CCS (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

CCS (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00973358

Incorporation date

26/02/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

E.R. Mason Youth Centre, 40 Irving Street, Birmingham B1 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1970)
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon28/01/2025
Appointment of Miss Paulette Sawyers as a director on 2025-01-27
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Appointment of Ms Marvia June Chambers as a director on 2024-12-03
dot icon28/11/2024
Termination of appointment of Ricky Otto as a director on 2024-11-28
dot icon03/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon02/03/2022
Termination of appointment of Jerome David Belgrave as a director on 2022-03-02
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Appointment of Mr Philip Thiel Hoppner as a director on 2021-10-19
dot icon13/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon16/03/2021
Change of details for Mr Edward David Wright as a person with significant control on 2021-03-16
dot icon16/03/2021
Director's details changed for Mr Edward David Wright on 2021-03-16
dot icon16/03/2021
Cessation of Zaheer Afzal as a person with significant control on 2021-03-16
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon16/01/2019
Appointment of Ricky Otto as a director on 2019-01-16
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Termination of appointment of Zaheer Afzal as a director on 2018-12-18
dot icon20/09/2018
Director's details changed for Jerome David Belgrave on 2018-09-20
dot icon17/05/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/09/2017
Appointment of Jerome David Belgrave as a director on 2017-06-01
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon16/03/2017
Director's details changed for Mr Zaheer Afzal on 2017-03-16
dot icon06/03/2017
Appointment of Mr Edward David Wright as a director on 2017-02-01
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Termination of appointment of Maxine Edwards as a director on 2016-09-28
dot icon22/07/2016
Appointment of Maxine Edwards as a director on 2016-07-18
dot icon04/05/2016
Termination of appointment of Christopher Noel Seeley as a director on 2016-05-03
dot icon29/04/2016
Annual return made up to 2016-03-31 no member list
dot icon04/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-03-31 no member list
dot icon30/04/2015
Registered office address changed from Lifford Hall Liffford Lane Kings Norton Birmingham West Midlands B30 3JN to E.R. Mason Youth Centre 40 Irving Street Birmingham B1 1DH on 2015-04-30
dot icon27/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Termination of appointment of Douglas George Readings as a director on 2014-11-26
dot icon01/12/2014
Termination of appointment of Douglas George Readings as a secretary on 2014-11-26
dot icon27/11/2014
Termination of appointment of Peter Alan Langard as a director on 2014-11-26
dot icon27/11/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon30/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon23/06/2014
Previous accounting period shortened from 2014-03-31 to 2013-09-30
dot icon19/05/2014
Annual return made up to 2014-03-31 no member list
dot icon11/10/2013
Registered office address changed from Langard Lifford Hall Tunnel Lane, Off Lifford Lane Kings Norton Birmingham B30 3JN on 2013-10-11
dot icon11/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/10/2013
Appointment of Mr Christopher Noel Seeley as a director on 2013-07-01
dot icon18/06/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon10/05/2013
Appointment of Mr Zaheer Afzal as a director on 2013-01-22
dot icon03/04/2013
Annual return made up to 2013-03-31 no member list
dot icon02/01/2013
Certificate of change of name
dot icon30/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-31 no member list
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-31 no member list
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-03-31 no member list
dot icon27/04/2010
Director's details changed for Mr Douglas George Readings on 2010-03-31
dot icon03/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/04/2009
Annual return made up to 31/03/09
dot icon29/07/2008
Annual return made up to 31/03/08
dot icon21/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/04/2007
Annual return made up to 31/03/07
dot icon17/05/2006
Director's particulars changed
dot icon10/05/2006
Director's particulars changed
dot icon10/04/2006
Annual return made up to 31/03/06
dot icon05/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/08/2005
Annual return made up to 31/03/05
dot icon18/08/2005
Location of register of members
dot icon24/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/04/2004
Annual return made up to 31/03/04
dot icon05/11/2003
Director resigned
dot icon24/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/03/2003
Annual return made up to 31/03/03
dot icon23/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/04/2002
Annual return made up to 31/03/02
dot icon08/04/2002
New secretary appointed
dot icon08/04/2002
Secretary resigned
dot icon04/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/04/2001
Annual return made up to 31/03/01
dot icon22/06/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Annual return made up to 31/03/00
dot icon13/06/2000
Annual return made up to 31/03/99
dot icon22/09/1999
Full accounts made up to 1998-12-31
dot icon21/09/1998
New secretary appointed
dot icon21/09/1998
Secretary resigned
dot icon28/05/1998
Full accounts made up to 1997-12-31
dot icon06/05/1998
Annual return made up to 31/03/98
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon09/04/1997
Annual return made up to 31/03/97
dot icon02/12/1996
Full accounts made up to 1995-12-31
dot icon30/04/1996
Annual return made up to 31/03/96
dot icon20/09/1995
Full accounts made up to 1994-12-31
dot icon05/04/1995
Annual return made up to 31/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon20/04/1994
Annual return made up to 31/03/94
dot icon27/10/1993
Full accounts made up to 1992-12-31
dot icon18/05/1993
New director appointed
dot icon24/03/1993
Annual return made up to 31/03/93
dot icon08/12/1992
Director resigned
dot icon30/11/1992
Full accounts made up to 1991-12-31
dot icon09/04/1992
Annual return made up to 31/03/92
dot icon16/09/1991
Annual return made up to 31/03/91
dot icon06/08/1991
Full accounts made up to 1990-12-31
dot icon25/01/1991
Annual return made up to 30/06/90
dot icon13/12/1989
Annual return made up to 31/03/89
dot icon11/08/1989
Registered office changed on 11/08/89 from: c/o p a langard & co royton house george road edgbaston birmingham B15 1NX
dot icon17/10/1988
Annual return made up to 31/03/88
dot icon06/06/1988
Full accounts made up to 1986-12-31
dot icon04/03/1988
Annual return made up to 31/03/87
dot icon27/04/1987
Full accounts made up to 1985-12-31
dot icon29/01/1987
Annual return made up to 31/03/86
dot icon06/12/1986
Full accounts made up to 1984-12-31
dot icon26/02/1970
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon11 *

* during past year

Number of employees

16
2023
change arrow icon+20.15 % *

* during past year

Cash in Bank

£55,342.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
5
25.93K
-
81.52K
36.92K
-
2022
5
37.92K
-
89.36K
46.06K
-
2023
16
50.68K
-
107.56K
55.34K
-
2023
16
50.68K
-
107.56K
55.34K
-

Employees

2023

Employees

16 Ascended220 % *

Net Assets(GBP)

50.68K £Ascended33.65 % *

Total Assets(GBP)

-

Turnover(GBP)

107.56K £Ascended20.36 % *

Cash in Bank(GBP)

55.34K £Ascended20.15 % *

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
Otto, Ricky
Director
16/01/2019 - 28/11/2024
-
Wright, Edward David
Director
01/02/2017 - Present
4
Sawyers, Paulette
Director
27/01/2025 - Present
1
Chambers, Marvia June
Director
03/12/2024 - Present
-
Hoppner, Philip Thiel
Director
19/10/2021 - Present
-

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

112
ESCAPE LEISURE VEHICLES LTD39 C/O Loughlin Thomas & Co, 39 Bridge Road, Crosby L23 6SA
Active

Category:

Manufacture of other parts and accessories for motor vehicles

Comp. code:

11744389

Reg. date:

31/12/2018

Turnover:

-

No. of employees:

6
ALPINE AIR LIMITEDNo 1 Riggs Retreat, Brook Road, Buckhurst Hill, Essex IG9 5TT
Active

Category:

Steam and air conditioning supply remediation activities

Comp. code:

05028361

Reg. date:

28/01/2004

Turnover:

-

No. of employees:

5
EUROCREATIVE LTD171 Kingston Road, Teddington TW11 9JP
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

09547428

Reg. date:

17/04/2015

Turnover:

-

No. of employees:

5
IDM DRY LINING LTD92 Sibley Grove, London E12 6SF
Active

Category:

Construction of commercial buildings

Comp. code:

12645296

Reg. date:

04/06/2020

Turnover:

-

No. of employees:

5
K&K UK CONSTRUCTION LTD171 Kingston Road, Teddington TW11 9JP
Active

Category:

Other construction installation

Comp. code:

07775653

Reg. date:

15/09/2011

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About CCS (BIRMINGHAM) LIMITED

CCS (BIRMINGHAM) LIMITED is an(a) Active company incorporated on 26/02/1970 with the registered office located at E.R. Mason Youth Centre, 40 Irving Street, Birmingham B1 1DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CCS (BIRMINGHAM) LIMITED?

toggle

CCS (BIRMINGHAM) LIMITED is currently Active. It was registered on 26/02/1970 .

Where is CCS (BIRMINGHAM) LIMITED located?

toggle

CCS (BIRMINGHAM) LIMITED is registered at E.R. Mason Youth Centre, 40 Irving Street, Birmingham B1 1DH.

What does CCS (BIRMINGHAM) LIMITED do?

toggle

CCS (BIRMINGHAM) LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CCS (BIRMINGHAM) LIMITED have?

toggle

CCS (BIRMINGHAM) LIMITED had 16 employees in 2023.

What is the latest filing for CCS (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-03-31.