CCS BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CCS BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06163693

Incorporation date

15/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2007)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-07-27 with updates
dot icon27/07/2021
Termination of appointment of Nicola Louise Chorlton as a secretary on 2021-01-01
dot icon03/02/2021
Micro company accounts made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with updates
dot icon13/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/06/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon14/04/2014
Registered office address changed from the Stables Bockmer End Farm Bockmer End Marlow Buckinghamshire SL7 2HL United Kingdom on 2014-04-14
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-29
dot icon17/06/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon16/06/2011
Director's details changed for Phillip Chorlton on 2011-06-16
dot icon16/06/2011
Secretary's details changed for Nicola Louise Chorlton on 2011-06-16
dot icon09/05/2011
Registered office address changed from the Stables Bockmer End Farm Bockmer End Marlow Buckinghamshire SL7 2HL on 2011-05-09
dot icon24/03/2011
Total exemption small company accounts made up to 2010-03-29
dot icon21/01/2011
Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR on 2011-01-21
dot icon24/12/2010
Previous accounting period shortened from 2010-03-30 to 2010-03-29
dot icon28/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon27/01/2010
Previous accounting period shortened from 2009-03-31 to 2009-03-30
dot icon13/04/2009
Return made up to 15/03/09; full list of members
dot icon12/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon23/03/2008
Return made up to 15/03/08; full list of members
dot icon11/01/2008
Ad 15/03/07-15/03/07 £ si 10@1=10 £ ic 100/110
dot icon15/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,474,835.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
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
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.08K
-
0.00
-
-
2022
0
1.72M
-
0.00
-
-
2023
0
2.33M
-
0.00
2.47M
-
2023
0
2.33M
-
0.00
2.47M
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.33M £Ascended35.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.47M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chorlton, Phillip
Director
15/03/2007 - Present
9

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCS BUILDING SERVICES LIMITED

CCS BUILDING SERVICES LIMITED is an(a) Active company incorporated on 15/03/2007 with the registered office located at 10 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3TD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CCS BUILDING SERVICES LIMITED?

toggle

CCS BUILDING SERVICES LIMITED is currently Active. It was registered on 15/03/2007 .

Where is CCS BUILDING SERVICES LIMITED located?

toggle

CCS BUILDING SERVICES LIMITED is registered at 10 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3TD.

What does CCS BUILDING SERVICES LIMITED do?

toggle

CCS BUILDING SERVICES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CCS BUILDING SERVICES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.