CCBT LIMITED

Register to unlock more data on OkredoRegister

CCBT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05421525

Incorporation date

12/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

4 Willoughby Drive, Solihull B91 3GBCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2005)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon16/06/2025
Cessation of Ccbt Holdings Limited as a person with significant control on 2024-06-30
dot icon16/06/2025
Notification of Stanley Lefkowitz as a person with significant control on 2024-06-30
dot icon16/06/2025
Notification of Jonathan Spencer as a person with significant control on 2024-06-30
dot icon16/06/2025
Notification of B Lance Sauerteig as a person with significant control on 2024-06-30
dot icon17/05/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon25/03/2025
Termination of appointment of St Solutions Limited as a director on 2024-11-27
dot icon15/07/2024
Change of details for St Solutions Limited as a person with significant control on 2024-07-01
dot icon26/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon21/02/2024
Statement of capital following an allotment of shares on 2023-12-30
dot icon22/05/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon26/03/2023
Micro company accounts made up to 2022-06-30
dot icon25/05/2022
Confirmation statement made on 2022-04-12 with updates
dot icon26/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon17/05/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/03/2020
Termination of appointment of Antony Detre as a director on 2019-12-31
dot icon16/05/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon01/04/2019
Registered office address changed from Office 11 54 Blossom Street York YO24 1AP England to 4 Willoughby Drive Solihull B91 3GB on 2019-04-01
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon18/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon19/03/2018
Micro company accounts made up to 2017-06-30
dot icon04/10/2017
Termination of appointment of Timothy Stuart O'connell as a director on 2017-09-30
dot icon04/10/2017
Termination of appointment of Timothy Stuart O'connell as a secretary on 2017-09-30
dot icon31/08/2017
Registered office address changed from 421 the Greenhouse, the Custard Factory Gibb Street Birmingham West Midlands B9 4AA to Office 11 54 Blossom Street York YO24 1AP on 2017-08-31
dot icon25/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon12/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon18/05/2015
Register inspection address has been changed from 601 the Green House Custard Factory Gibb Street Birmingham B9 4AA England to 421 the Greenhouse Gibb Street Birmingham B9 4AA
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/09/2014
Registered office address changed from Suite 601 the Greenhouse the Custard Factory Gibb Street Birmingham West Midlands B9 4AA to 421 the Greenhouse, the Custard Factory Gibb Street Birmingham West Midlands B9 4AA on 2014-09-01
dot icon31/07/2014
Termination of appointment of Isaac Meyer Marks as a director on 2014-06-30
dot icon31/07/2014
Termination of appointment of Nicholas Andrew Niziolomski as a director on 2014-06-30
dot icon05/06/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon16/05/2013
Register inspection address has been changed from Tudor Court 14 Edward Street Birmingham West Midlands B1 2RX
dot icon05/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon28/09/2012
Registered office address changed from Tudor Court 14 Edward Street Birmingham West Midlands B1 2RX on 2012-09-28
dot icon29/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon11/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon11/07/2011
Appointment of Antony Detre as a director
dot icon04/07/2011
Appointment of Seth Feuerstein as a director
dot icon28/06/2011
Full accounts made up to 2010-06-30
dot icon24/06/2011
Appointment of Dr Benjamin Stephenson Bunney as a director
dot icon20/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon15/09/2010
Appointment of Professor Isaac Meyer Marks as a director
dot icon15/09/2010
Appointment of Mr Nicholas Andrew Niziolomski as a director
dot icon15/09/2010
Appointment of Mr Timothy Stuart O'connell as a director
dot icon10/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon10/05/2010
Register inspection address has been changed
dot icon10/05/2010
Director's details changed for St Solutions Limited on 2010-04-12
dot icon11/03/2010
Full accounts made up to 2009-06-30
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/05/2009
Return made up to 12/04/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon16/06/2008
Return made up to 12/04/08; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon09/05/2007
Return made up to 12/04/07; full list of members
dot icon09/05/2007
Director's particulars changed
dot icon15/02/2007
Registered office changed on 15/02/07 from: 3 kingston row birmingham B1 2NU
dot icon12/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon20/07/2006
New secretary appointed
dot icon19/07/2006
Secretary resigned
dot icon19/07/2006
Registered office changed on 19/07/06 from: 3 high street, amblecote stourbridge west midlands DY8 4BX
dot icon10/07/2006
Return made up to 12/04/06; full list of members
dot icon22/06/2006
Accounting reference date extended from 30/04/06 to 30/06/06
dot icon14/05/2005
Particulars of mortgage/charge
dot icon18/04/2005
Director resigned
dot icon12/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.09M
-
0.00
-
-
2022
0
2.99M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ST SOLUTIONS LIMITED
Corporate Director
12/04/2005 - 27/11/2024
-
Bunney, Benjamin Stephenson, Dr
Director
26/05/2011 - Present
-
Feuerstein, Seth
Director
26/05/2011 - Present
-

Persons with Significant Control

5
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 CCBT LIMITED

CCBT LIMITED is an(a) Active company incorporated on 12/04/2005 with the registered office located at 4 Willoughby Drive, Solihull B91 3GB. There are currently 2 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 CCBT LIMITED?

toggle

CCBT LIMITED is currently Active. It was registered on 12/04/2005 .

Where is CCBT LIMITED located?

toggle

CCBT LIMITED is registered at 4 Willoughby Drive, Solihull B91 3GB.

What does CCBT LIMITED do?

toggle

CCBT LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CCBT LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.