CCR MOTOR CO. LTD.

Register to unlock more data on OkredoRegister

CCR MOTOR CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02624763

Incorporation date

28/06/1991

Size

Full

Contacts

Registered address

Registered address

Griffin Mill Garages, Upper Boat, Pontypridd CF37 5YECopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1991)
dot icon04/01/2026
Full accounts made up to 2025-03-31
dot icon20/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon06/06/2025
Termination of appointment of Kazuho Takahashi as a director on 2025-06-06
dot icon06/06/2025
Appointment of Mr Kazushige Ito as a director on 2025-06-06
dot icon06/06/2025
Appointment of Mr Takuya Yamazaki as a director on 2025-06-06
dot icon30/12/2024
Full accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon07/04/2024
Amended full accounts made up to 2023-03-31
dot icon06/03/2024
Full accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon09/03/2023
Registration of charge 026247630013, created on 2023-03-01
dot icon02/03/2023
Registration of charge 026247630012, created on 2023-03-01
dot icon28/02/2023
Termination of appointment of Koichi Yoshida as a director on 2023-02-28
dot icon16/01/2023
Registered office address changed from Upper Boat Upper Boat Pontypridd CF37 5YE Wales to Griffin Mill Garages Upper Boat Pontypridd CF37 5YE on 2023-01-16
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon22/08/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon22/08/2022
Memorandum and Articles of Association
dot icon22/08/2022
Resolutions
dot icon25/07/2022
Registration of charge 026247630010, created on 2022-07-21
dot icon25/07/2022
Registration of charge 026247630011, created on 2022-07-21
dot icon22/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon09/05/2022
Appointment of Mr Mark Pardoe as a director on 2022-05-09
dot icon09/05/2022
Appointment of Mr Kazuho Takahashi as a director on 2022-05-09
dot icon02/05/2022
Director's details changed for Mr Timothy Raymond Bagnall on 2022-05-01
dot icon02/05/2022
Registered office address changed from 1 Vernon Court, Meteor Business Park Cheltenham Road East Staverton Gloucestershire GL2 9QG to Upper Boat Upper Boat Pontypridd CF37 5YE on 2022-05-02
dot icon26/01/2022
Termination of appointment of Tatsuya Suzuki as a secretary on 2021-11-30
dot icon26/01/2022
Satisfaction of charge 026247630004 in full
dot icon26/01/2022
Satisfaction of charge 026247630005 in full
dot icon26/01/2022
Satisfaction of charge 026247630006 in full
dot icon26/01/2022
Satisfaction of charge 026247630007 in full
dot icon26/01/2022
Satisfaction of charge 026247630008 in full
dot icon03/11/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon13/07/2021
Full accounts made up to 2021-03-31
dot icon20/12/2020
Full accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon17/03/2020
Registration of charge 026247630005, created on 2020-03-17
dot icon17/03/2020
Registration of charge 026247630004, created on 2020-03-17
dot icon17/03/2020
Registration of charge 026247630006, created on 2020-03-17
dot icon17/03/2020
Registration of charge 026247630007, created on 2020-03-17
dot icon17/03/2020
Registration of charge 026247630008, created on 2020-03-17
dot icon17/03/2020
Registration of charge 026247630009, created on 2020-03-17
dot icon07/11/2019
Full accounts made up to 2019-03-31
dot icon19/09/2019
Satisfaction of charge 1 in full
dot icon19/09/2019
Satisfaction of charge 2 in full
dot icon19/09/2019
Satisfaction of charge 3 in full
dot icon19/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon21/05/2019
Resolutions
dot icon11/12/2018
Full accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-06-15 with updates
dot icon09/04/2018
Notification of Vt Holdings Co., Ltd. as a person with significant control on 2016-04-06
dot icon08/03/2018
Statement of capital following an allotment of shares on 2018-03-08
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon29/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon09/03/2016
Appointment of Tatsuya Suzuki as a secretary on 2016-02-13
dot icon08/03/2016
Termination of appointment of Wakako Kelly as a secretary on 2016-01-11
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon17/05/2015
Statement of capital following an allotment of shares on 2015-03-12
dot icon01/04/2015
Miscellaneous
dot icon14/01/2015
Full accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon08/05/2014
Termination of appointment of Shinji Hisada as a director
dot icon08/05/2014
Appointment of Mr. Koichi Yoshida as a director
dot icon28/04/2014
Director's details changed for Mr Timothy Raymond Bagnall on 2012-12-01
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon14/06/2013
Registered office address changed from Meteor Business Park 1 Vernon Court Cheltenham Road East Gloucestershire GL2 9QG United Kingdom on 2013-06-14
dot icon29/01/2013
Statement of capital following an allotment of shares on 2013-01-11
dot icon11/12/2012
Appointment of Mr Timothy Raymond Bagnall as a director
dot icon03/12/2012
Termination of appointment of Simon Moulton as a director
dot icon17/10/2012
Registered office address changed from Watermoor Cirencester Gloucestershire GL7 1LF on 2012-10-17
dot icon07/08/2012
Full accounts made up to 2012-03-31
dot icon03/07/2012
Appointment of Ms Wakako Kelly as a secretary
dot icon20/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon27/04/2012
Certificate of change of name
dot icon27/04/2012
Change of name notice
dot icon23/04/2012
Termination of appointment of Paul Brigden as a director
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/04/2012
Termination of appointment of Robin Edmunds as a secretary
dot icon02/04/2012
Termination of appointment of Koichi Tanaka as a director
dot icon02/04/2012
Termination of appointment of Kazuhiko Sho as a director
dot icon02/04/2012
Termination of appointment of Lance Bradley as a director
dot icon02/04/2012
Termination of appointment of Mizuki Kondo as a director
dot icon02/04/2012
Termination of appointment of Hiroo Kurihara as a director
dot icon02/04/2012
Termination of appointment of Naoya Nakamura as a director
dot icon02/04/2012
Termination of appointment of Tetsuhiro Tcuchida as a director
dot icon02/04/2012
Appointment of Mr Shinji Hisada as a director
dot icon02/04/2012
Appointment of Mr Masahide Ito as a director
dot icon02/04/2012
Appointment of Mr Simon David Moulton as a director
dot icon29/02/2012
Appointment of Mr Naoya Nakamura as a director
dot icon29/02/2012
Termination of appointment of Tomoo Yoshikawa as a director
dot icon11/08/2011
Full accounts made up to 2011-03-31
dot icon14/07/2011
Director's details changed for Mr Koichi Tanaka on 2011-07-13
dot icon14/07/2011
Director's details changed for Mr Lance Robert Bradley on 2011-07-13
dot icon13/07/2011
Director's details changed for Mr Tomoo Yoshikawa on 2011-07-13
dot icon13/07/2011
Director's details changed for Mr Kazuhiko Sho on 2011-07-13
dot icon13/07/2011
Director's details changed for Mr Hiroo Kurihara on 2011-07-13
dot icon13/07/2011
Director's details changed for Mizuki Kondo on 2011-07-13
dot icon13/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon13/07/2011
Secretary's details changed for Mr Robin David Edmunds on 2011-07-13
dot icon12/07/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon18/11/2010
Termination of appointment of Zenta Ishikawa as a director
dot icon18/11/2010
Appointment of Mr Tetsuhiro Tcuchida as a director
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon18/08/2010
Appointment of Mr Tomoo Yoshikawa as a director
dot icon30/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mizuki Kondo on 2010-06-18
dot icon29/06/2010
Director's details changed for Mr Hiroo Kurihara on 2010-06-18
dot icon29/06/2010
Director's details changed for Zenta Ishikawa on 2010-06-18
dot icon24/05/2010
Appointment of Mr Koichi Tanaka as a director
dot icon24/05/2010
Appointment of Mr Paul Andrew Brigden as a director
dot icon21/05/2010
Appointment of Mr Kazuhiko Sho as a director
dot icon21/05/2010
Termination of appointment of Yoichiro Miyamoto as a director
dot icon21/05/2010
Termination of appointment of Ryuichi Hasuo as a director
dot icon21/05/2010
Certificate of change of name
dot icon14/04/2010
Resolutions
dot icon17/03/2010
Change of name notice
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Ad 29/06/09\gbp si 11000000@1=11000000\gbp ic 10252737/21252737\
dot icon13/07/2009
Gbp nc 12000000/23000000\29/06/09
dot icon13/07/2009
Return made up to 18/06/09; full list of members
dot icon08/07/2009
Auditor's resignation
dot icon30/06/2009
Director appointed mr hiroo kurihara
dot icon15/06/2009
Auditor's resignation
dot icon30/04/2009
Director appointed mr lance robert bradley
dot icon30/04/2009
Appointment terminated director james tyrrell
dot icon21/04/2009
Director's change of particulars / zenta ishikawa / 20/04/2009
dot icon21/04/2009
Director's change of particulars / mizuki kondo / 20/04/2009
dot icon08/10/2008
Resolutions
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon07/10/2008
Appointment terminated director michael lang
dot icon07/10/2008
Appointment terminated director stephen blackburn
dot icon07/10/2008
Appointment terminated director david blackburn
dot icon03/07/2008
Director appointed mr yoichiro miyamoto
dot icon02/07/2008
Appointment terminated director taichi ito
dot icon19/06/2008
Return made up to 18/06/08; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon19/06/2007
Return made up to 18/06/07; full list of members
dot icon08/05/2007
New director appointed
dot icon08/05/2007
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon24/08/2006
Director's particulars changed
dot icon29/06/2006
Return made up to 18/06/06; full list of members
dot icon18/05/2006
Director resigned
dot icon18/05/2006
New director appointed
dot icon19/07/2005
Return made up to 18/06/05; full list of members
dot icon15/07/2005
New director appointed
dot icon30/06/2005
Full accounts made up to 2004-12-31
dot icon14/01/2005
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon04/08/2004
Director's particulars changed
dot icon19/07/2004
Return made up to 18/06/04; full list of members
dot icon12/07/2004
New director appointed
dot icon12/07/2004
Director resigned
dot icon08/09/2003
Full accounts made up to 2002-12-31
dot icon09/07/2003
Return made up to 18/06/03; full list of members
dot icon24/04/2003
New director appointed
dot icon15/04/2003
Director's particulars changed
dot icon08/04/2003
Director resigned
dot icon18/03/2003
Director's particulars changed
dot icon17/09/2002
Full accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 18/06/02; full list of members
dot icon18/06/2002
Auditor's resignation
dot icon04/12/2001
Full accounts made up to 2000-12-31
dot icon16/07/2001
Return made up to 18/06/01; full list of members
dot icon12/07/2001
Director resigned
dot icon09/07/2001
Director resigned
dot icon09/07/2001
New director appointed
dot icon17/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon02/05/2001
New director appointed
dot icon05/01/2001
New secretary appointed
dot icon05/01/2001
New director appointed
dot icon05/01/2001
Secretary resigned
dot icon05/01/2001
Director resigned
dot icon13/11/2000
Director's particulars changed
dot icon19/10/2000
Full group accounts made up to 1999-12-31
dot icon14/09/2000
Director's particulars changed
dot icon16/08/2000
Director's particulars changed
dot icon16/08/2000
New director appointed
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Director's particulars changed
dot icon25/07/2000
Director resigned
dot icon25/07/2000
New director appointed
dot icon07/07/2000
Return made up to 18/06/00; full list of members
dot icon06/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon03/03/2000
Director resigned
dot icon03/03/2000
New director appointed
dot icon22/10/1999
Full group accounts made up to 1998-12-31
dot icon13/07/1999
Return made up to 18/06/99; full list of members
dot icon13/07/1999
Director resigned
dot icon13/07/1999
New director appointed
dot icon23/06/1999
New director appointed
dot icon17/04/1999
Director resigned
dot icon30/03/1999
New director appointed
dot icon17/03/1999
Director resigned
dot icon07/12/1998
Director's particulars changed
dot icon12/10/1998
Full group accounts made up to 1997-12-31
dot icon08/10/1998
Director resigned
dot icon08/10/1998
New director appointed
dot icon18/08/1998
Director's particulars changed
dot icon17/07/1998
Director resigned
dot icon17/07/1998
New director appointed
dot icon17/07/1998
Return made up to 18/06/98; no change of members
dot icon24/04/1998
Director resigned
dot icon20/04/1998
New director appointed
dot icon02/11/1997
Full group accounts made up to 1996-12-31
dot icon19/08/1997
Memorandum and Articles of Association
dot icon19/08/1997
Resolutions
dot icon07/07/1997
Return made up to 18/06/97; full list of members
dot icon16/04/1997
Director resigned
dot icon16/04/1997
New director appointed
dot icon12/03/1997
Director resigned
dot icon12/03/1997
New director appointed
dot icon22/01/1997
Full group accounts made up to 1996-03-31
dot icon06/01/1997
Secretary resigned
dot icon06/01/1997
New secretary appointed
dot icon03/09/1996
New secretary appointed
dot icon03/09/1996
Secretary resigned
dot icon29/08/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon08/07/1996
Return made up to 18/06/96; no change of members
dot icon01/02/1996
Full group accounts made up to 1995-03-31
dot icon12/09/1995
Director resigned
dot icon19/07/1995
Return made up to 28/06/95; full list of members
dot icon10/07/1995
New director appointed
dot icon27/06/1995
New director appointed
dot icon27/06/1995
Director resigned
dot icon27/06/1995
Director resigned
dot icon19/06/1995
New director appointed
dot icon05/05/1995
Director's particulars changed
dot icon13/04/1995
Director's particulars changed
dot icon07/03/1995
Director resigned;new director appointed
dot icon31/01/1995
Full group accounts made up to 1994-03-31
dot icon15/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Director resigned;new director appointed
dot icon05/07/1994
Director resigned;new director appointed
dot icon05/07/1994
Return made up to 28/06/94; no change of members
dot icon10/02/1994
Full group accounts made up to 1993-03-31
dot icon19/07/1993
Director resigned;new director appointed
dot icon29/06/1993
Return made up to 28/06/93; no change of members
dot icon31/01/1993
Full group accounts made up to 1992-03-31
dot icon25/08/1992
Return made up to 28/06/92; full list of members
dot icon22/07/1992
Particulars of contract relating to shares
dot icon22/07/1992
Ad 31/03/92--------- £ si 10252637@1
dot icon22/07/1992
Nc inc already adjusted 31/03/92
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon11/05/1992
New director appointed
dot icon11/05/1992
Director resigned;new director appointed
dot icon11/05/1992
New director appointed
dot icon11/05/1992
New director appointed
dot icon11/05/1992
New director appointed
dot icon11/05/1992
Secretary resigned;new secretary appointed
dot icon11/05/1992
New director appointed
dot icon16/04/1992
Particulars of mortgage/charge
dot icon16/04/1992
Particulars of mortgage/charge
dot icon26/03/1992
Accounting reference date notified as 31/03
dot icon09/10/1991
Ad 30/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon16/09/1991
Memorandum and Articles of Association
dot icon12/09/1991
Certificate of change of name
dot icon29/08/1991
Registered office changed on 29/08/91 from: 2 baches street london N1 6UB
dot icon29/08/1991
Secretary resigned;new secretary appointed
dot icon29/08/1991
Director resigned;new director appointed
dot icon18/07/1991
Resolutions
dot icon28/06/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-36 *

* during past year

Number of employees

50
2022
change arrow icon-19.15 % *

* during past year

Cash in Bank

£1,599,262.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
86
2.47M
-
0.00
1.98M
-
2022
50
5.13M
-
0.00
1.60M
-
2022
50
5.13M
-
0.00
1.60M
-

Employees

2022

Employees

50 Descended-42 % *

Net Assets(GBP)

5.13M £Ascended108.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.60M £Descended-19.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Takahashi, Kazuho
Director
09/05/2022 - 06/06/2025
6
Pardoe, Mark
Director
09/05/2022 - Present
2
Ito, Masahide
Director
02/04/2012 - Present
2
Brigden, Paul Andrew
Director
21/05/2010 - 23/04/2012
7
Bagnall, Timothy Raymond
Director
01/12/2012 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CCR MOTOR CO. LTD.

CCR MOTOR CO. LTD. is an(a) Active company incorporated on 28/06/1991 with the registered office located at Griffin Mill Garages, Upper Boat, Pontypridd CF37 5YE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of CCR MOTOR CO. LTD.?

toggle

CCR MOTOR CO. LTD. is currently Active. It was registered on 28/06/1991 .

Where is CCR MOTOR CO. LTD. located?

toggle

CCR MOTOR CO. LTD. is registered at Griffin Mill Garages, Upper Boat, Pontypridd CF37 5YE.

What does CCR MOTOR CO. LTD. do?

toggle

CCR MOTOR CO. LTD. operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does CCR MOTOR CO. LTD. have?

toggle

CCR MOTOR CO. LTD. had 50 employees in 2022.

What is the latest filing for CCR MOTOR CO. LTD.?

toggle

The latest filing was on 04/01/2026: Full accounts made up to 2025-03-31.