CCM INTERIOR SERVICES LIMITED

Register to unlock more data on OkredoRegister

CCM INTERIOR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04602457

Incorporation date

27/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Upperton Gardens, Eastbourne, East Sussex BN21 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon09/09/2017
Voluntary strike-off action has been suspended
dot icon08/08/2017
First Gazette notice for voluntary strike-off
dot icon02/08/2017
Termination of appointment of Andrew James Davidson as a director on 2017-08-02
dot icon26/07/2017
Application to strike the company off the register
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/09/2016
Resolutions
dot icon23/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon03/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon05/09/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/01/2012
Annual return made up to 2011-12-25 with full list of shareholders
dot icon05/05/2011
Certificate of change of name
dot icon31/03/2011
Resolutions
dot icon31/03/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon31/03/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon31/03/2011
Particulars of variation of rights attached to shares
dot icon31/03/2011
Change of share class name or designation
dot icon31/03/2011
Resolutions
dot icon24/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/03/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon16/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon02/12/2010
Appointment of Mr Andrew James Davidson as a director
dot icon14/10/2010
Director's details changed for Gary Keith Neate on 2009-12-01
dot icon23/08/2010
Previous accounting period extended from 2010-03-31 to 2010-07-31
dot icon08/06/2010
Statement of capital following an allotment of shares on 2010-06-04
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon15/12/2009
Director's details changed for Gary Keith Neate on 2009-10-21
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/12/2008
Return made up to 27/11/08; full list of members
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/07/2008
Appointment terminated director sharon neate
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/05/2008
Ad 01/01/08\gbp si 1@1=1\gbp ic 3/4\
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2007
Return made up to 27/11/07; full list of members
dot icon19/11/2007
New secretary appointed
dot icon16/03/2007
Particulars of mortgage/charge
dot icon13/03/2007
Secretary resigned
dot icon04/12/2006
Return made up to 27/11/06; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2005
Return made up to 27/11/05; full list of members
dot icon28/11/2005
Registered office changed on 28/11/05 from: 2 upperton road eastbourne east sussex BN21 2AH
dot icon13/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/12/2004
Registered office changed on 09/12/04 from: 2 upperton gardens eastbourne east sussex BN21 2AH
dot icon23/11/2004
Return made up to 27/11/04; full list of members
dot icon12/10/2004
Particulars of mortgage/charge
dot icon20/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/05/2004
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon22/01/2004
Return made up to 27/11/03; full list of members
dot icon02/12/2003
New director appointed
dot icon20/11/2003
Ad 01/11/03--------- £ si 2@1=2 £ ic 1/3
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New secretary appointed
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Secretary resigned
dot icon27/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2016
dot iconNext confirmation date
01/08/2017
dot iconLast change occurred
31/07/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2016
dot iconNext account date
31/07/2017
dot iconNext due on
30/04/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/11/2002 - 27/11/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/11/2002 - 27/11/2002
36021
Neate, Gary Keith
Director
27/11/2002 - Present
7
Davidson, Andrew James
Director
01/12/2010 - 02/08/2017
3
Neate, Sharon Lesley
Director
01/07/2003 - 14/07/2008
-

Persons with Significant Control

1
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 CCM INTERIOR SERVICES LIMITED

CCM INTERIOR SERVICES LIMITED is an(a) Active company incorporated on 27/11/2002 with the registered office located at 2 Upperton Gardens, Eastbourne, East Sussex BN21 2AH. 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 CCM INTERIOR SERVICES LIMITED?

toggle

CCM INTERIOR SERVICES LIMITED is currently Active. It was registered on 27/11/2002 .

Where is CCM INTERIOR SERVICES LIMITED located?

toggle

CCM INTERIOR SERVICES LIMITED is registered at 2 Upperton Gardens, Eastbourne, East Sussex BN21 2AH.

What does CCM INTERIOR SERVICES LIMITED do?

toggle

CCM INTERIOR SERVICES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CCM INTERIOR SERVICES LIMITED?

toggle

The latest filing was on 09/09/2017: Voluntary strike-off action has been suspended.