of details for Mr Simon Williams as a person with significant control on 2021-04-15
dot icon21/04/2021
Director's details changed for Mr Simon Williams on 2021-04-15
dot icon01/04/2021
Registration of charge 108458090004, created on 2021-03-03
dot icon01/04/2021
Registration of charge 108458090005, created on 2021-03-03
dot icon29/03/2021
Change of details for Mr Simon Williams as a person with significant control on 2021-02-28
dot icon26/03/2021
Director's details changed for Mr Simon Williams on 2021-02-28
dot icon26/03/2021
Director's details changed for Mr Mark William Harris on 2021-02-28
dot icon25/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon22/03/2021
Registration of charge 108458090003, created on 2021-03-03
dot icon14/12/2020
Registered office address changed from 6a Church Road Urmston Manchester M41 9BU England to Suite 7, Stanley House Crofts Bank Road Urmston Manchester M41 0TZ on 2020-12-14
dot icon07/10/2020
Director's details changed for Mr Simon Williams on 2020-10-07
dot icon07/10/2020
Director's details changed for Mr Mark William Harris on 2020-10-07
dot icon02/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon02/04/2020
Termination of appointment of Edward John Pickup as a director on 2020-04-02
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon28/02/2020
Notification of Simon Williams as a person with significant control on 2020-01-01
dot icon28/02/2020
Cessation of Cca Group Limited as a person with significant control on 2020-02-01
dot icon28/02/2020
Appointment of Mr Edward John Pickup as a director on 2020-02-01
dot icon08/01/2020
Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to 6a Church Road Urmston Manchester M41 9BU on 2020-01-08
dot icon27/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon27/09/2019
Notification of Cca Group Limited as a person with significant control on 2019-08-27
dot icon27/09/2019
Cessation of Simon Williams as a person with significant control on 2019-08-27
dot icon27/09/2019
Cessation of Mark William Harris as a person with significant control on 2019-08-27
dot icon27/09/2019
Cessation of Miguel Gatinho as a person with significant control on 2019-08-29
dot icon27/09/2019
Termination of appointment of David Johannes Louw as a director on 2019-08-29
dot icon27/09/2019
Previous accounting period shortened from 2019-08-29 to 2019-06-30
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon01/08/2019
Termination of appointment of Miguel Gatinho as a director on 2019-08-01
dot icon26/06/2019
Previous accounting period shortened from 2018-08-30 to 2018-08-29
dot icon03/04/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon02/04/2019
Confirmation statement made on 2018-09-13 with no updates
dot icon03/07/2018
Registration of charge 108458090002, created on 2018-06-14
dot icon27/06/2018
Registration of charge 108458090001, created on 2018-06-14
dot icon14/09/2017
Current accounting period extended from 2018-07-31 to 2018-08-31
dot icon13/09/2017
Change of details for Mr Mark Harris as a person with significant control on 2017-08-13
dot icon13/09/2017
Notification of Simon Williams as a person with significant control on 2017-09-13
dot icon13/09/2017
Notification of Miguel Gatinho as a person with significant control on 2017-09-13
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon12/09/2017
Appointment of Mr David Johannes Louw as a director on 2017-07-24
dot icon11/09/2017
Appointment of Mr Simon Williams as a director on 2017-07-24
dot icon11/09/2017
Appointment of Mr Miguel Gatinho as a director on 2017-07-24
dot icon03/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCA COMMODITIES LIMITED

CCA COMMODITIES LIMITED is an(a) Dissolved company incorporated on 03/07/2017 with the registered office located at 23 Cumberland Road, Urmston, Manchester M41 9HR. There is currently no 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 CCA COMMODITIES LIMITED?

toggle

CCA COMMODITIES LIMITED is currently Dissolved. It was registered on 03/07/2017 and dissolved on 03/01/2023.

Where is CCA COMMODITIES LIMITED located?

toggle

CCA COMMODITIES LIMITED is registered at 23 Cumberland Road, Urmston, Manchester M41 9HR.

What does CCA COMMODITIES LIMITED do?

toggle

CCA COMMODITIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CCA COMMODITIES LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via compulsory strike-off.