CCM GROUP LTD

Register to unlock more data on OkredoRegister

CCM GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03441824

Incorporation date

30/09/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Lace Market Square, Nottingham NG1 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1997)
dot icon19/12/2025
Liquidators' statement of receipts and payments to 2025-10-23
dot icon14/02/2025
Removal of liquidator by court order
dot icon14/02/2025
Appointment of a voluntary liquidator
dot icon18/12/2024
Liquidators' statement of receipts and payments to 2024-10-23
dot icon27/12/2023
Liquidators' statement of receipts and payments to 2023-10-23
dot icon29/01/2023
Statement of affairs
dot icon04/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/11/2022
Resolutions
dot icon01/11/2022
Appointment of a voluntary liquidator
dot icon01/11/2022
Registered office address changed from Julias Way Kirkby in Ashfield Nottinghamshire NG17 7RB England to 2 Lace Market Square Nottingham NG1 1PB on 2022-11-01
dot icon13/04/2022
Registered office address changed from Unit 1, K8 Industrial Estate Julias Way, Lowmoor Road Kirkby in Ashfield Nottingham Nottinghamshire NG17 7RB England to Julias Way Kirkby in Ashfield Nottinghamshire NG17 7RB on 2022-04-13
dot icon29/03/2022
Registration of charge 034418240007, created on 2022-03-29
dot icon15/03/2022
Registered office address changed from 3 - 4 Nunn Brook Road Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2HU England to Unit 1, K8 Industrial Estate Julias Way, Lowmoor Road Kirkby in Ashfield Nottingham Nottinghamshire NG17 7RB on 2022-03-15
dot icon04/10/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon08/06/2021
Change of details for Ccm Ckt Holdings Limited as a person with significant control on 2020-10-20
dot icon26/03/2021
Appointment of Mrs Tina Louise Brown as a director on 2021-02-18
dot icon25/03/2021
Appointment of Mr Richard Raymond Ardis as a director on 2021-02-18
dot icon04/12/2020
Registration of charge 034418240006, created on 2020-12-04
dot icon25/11/2020
Director's details changed for Mr Trent John Peek on 2020-11-20
dot icon20/10/2020
Registered office address changed from Isabella Court Enterprise Close Millennium Business Park Mansfield Nottinghamshire NG19 7JY to 3 - 4 Nunn Brook Road Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2HU on 2020-10-20
dot icon15/10/2020
Registration of charge 034418240005, created on 2020-10-12
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon25/09/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon20/02/2020
Resolutions
dot icon18/11/2019
Director's details changed for Mr Trent John Peek on 2019-11-18
dot icon18/11/2019
Director's details changed for Miss Kendal Jane Peek on 2019-11-18
dot icon18/11/2019
Director's details changed for Miss Chelsea Ann Peek on 2019-11-18
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon04/10/2019
Notification of Ccm Ckt Holdings Limited as a person with significant control on 2019-04-06
dot icon04/10/2019
Cessation of Steven John Peek as a person with significant control on 2019-04-06
dot icon04/10/2019
Cessation of Penelope Margaret Peek as a person with significant control on 2019-04-06
dot icon19/07/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon16/04/2019
Termination of appointment of Penelope Margaret Peek as a director on 2019-04-06
dot icon16/04/2019
Termination of appointment of Steven John Peek as a director on 2019-04-06
dot icon16/04/2019
Termination of appointment of Steven John Peek as a secretary on 2019-04-06
dot icon16/04/2019
Appointment of Mr Trent John Peek as a director on 2019-04-06
dot icon16/04/2019
Appointment of Miss Kendal Jane Peek as a director on 2019-04-06
dot icon16/04/2019
Appointment of Miss Chelsea Ann Peek as a director on 2019-04-06
dot icon01/02/2019
Satisfaction of charge 4 in full
dot icon01/02/2019
Satisfaction of charge 3 in full
dot icon25/10/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon31/08/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon18/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon27/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon14/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon25/10/2010
Director's details changed for Mr Steven John Peek on 2010-09-30
dot icon25/10/2010
Director's details changed for Penelope Margaret Peek on 2010-09-30
dot icon09/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon18/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon15/10/2008
Return made up to 30/09/08; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2008-02-29
dot icon03/10/2007
Return made up to 30/09/07; full list of members
dot icon12/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon03/10/2006
Return made up to 30/09/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/10/2005
Return made up to 30/09/05; full list of members
dot icon06/07/2005
Registered office changed on 06/07/05 from: long stoop way crown farm industrial park forest town mansfield nottinghamshire NG19 0FQ
dot icon06/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/10/2004
Return made up to 30/09/04; full list of members
dot icon02/06/2004
Accounts for a small company made up to 2004-02-29
dot icon29/10/2003
Return made up to 30/09/03; full list of members
dot icon21/05/2003
Accounts for a small company made up to 2003-02-28
dot icon14/11/2002
Return made up to 30/09/02; full list of members
dot icon24/05/2002
Accounts for a small company made up to 2002-02-28
dot icon06/11/2001
Return made up to 30/09/01; full list of members
dot icon14/05/2001
Accounts for a small company made up to 2001-02-28
dot icon25/10/2000
Return made up to 30/09/00; full list of members
dot icon11/08/2000
Accounts for a small company made up to 2000-02-29
dot icon05/11/1999
Return made up to 30/09/99; full list of members
dot icon30/07/1999
Accounts for a small company made up to 1999-02-28
dot icon12/10/1998
Return made up to 30/09/98; full list of members
dot icon21/08/1998
Declaration of satisfaction of mortgage/charge
dot icon21/08/1998
Declaration of satisfaction of mortgage/charge
dot icon31/07/1998
Accounting reference date extended from 30/09/98 to 28/02/99
dot icon24/07/1998
Particulars of mortgage/charge
dot icon18/06/1998
Registered office changed on 18/06/98 from: 49 ilkeston road bramcote nottingham nottinghamshire NG9 3JP
dot icon31/03/1998
Resolutions
dot icon28/03/1998
Particulars of mortgage/charge
dot icon24/02/1998
Particulars of mortgage/charge
dot icon25/11/1997
Certificate of change of name
dot icon24/11/1997
Registered office changed on 24/11/97 from: 44 the ropewalk nottingham NG1 5EL
dot icon24/11/1997
Director resigned
dot icon24/11/1997
Secretary resigned
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New secretary appointed;new director appointed
dot icon30/09/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

38
2021
change arrow icon0 % *

* during past year

Cash in Bank

£109,479.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
30/09/2022
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
dot iconNext due on
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
394.67K
-
0.00
109.48K
-
2021
38
394.67K
-
0.00
109.48K
-

Employees

2021

Employees

38 Ascended- *

Net Assets(GBP)

394.67K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

109.48K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ardis, Richard Raymond
Director
18/02/2021 - Present
8
Peek, Chelsea Ann
Director
06/04/2019 - Present
5
Peek, Kendal Jane
Director
06/04/2019 - Present
1
Mr Trent John Peek
Director
06/04/2019 - Present
14
Brown, Tina Louise
Director
18/02/2021 - Present
1

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

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About CCM GROUP LTD

CCM GROUP LTD is an(a) Liquidation company incorporated on 30/09/1997 with the registered office located at 2 Lace Market Square, Nottingham NG1 1PB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of CCM GROUP LTD?

toggle

CCM GROUP LTD is currently Liquidation. It was registered on 30/09/1997 .

Where is CCM GROUP LTD located?

toggle

CCM GROUP LTD is registered at 2 Lace Market Square, Nottingham NG1 1PB.

What does CCM GROUP LTD do?

toggle

CCM GROUP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CCM GROUP LTD have?

toggle

CCM GROUP LTD had 38 employees in 2021.

What is the latest filing for CCM GROUP LTD?

toggle

The latest filing was on 19/12/2025: Liquidators' statement of receipts and payments to 2025-10-23.