C & C HOLDINGS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO18 3PS

Company number 03253597
Status Active
Incorporation Date 23 September 1996
Company Type Private Limited Company
Address 23 WILDERNESS HEIGHTS, WEST END, SOUTHAMPTON, SO18 3PS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of C & C HOLDINGS LIMITED are www.ccholdings.co.uk, and www.c-c-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and twelve months. The distance to to St Denys Rail Station is 2 miles; to Swanwick Rail Station is 4.8 miles; to Redbridge Rail Station is 5.6 miles; to Shawford Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C C Holdings Limited is a Private Limited Company. The company registration number is 03253597. C C Holdings Limited has been working since 23 September 1996. The present status of the company is Active. The registered address of C C Holdings Limited is 23 Wilderness Heights West End Southampton So18 3ps. The company`s financial liabilities are £193.67k. It is £4.68k against last year. The cash in hand is £48.14k. It is £2.97k against last year. And the total assets are £350.84k, which is £2.97k against last year. ASOPA, Gouri Shanker is a Secretary of the company. ASOPA, Gouri Shanker is a Director of the company. ASOPA, Sushil Kumar is a Director of the company. CLEMENTS, Barry Edward is a Director of the company. Secretary WING, Clifford Donald has been resigned. Director GILLETT, David Robert has been resigned. Director SUMMERS, Roy James has been resigned. Director YOUNG, David Brian has been resigned. The company operates in "Activities of head offices".


c & c holdings Key Finiance

LIABILITIES £193.67k
+2%
CASH £48.14k
+6%
TOTAL ASSETS £350.84k
+0%
All Financial Figures

Current Directors

Secretary
ASOPA, Gouri Shanker
Appointed Date: 23 September 1996

Director
ASOPA, Gouri Shanker
Appointed Date: 23 September 1996
80 years old

Director
ASOPA, Sushil Kumar
Appointed Date: 28 October 2011
62 years old

Director
CLEMENTS, Barry Edward
Appointed Date: 23 September 1996
79 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 23 September 1996
Appointed Date: 23 September 1996

Director
GILLETT, David Robert
Resigned: 26 April 2013
Appointed Date: 11 October 2011
74 years old

Director
SUMMERS, Roy James
Resigned: 14 August 2002
Appointed Date: 23 September 1996
88 years old

Director
YOUNG, David Brian
Resigned: 30 September 2003
Appointed Date: 23 September 1996
87 years old

Persons With Significant Control

Mr Gouri Shanker Asopa
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Barry Edward Clements
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & C HOLDINGS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 750

15 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
31 Oct 1996
Accounting reference date extended from 30/09/97 to 31/12/97
25 Oct 1996
New director appointed
14 Oct 1996
Secretary resigned
14 Oct 1996
New secretary appointed;new director appointed
23 Sep 1996
Incorporation

C & C HOLDINGS LIMITED Charges

24 December 2004
Chattel mortgage
Delivered: 30 December 2004
Status: Satisfied on 13 July 2013
Persons entitled: Lombard North Central PLC
Description: Pullmatic - punching machine - s/no. 46000-01; burr oak -…
26 November 1996
Mortgage debenture
Delivered: 3 December 1996
Status: Satisfied on 13 July 2013
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…