CCW SERVICES LIMITED

Register to unlock more data on OkredoRegister

CCW SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04877852

Incorporation date

27/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Palmer Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, Hampshire PO16 8XTCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2003)
dot icon15/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/11/2024
Resolutions
dot icon20/11/2024
Memorandum and Articles of Association
dot icon12/11/2024
Change of details for Mrs Louisa Jane Doe as a person with significant control on 2024-10-25
dot icon11/11/2024
Change of details for Mr. Maurice Frank Doe as a person with significant control on 2024-10-25
dot icon10/11/2024
Particulars of variation of rights attached to shares
dot icon10/11/2024
Sub-division of shares on 2024-10-25
dot icon09/11/2024
Change of share class name or designation
dot icon08/11/2024
Notification of Broadoak Properties & Investments Limited as a person with significant control on 2024-10-25
dot icon13/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon22/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon31/08/2022
Notification of Louisa Jane Doe as a person with significant control on 2017-08-21
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon06/09/2021
Confirmation statement made on 2021-08-27 with updates
dot icon27/08/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon28/08/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with updates
dot icon10/03/2020
Satisfaction of charge 1 in full
dot icon13/02/2020
Cessation of Maurice Frank Doe as a person with significant control on 2020-02-13
dot icon13/02/2020
Cessation of Louisa Jane Doe as a person with significant control on 2020-02-13
dot icon19/09/2019
Confirmation statement made on 2019-08-27 with updates
dot icon26/02/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon13/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon04/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon21/08/2017
Notification of Maurice Frank Doe as a person with significant control on 2017-08-21
dot icon21/08/2017
Notification of Louisa Jane Doe as a person with significant control on 2017-08-21
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon17/10/2016
Confirmation statement made on 2016-08-27 with updates
dot icon27/05/2016
Micro company accounts made up to 2015-08-31
dot icon16/11/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/12/2014
Registered office address changed from 1St Floor Wallington Court Fareham Heights Standard Way Fareham Hampshire PO16 8XT to C/O Palmer Riley & Co. 1St Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT on 2014-12-23
dot icon18/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/10/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/09/2009
Return made up to 27/08/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/11/2008
Certificate of change of name
dot icon23/09/2008
Return made up to 27/08/08; no change of members
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon07/09/2007
Return made up to 27/08/07; no change of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/10/2006
Return made up to 27/08/06; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon10/10/2005
Secretary's particulars changed
dot icon28/09/2005
Return made up to 27/08/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-08-31
dot icon29/10/2004
Registered office changed on 29/10/04 from: 12 east street fareham hampshire PO16 0JP
dot icon13/09/2004
Return made up to 27/08/04; full list of members
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Registered office changed on 17/09/03 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon17/09/2003
New secretary appointed
dot icon17/09/2003
New director appointed
dot icon06/09/2003
Secretary resigned
dot icon06/09/2003
Director resigned
dot icon27/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon+6.20 % *

* during past year

Cash in Bank

£2,343,168.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.84M
-
0.00
2.21M
-
2022
4
4.32M
-
0.00
2.34M
-
2022
4
4.32M
-
0.00
2.34M
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

4.32M £Ascended12.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.34M £Ascended6.20 % *

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
Doe, Maurice Frank, Mr.
Director
27/08/2003 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CCW SERVICES LIMITED

CCW SERVICES LIMITED is an(a) Active company incorporated on 27/08/2003 with the registered office located at C/O Palmer Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, Hampshire PO16 8XT. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CCW SERVICES LIMITED?

toggle

CCW SERVICES LIMITED is currently Active. It was registered on 27/08/2003 .

Where is CCW SERVICES LIMITED located?

toggle

CCW SERVICES LIMITED is registered at C/O Palmer Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, Hampshire PO16 8XT.

What does CCW SERVICES LIMITED do?

toggle

CCW SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CCW SERVICES LIMITED have?

toggle

CCW SERVICES LIMITED had 4 employees in 2022.

What is the latest filing for CCW SERVICES LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-08-30 with updates.