C.C.C.P. LIMITED
BORDESLEY GREEN

Hellopages » West Midlands » Birmingham » B9 4US

Company number 02431521
Status Active
Incorporation Date 11 October 1989
Company Type Private Limited Company
Address UNIT 1, BURBIDGE ROAD, BORDESLEY GREEN, BIRMINGHAM,, B9 4US
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of C.C.C.P. LIMITED are www.cccp.co.uk, and www.c-c-c-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Birmingham New Street Rail Station is 1.8 miles; to Birmingham Snow Hill Rail Station is 1.9 miles; to Butlers Lane Rail Station is 7.8 miles; to Blake Street Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C C C P Limited is a Private Limited Company. The company registration number is 02431521. C C C P Limited has been working since 11 October 1989. The present status of the company is Active. The registered address of C C C P Limited is Unit 1 Burbidge Road Bordesley Green Birmingham B9 4us. . WINROW, Susan is a Secretary of the company. WILLIAMS JNR, Peter John is a Director of the company. WILLIAMS SNR, Peter John is a Director of the company. WINROW, Susan is a Director of the company. Secretary JUKES, Edward Charles has been resigned. Secretary WILLIAMS JNR, Peter John has been resigned. Director JUKES, Edward Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WINROW, Susan
Appointed Date: 01 October 2004

Director
WILLIAMS JNR, Peter John
Appointed Date: 26 October 1995
62 years old

Director

Director
WINROW, Susan
Appointed Date: 06 April 2009
61 years old

Resigned Directors

Secretary
JUKES, Edward Charles
Resigned: 26 October 1995

Secretary
WILLIAMS JNR, Peter John
Resigned: 01 October 2004
Appointed Date: 26 October 1995

Director
JUKES, Edward Charles
Resigned: 26 October 1995
82 years old

Persons With Significant Control

Mr Peter John Williams Snr
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

C.C.C.P. LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 28 October 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 105

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
23 Nov 1989
Registered office changed on 23/11/89 from: 110 whitchurch road cardiff CF4 3LY

23 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Nov 1989
Secretary resigned;new secretary appointed

21 Nov 1989
Accounting reference date notified as 31/03

11 Oct 1989
Incorporation

C.C.C.P. LIMITED Charges

22 December 1999
Mortgage
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Together with all buildings and fixtures (including trade…
22 December 1999
Mortgage
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC