CCPI EUROPE LIMITED

Register to unlock more data on OkredoRegister

CCPI EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05726866

Incorporation date

02/03/2006

Size

Full

Contacts

Registered address

Registered address

Unit D Vector 31 Business Park, Waleswood Way Wales, Sheffield, South Yorkshire S26 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2006)
dot icon13/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon18/06/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon03/01/2023
Termination of appointment of Jonathan Golding as a director on 2022-12-23
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon02/08/2021
Full accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon02/01/2019
Termination of appointment of Trevor David Ford as a director on 2018-12-31
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Appointment of Mr Robert Michael Canny as a director on 2018-08-14
dot icon13/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon26/05/2017
Termination of appointment of Peter Harvey as a director on 2017-05-26
dot icon07/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon04/01/2017
Appointment of Mrs Tracy Moran as a director on 2017-01-02
dot icon04/01/2017
Termination of appointment of Michael John Bloxham as a director on 2016-12-31
dot icon04/01/2017
Appointment of Mr Peter Harvey as a director on 2017-01-02
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Appointment of Mr Jonathan Golding as a director on 2016-07-04
dot icon08/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon29/07/2015
Satisfaction of charge 2 in full
dot icon29/07/2015
Satisfaction of charge 057268660005 in full
dot icon29/07/2015
Satisfaction of charge 3 in full
dot icon17/06/2015
Satisfaction of charge 4 in full
dot icon06/06/2015
Satisfaction of charge 1 in full
dot icon20/05/2015
Appointment of Mr Michael John Bloxham as a director on 2015-05-01
dot icon20/05/2015
Termination of appointment of Keith Stanley James Hicks as a secretary on 2015-04-30
dot icon20/05/2015
Termination of appointment of Keith Stanley James Hicks as a director on 2015-04-30
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon06/02/2015
Registration of charge 057268660005, created on 2015-01-31
dot icon21/11/2014
Termination of appointment of Michael B Williams as a director on 2014-11-07
dot icon01/05/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon01/05/2014
Director's details changed for Mr Michael B Williams on 2014-03-01
dot icon01/05/2014
Director's details changed for Mr Keith Stanley James Hicks on 2014-03-01
dot icon01/05/2014
Secretary's details changed for Mr Keith Stanley James Hicks on 2014-03-01
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon27/01/2014
Resolutions
dot icon27/01/2014
Appointment of Trevor David Ford as a director
dot icon27/01/2014
Appointment of Peter John Cowley as a director
dot icon08/10/2013
Appointment of Michael B Williams as a director
dot icon26/09/2013
Appointment of Michael B Williams as a director
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon15/08/2013
Termination of appointment of Robert Mickey as a director
dot icon10/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon13/09/2011
Accounts for a small company made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon24/03/2010
Director's details changed for Robert Bruce Mickey on 2010-03-02
dot icon24/03/2010
Director's details changed for Keith Stanley James Hicks on 2010-03-02
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/08/2009
Appointment terminated director and secretary gary meyer
dot icon28/08/2009
Secretary appointed keith stanley james hicks
dot icon22/04/2009
Return made up to 02/03/09; full list of members
dot icon22/04/2009
Registered office changed on 22/04/2009 from units 3,4 and 5, rotherham close norwood industrial est, killamarsh, sheffield south yorkshire S21 2JU
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/03/2008
Return made up to 02/03/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/04/2007
Return made up to 02/03/07; full list of members
dot icon26/09/2006
Ad 31/05/06--------- £ si 499999@1=499999 £ ic 1/500000
dot icon13/06/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New secretary appointed;new director appointed
dot icon04/05/2006
New director appointed
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Secretary resigned
dot icon02/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
10.81M
-
0.00
8.45M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowley, Peter John
Director
20/01/2014 - Present
2
Golding, Jonathan
Director
04/07/2016 - 23/12/2022
2
Moran, Tracy
Director
02/01/2017 - Present
1
Canny, Robert Michael
Director
14/08/2018 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CCPI EUROPE LIMITED

CCPI EUROPE LIMITED is an(a) Active company incorporated on 02/03/2006 with the registered office located at Unit D Vector 31 Business Park, Waleswood Way Wales, Sheffield, South Yorkshire S26 5NU. There are currently 3 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 CCPI EUROPE LIMITED?

toggle

CCPI EUROPE LIMITED is currently Active. It was registered on 02/03/2006 .

Where is CCPI EUROPE LIMITED located?

toggle

CCPI EUROPE LIMITED is registered at Unit D Vector 31 Business Park, Waleswood Way Wales, Sheffield, South Yorkshire S26 5NU.

What does CCPI EUROPE LIMITED do?

toggle

CCPI EUROPE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CCPI EUROPE LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-02 with no updates.