CCA OCCASIONS LIMITED

Register to unlock more data on OkredoRegister

CCA OCCASIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06020150

Incorporation date

06/12/2006

Size

Small

Contacts

Registered address

Registered address

The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2006)
dot icon20/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon24/12/2025
Accounts for a small company made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon20/12/2023
Director's details changed for Mr Charles Edward Whitaker on 2022-01-01
dot icon20/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon31/01/2023
Accounts for a small company made up to 2021-12-31
dot icon11/01/2023
Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2023-01-11
dot icon11/01/2023
Appointment of Gary Peter Taylor as a director on 2023-01-10
dot icon20/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon08/11/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon25/10/2022
Termination of appointment of Mark Nicholas Seekins as a director on 2022-10-20
dot icon29/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon05/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon17/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/02/2021
Director's details changed for Mr Charles Edward Whitaker on 2021-01-01
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon10/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon08/01/2020
Appointment of Mr Gregory Wayne Jackson as a director on 2019-12-11
dot icon08/01/2020
Appointment of Mr Charles Edward Whitaker as a director on 2019-12-11
dot icon07/01/2020
Termination of appointment of Debra Lee Taylor as a director on 2019-12-11
dot icon29/05/2019
Accounts for a small company made up to 2018-12-31
dot icon02/05/2019
Termination of appointment of Suzanne Marie Spellacy as a secretary on 2019-04-12
dot icon02/01/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon10/09/2018
Accounts for a small company made up to 2017-12-31
dot icon06/07/2018
Secretary's details changed for Suzanne Marie Spellacy on 2018-07-03
dot icon06/07/2018
Director's details changed for Ms Debra Lee Taylor on 2018-07-03
dot icon06/07/2018
Registered office address changed from C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to 5 Fleet Place London EC4M 7rd on 2018-07-06
dot icon18/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon12/09/2016
Accounts for a small company made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon18/12/2015
Registered office address changed from 91 Clydesdale Place Moss Side Industrial Estate Leyland Lancashire PR26 7QS to C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 2015-12-18
dot icon17/12/2015
Termination of appointment of Larry Lorenzen as a director on 2015-07-01
dot icon09/11/2015
Accounts for a medium company made up to 2014-12-31
dot icon31/03/2015
Appointment of Ms Debra Lee Taylor as a director on 2015-03-16
dot icon31/03/2015
Appointment of Suzanne Marie Spellacy as a secretary on 2015-03-16
dot icon31/03/2015
Termination of appointment of Ron Edward Hoffmeyer as a director on 2015-03-16
dot icon31/03/2015
Termination of appointment of Gregory Jackson as a secretary on 2015-03-16
dot icon31/03/2015
Termination of appointment of Gregory Jackson as a director on 2015-03-16
dot icon31/03/2015
Resolutions
dot icon07/01/2015
Accounts for a medium company made up to 2013-12-31
dot icon19/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon09/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon04/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon03/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon07/12/2011
Secretary's details changed for Gregory Jackson on 2011-12-06
dot icon05/12/2011
Accounts for a medium company made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon25/11/2010
Accounts for a medium company made up to 2009-12-31
dot icon09/11/2010
Termination of appointment of Keith Herwig as a director
dot icon09/11/2010
Termination of appointment of Bradley Schreier as a director
dot icon09/11/2010
Termination of appointment of Jean Taylor as a director
dot icon09/11/2010
Appointment of Larry Lorenzen as a director
dot icon09/11/2010
Appointment of Ron Hoffmeyer as a director
dot icon09/11/2010
Appointment of Gregory Jackson as a director
dot icon04/02/2010
Accounts for a medium company made up to 2008-12-31
dot icon09/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon09/12/2009
Director's details changed for Jean Marie Taylor on 2009-12-08
dot icon09/12/2009
Director's details changed for Mark Nicholas Seekins on 2009-12-08
dot icon09/12/2009
Director's details changed for Keith Leo Herwig on 2009-12-08
dot icon09/12/2009
Director's details changed for Bradley Joseph Schreier on 2009-12-08
dot icon23/12/2008
Return made up to 06/12/08; full list of members
dot icon08/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon29/03/2008
Registered office changed on 29/03/2008 from eastway fulwood preston lancs PR2 9WS
dot icon29/01/2008
Return made up to 06/12/07; full list of members
dot icon11/01/2007
Memorandum and Articles of Association
dot icon20/12/2006
Ad 07/12/06--------- £ si 99999@1=99999 £ ic 1/100000
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New secretary appointed
dot icon20/12/2006
New director appointed
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Secretary resigned
dot icon20/12/2006
Registered office changed on 20/12/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
dot icon20/12/2006
Nc inc already adjusted 07/12/06
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon06/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
1.48M
-
0.00
138.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schreier, Bradley Joseph
Director
07/12/2006 - 16/07/2010
-
Jackson, Gregory
Director
19/07/2010 - 16/03/2015
-
Herwig, Keith Leo
Director
07/12/2006 - 16/07/2010
-
Spellacy, Suzanne Marie
Secretary
16/03/2015 - 12/04/2019
-
Taylor, Jean Marie
Director
07/12/2006 - 16/07/2010
-

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+
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 CCA OCCASIONS LIMITED

CCA OCCASIONS LIMITED is an(a) Active company incorporated on 06/12/2006 with the registered office located at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF. There are currently 3 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 OCCASIONS LIMITED?

toggle

CCA OCCASIONS LIMITED is currently Active. It was registered on 06/12/2006 .

Where is CCA OCCASIONS LIMITED located?

toggle

CCA OCCASIONS LIMITED is registered at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF.

What does CCA OCCASIONS LIMITED do?

toggle

CCA OCCASIONS LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for CCA OCCASIONS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-06 with no updates.