CCS NETWORK LIMITED

Register to unlock more data on OkredoRegister

CCS NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06932128

Incorporation date

12/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Tilmanstone Colliery Pike Road Industrial Estate, Tilmanstone, Dover, Kent CT15 4NDCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2009)
dot icon12/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon24/03/2025
Termination of appointment of Christopher George Cork as a director on 2024-11-26
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon08/04/2020
Director's details changed for Mr Michael Christopher Cork on 2020-01-13
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon17/06/2019
Director's details changed for Mr Michael Christopher Cork on 2019-03-14
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon05/02/2018
Registered office address changed from Industrial Estate Pike Road Eythorne Dover Kent CT15 4NL to The Old Tilmanstone Colliery Pike Road Industrial Estate Tilmanstone Dover Kent CT15 4nd on 2018-02-05
dot icon12/01/2018
Director's details changed for Mr Stuart Peter Leask Irwin on 2017-10-18
dot icon12/01/2018
Director's details changed for Mr Michael Christopher Cork on 2017-10-18
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/10/2017
Director's details changed for Mr Christopher George Cork on 2017-10-18
dot icon07/07/2017
Notification of Isogen Ltd as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of High Voltage Services Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Director's details changed for Mr Michael Christopher Cork on 2016-08-10
dot icon15/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon11/04/2012
Director's details changed for Mr Stuart Irwin on 2012-03-29
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2010
Registered office address changed from Unit 21a Barham Business Park Elham Valley Road Barham Kent CT4 6DQ England on 2010-10-29
dot icon18/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/07/2009
Accounting reference date shortened from 30/06/2010 to 31/03/2010
dot icon03/07/2009
Registered office changed on 03/07/2009 from the new barn mill lane eastry sandwich kent CT13 ojw
dot icon12/06/2009
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
31/03/2023
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.68K
-
0.00
-
-
2022
3
1.38K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher George Cork
Director
12/06/2009 - 26/11/2024
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCS NETWORK LIMITED

CCS NETWORK LIMITED is an(a) Dissolved company incorporated on 12/06/2009 with the registered office located at The Old Tilmanstone Colliery Pike Road Industrial Estate, Tilmanstone, Dover, Kent CT15 4ND. There is currently no 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 CCS NETWORK LIMITED?

toggle

CCS NETWORK LIMITED is currently Dissolved. It was registered on 12/06/2009 and dissolved on 12/08/2025.

Where is CCS NETWORK LIMITED located?

toggle

CCS NETWORK LIMITED is registered at The Old Tilmanstone Colliery Pike Road Industrial Estate, Tilmanstone, Dover, Kent CT15 4ND.

What does CCS NETWORK LIMITED do?

toggle

CCS NETWORK LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CCS NETWORK LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via compulsory strike-off.