CCF HYDRAULICS LTD

Register to unlock more data on OkredoRegister

CCF HYDRAULICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06791211

Incorporation date

14/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Farcroft, Debden Road, Newport, Essex CB11 3RUCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2009)
dot icon14/01/2026
Compulsory strike-off action has been discontinued
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon04/09/2023
Confirmation statement made on 2023-07-16 with updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/08/2022
Confirmation statement made on 2022-07-16 with updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/08/2021
Confirmation statement made on 2021-07-16 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/02/2021
Cessation of Gary Verrent as a person with significant control on 2021-02-23
dot icon26/02/2021
Notification of Daniel Jonathan Coverdale as a person with significant control on 2021-02-23
dot icon26/02/2021
Cessation of Daniel Jacobus Germishuys as a person with significant control on 2021-02-23
dot icon27/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/08/2018
Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to Farcroft Debden Road Newport Essex CB11 3RU on 2018-08-21
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon26/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon15/01/2018
Notification of Gary Verrent as a person with significant control on 2017-10-18
dot icon15/01/2018
Notification of Daniel Jacobus Germishuys as a person with significant control on 2017-10-18
dot icon15/01/2018
Cessation of Jacqueline Coverdale as a person with significant control on 2017-10-18
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-10-18
dot icon27/07/2017
Certificate of change of name
dot icon17/07/2017
Resolutions
dot icon26/04/2017
Resolutions
dot icon31/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon26/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon22/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon01/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon05/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon05/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon19/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon15/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon03/09/2013
Certificate of change of name
dot icon03/09/2013
Change of name notice
dot icon14/08/2013
Resolutions
dot icon06/08/2013
Previous accounting period extended from 2013-01-31 to 2013-06-30
dot icon18/03/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon24/01/2013
Director's details changed for Mr Daniel Jonathan Coverdale on 2012-10-01
dot icon16/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon03/04/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon18/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon08/03/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon26/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon04/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Daniel Jonathan Coverdale on 2010-01-14
dot icon14/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon-93.75 % *

* during past year

Cash in Bank

£5,076.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
16/07/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
97.06K
-
0.00
81.23K
-
2022
4
27.34K
-
0.00
5.08K
-
2022
4
27.34K
-
0.00
5.08K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

27.34K £Descended-71.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.08K £Descended-93.75 % *

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
Daniel Jonathan Coverdale
Director
14/01/2009 - Present
3

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+
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 CCF HYDRAULICS LTD

CCF HYDRAULICS LTD is an(a) Active company incorporated on 14/01/2009 with the registered office located at Farcroft, Debden Road, Newport, Essex CB11 3RU. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CCF HYDRAULICS LTD?

toggle

CCF HYDRAULICS LTD is currently Active. It was registered on 14/01/2009 .

Where is CCF HYDRAULICS LTD located?

toggle

CCF HYDRAULICS LTD is registered at Farcroft, Debden Road, Newport, Essex CB11 3RU.

What does CCF HYDRAULICS LTD do?

toggle

CCF HYDRAULICS LTD operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does CCF HYDRAULICS LTD have?

toggle

CCF HYDRAULICS LTD had 4 employees in 2022.

What is the latest filing for CCF HYDRAULICS LTD?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been discontinued.