CCE (SOUTH WEST) LTD

Register to unlock more data on OkredoRegister

CCE (SOUTH WEST) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06815410

Incorporation date

10/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

54d Frome Road, Bradford On Avon, Wiltshire BA15 1LACopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2009)
dot icon05/03/2026
Confirmation statement made on 2026-02-10 with updates
dot icon11/11/2025
Micro company accounts made up to 2025-03-31
dot icon28/08/2025
Change of details for Christian Claude Etcheverry as a person with significant control on 2025-08-15
dot icon28/08/2025
Director's details changed for Christian Claude Etcheverry on 2025-08-15
dot icon24/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon13/06/2023
Micro company accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon04/08/2022
Micro company accounts made up to 2022-03-31
dot icon01/04/2022
Registered office address changed from David Reed Associates Ltd Frome Road Bradford-on-Avon BA15 1LA England to 54D Frome Road Bradford on Avon Wiltshire BA15 1LA on 2022-04-01
dot icon17/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-10 with updates
dot icon26/02/2021
Statement of capital following an allotment of shares on 2021-02-10
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon05/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/09/2019
Registered office address changed from C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW to David Reed Associates Ltd Frome Road Bradford-on-Avon BA15 1LA on 2019-09-10
dot icon08/03/2019
Confirmation statement made on 2019-02-10 with updates
dot icon28/01/2019
Cessation of James Cedric Rees as a person with significant control on 2018-11-01
dot icon28/01/2019
Notification of Christian Claude Etcheverry as a person with significant control on 2018-11-01
dot icon28/01/2019
Resolutions
dot icon25/01/2019
Termination of appointment of James Cedric Rees as a director on 2018-11-01
dot icon24/01/2019
Appointment of Christian Claude Etcheverry as a director on 2018-11-01
dot icon24/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon18/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon09/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon10/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon20/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/07/2014
Registered office address changed from Second Floor North St. Lawrence House 29-31 Broad Street Bristol BS1 2HF on 2014-07-07
dot icon31/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon14/05/2013
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon11/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon17/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon21/09/2012
Accounts for a dormant company made up to 2012-02-28
dot icon22/03/2012
Registered office address changed from Redbrick House St. Augustines Yard Orchard Lane Bristol BS1 5DS on 2012-03-22
dot icon01/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon14/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon04/04/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon06/04/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon06/04/2010
Registered office address changed from the Old Post Office, 2Nd Floor, 2 York Buildings George Street Bath B&Es BA12EB United Kingdom on 2010-04-06
dot icon02/04/2010
Accounts for a dormant company made up to 2010-02-28
dot icon01/04/2010
Director's details changed for James Cedric Rees on 2010-02-10
dot icon10/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
101.00
-
0.00
-
-
2022
1
88.00
-
0.00
-
-
2023
1
6.31K
-
0.00
-
-
2023
1
6.31K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

6.31K £Ascended7.06K % *

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
Etcheverry, Christian Claude
Director
01/11/2018 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CCE (SOUTH WEST) LTD

CCE (SOUTH WEST) LTD is an(a) Active company incorporated on 10/02/2009 with the registered office located at 54d Frome Road, Bradford On Avon, Wiltshire BA15 1LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CCE (SOUTH WEST) LTD?

toggle

CCE (SOUTH WEST) LTD is currently Active. It was registered on 10/02/2009 .

Where is CCE (SOUTH WEST) LTD located?

toggle

CCE (SOUTH WEST) LTD is registered at 54d Frome Road, Bradford On Avon, Wiltshire BA15 1LA.

What does CCE (SOUTH WEST) LTD do?

toggle

CCE (SOUTH WEST) LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CCE (SOUTH WEST) LTD have?

toggle

CCE (SOUTH WEST) LTD had 1 employees in 2023.

What is the latest filing for CCE (SOUTH WEST) LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-10 with updates.