CCR TRADING LTD

Register to unlock more data on OkredoRegister

CCR TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12807070

Incorporation date

12/08/2020

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12807070 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2020)
dot icon14/01/2025
Registered office address changed to PO Box 4385, 12807070 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-14
dot icon14/01/2025
Address of officer Mr Andrew Fryer changed to 12807070 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-14
dot icon14/01/2025
Address of officer Mr Andrew Fryer changed to 12807070 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-14
dot icon17/12/2024
Appointment of Mr Andrew Fryer as a director on 2023-09-01
dot icon17/12/2024
Appointment of Mr Andrew Fryer as a secretary on 2023-09-01
dot icon17/12/2024
Termination of appointment of Jordan Cole as a secretary on 2023-09-01
dot icon17/12/2024
Termination of appointment of Jordan Cole as a director on 2023-09-01
dot icon17/12/2024
Cessation of Jordan Cole as a person with significant control on 2023-09-01
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon30/07/2024
Compulsory strike-off action has been suspended
dot icon11/01/2024
Registered office address changed from PO Box 4385 12807070 - Companies House Default Address Cardiff CF14 8LH to 27 Old Gloucester Street London WC1N 3AX on 2024-01-11
dot icon04/12/2023
Registered office address changed to PO Box 4385, 12807070 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-04
dot icon23/11/2023
Micro company accounts made up to 2022-08-31
dot icon20/11/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon05/09/2023
Compulsory strike-off action has been discontinued
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon05/01/2023
Cessation of Anthony Peter Pruden as a person with significant control on 2022-12-31
dot icon05/01/2023
Termination of appointment of Anthony Pruden as a secretary on 2022-12-31
dot icon05/01/2023
Termination of appointment of Anthony Peter Pruden as a director on 2022-12-31
dot icon11/11/2022
Compulsory strike-off action has been discontinued
dot icon10/11/2022
Confirmation statement made on 2022-08-11 with updates
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon26/07/2022
Compulsory strike-off action has been discontinued
dot icon25/07/2022
Micro company accounts made up to 2021-08-31
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2022
Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-05-31
dot icon31/05/2022
Director's details changed for Mr Anthony Peter Pruden on 2022-05-31
dot icon31/05/2022
Change of details for Mr Jordan Cole as a person with significant control on 2022-05-31
dot icon31/05/2022
Secretary's details changed for Mr Jordan Cole on 2022-05-31
dot icon31/05/2022
Secretary's details changed for Mr Anthony Pruden on 2022-05-31
dot icon31/05/2022
Director's details changed for Mr Jordan Cole on 2022-05-31
dot icon31/05/2022
Change of details for Mr Anthony Peter Pruden as a person with significant control on 2022-05-31
dot icon10/09/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon12/08/2020
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
31/08/2022
dot iconNext confirmation date
11/08/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
580.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pruden, Anthony Peter
Director
12/08/2020 - 31/12/2022
17
Cole, Jordan
Secretary
12/08/2020 - 01/09/2023
-
Fryer, Andrew
Secretary
01/09/2023 - Present
-
Mr Andrew Fryer
Director
01/09/2023 - Present
4
Mr Jordan Cole
Director
12/08/2020 - 01/09/2023
61

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

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 CCR TRADING LTD

CCR TRADING LTD is an(a) Active company incorporated on 12/08/2020 with the registered office located at 4385, 12807070 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 CCR TRADING LTD?

toggle

CCR TRADING LTD is currently Active. It was registered on 12/08/2020 .

Where is CCR TRADING LTD located?

toggle

CCR TRADING LTD is registered at 4385, 12807070 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CCR TRADING LTD do?

toggle

CCR TRADING LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CCR TRADING LTD?

toggle

The latest filing was on 14/01/2025: Registered office address changed to PO Box 4385, 12807070 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-14.