CCG SERVICES LIMITED

Register to unlock more data on OkredoRegister

CCG SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10010673

Incorporation date

17/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2016)
dot icon03/02/2026
Liquidators' statement of receipts and payments to 2025-11-29
dot icon29/01/2025
Liquidators' statement of receipts and payments to 2024-11-29
dot icon24/01/2024
Liquidators' statement of receipts and payments to 2023-11-29
dot icon14/12/2022
Resolutions
dot icon14/12/2022
Appointment of a voluntary liquidator
dot icon14/12/2022
Statement of affairs
dot icon14/12/2022
Registered office address changed from The Old Forge Forge Lane West Kingsdown Sevenoaks TN15 6JD England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2022-12-14
dot icon15/08/2022
Appointment of Ms Aimee Kenny as a director on 2022-08-15
dot icon29/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/07/2022
Certificate of change of name
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon11/07/2022
Notification of Aimee Kenny as a person with significant control on 2022-07-11
dot icon11/07/2022
Termination of appointment of Reece Wayne Green as a director on 2022-07-11
dot icon11/07/2022
Cessation of Reece Wayne Green as a person with significant control on 2022-07-11
dot icon15/02/2022
Registered office address changed from 39 High Street Orpington BR6 0JE England to The Old Forge Forge Lane West Kingsdown Sevenoaks TN15 6JD on 2022-02-15
dot icon05/01/2022
Notification of Reece Wayne Green as a person with significant control on 2021-12-24
dot icon05/01/2022
Cessation of Aimee Katherine Kenny as a person with significant control on 2021-12-24
dot icon05/01/2022
Termination of appointment of Aimee Katherine Kenny as a director on 2021-12-24
dot icon03/08/2021
Termination of appointment of Reece Wayne Green as a director on 2021-08-03
dot icon03/08/2021
Appointment of Mr Reece Wayne Green as a director on 2021-08-03
dot icon03/08/2021
Appointment of Mr Reece Wayne Green as a director on 2021-07-31
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon13/07/2021
Notification of Aimee Katherine Kenny as a person with significant control on 2021-07-13
dot icon13/07/2021
Appointment of Ms Aimee Katherine Kenny as a director on 2021-07-13
dot icon13/07/2021
Termination of appointment of Reece Wayne Green as a director on 2021-07-13
dot icon13/07/2021
Cessation of Reece Wayne Green as a person with significant control on 2021-07-13
dot icon17/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon09/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-02-28
dot icon03/09/2020
Registered office address changed from 12 st. Thomas Court Bexley DA5 1AU England to 39 High Street Orpington BR6 0JE on 2020-09-03
dot icon12/05/2020
Resolutions
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon11/05/2020
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 12 st. Thomas Court Bexley DA5 1AU on 2020-05-11
dot icon24/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon05/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon11/10/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon28/08/2018
Director's details changed for Mr Reece Wayne Green on 2018-05-10
dot icon28/08/2018
Change of details for Mr Reece Wayne Green as a person with significant control on 2018-05-10
dot icon28/08/2018
Registered office address changed from 4 Green Lane Business Park 238 Green Lanes London SE9 3TL United Kingdom to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2018-08-28
dot icon16/05/2018
Compulsory strike-off action has been discontinued
dot icon15/05/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon02/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon17/02/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-67.49 % *

* during past year

Cash in Bank

£619.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
12/07/2023
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
28.07K
-
0.00
1.90K
-
2022
1
53.92K
-
0.00
619.00
-
2022
1
53.92K
-
0.00
619.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

53.92K £Ascended92.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

619.00 £Descended-67.49 % *

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
Ms Aimee Kenny
Director
15/08/2022 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CCG SERVICES LIMITED

CCG SERVICES LIMITED is an(a) Liquidation company incorporated on 17/02/2016 with the registered office located at Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1AD. 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 CCG SERVICES LIMITED?

toggle

CCG SERVICES LIMITED is currently Liquidation. It was registered on 17/02/2016 .

Where is CCG SERVICES LIMITED located?

toggle

CCG SERVICES LIMITED is registered at Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does CCG SERVICES LIMITED do?

toggle

CCG SERVICES LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does CCG SERVICES LIMITED have?

toggle

CCG SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for CCG SERVICES LIMITED?

toggle

The latest filing was on 03/02/2026: Liquidators' statement of receipts and payments to 2025-11-29.