CCS FACADES LTD

Register to unlock more data on OkredoRegister

CCS FACADES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06382543

Incorporation date

26/09/2007

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 26/09/2007)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon19/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-09-30
dot icon07/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon08/01/2019
Current accounting period extended from 2019-03-25 to 2019-09-25
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 icon23/02/2018
Registration of charge 063825430001, created on 2018-02-22
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 icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/06/2016
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 icon02/06/2014
Certificate of change of name
dot icon14/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon19/11/2013
Registered office address changed from the Stable Bockmer End Farm Bockmer End Marlow Buckinghamshire SL7 2HL United Kingdom on 2013-11-19
dot icon12/02/2013
Annual return made up to 2012-09-26 with full list of shareholders
dot icon09/09/2012
Total exemption small company accounts made up to 2012-03-25
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-25
dot icon07/12/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon07/12/2011
Appointment of Phillip Chorlton as a director
dot icon06/12/2011
Termination of appointment of Terrence Smith as a director
dot icon06/12/2011
Appointment of Nicola Chorlton as a secretary
dot icon06/12/2011
Termination of appointment of Gillian Smith as a secretary
dot icon10/05/2011
Secretary's details changed for Gillian Carol Smith on 2011-05-09
dot icon09/05/2011
Director's details changed for Terrence Edward Smith on 2011-05-09
dot icon09/05/2011
Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR on 2011-05-09
dot icon24/03/2011
Total exemption small company accounts made up to 2010-03-25
dot icon24/12/2010
Previous accounting period shortened from 2010-03-26 to 2010-03-25
dot icon25/11/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon25/11/2010
Director's details changed for Terrence Edward Smith on 2010-01-01
dot icon24/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Accounting reference date extended from 30/09/2008 to 26/03/2009
dot icon13/03/2009
Return made up to 26/09/08; full list of members
dot icon13/03/2009
Appointment terminated director mieczyslaw goryczka
dot icon07/02/2008
New director appointed
dot icon29/10/2007
Director's particulars changed
dot icon26/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+126.96 % *

* during past year

Cash in Bank

£1,535,646.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
25/09/2025
dot iconNext due on
25/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.34M
-
0.00
1.33M
-
2022
6
2.72M
-
0.00
676.62K
-
2023
6
2.84M
-
0.00
1.54M
-
2023
6
2.84M
-
0.00
1.54M
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

2.84M £Ascended4.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.54M £Ascended126.96 % *

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
31/12/2010 - 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 FACADES LTD

CCS FACADES LTD is an(a) Active company incorporated on 26/09/2007 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 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CCS FACADES LTD?

toggle

CCS FACADES LTD is currently Active. It was registered on 26/09/2007 .

Where is CCS FACADES LTD located?

toggle

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

What does CCS FACADES LTD do?

toggle

CCS FACADES LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CCS FACADES LTD have?

toggle

CCS FACADES LTD had 6 employees in 2023.

What is the latest filing for CCS FACADES LTD?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with updates.