CCD SOLUTIONS LTD
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4DY

Company number 04837801
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address UNIT C ANCHOR HOUSE SCHOOL LANE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 4DY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 66 . The most likely internet sites of CCD SOLUTIONS LTD are www.ccdsolutions.co.uk, and www.ccd-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to St Denys Rail Station is 4.1 miles; to Romsey Rail Station is 4.5 miles; to Redbridge Rail Station is 5.5 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ccd Solutions Ltd is a Private Limited Company. The company registration number is 04837801. Ccd Solutions Ltd has been working since 18 July 2003. The present status of the company is Active. The registered address of Ccd Solutions Ltd is Unit C Anchor House School Lane Chandler S Ford Eastleigh Hampshire So53 4dy. The company`s financial liabilities are £5.91k. It is £-3.71k against last year. And the total assets are £42.73k, which is £-0.34k against last year. COLLIER, Stephen Ronald is a Director of the company. DOBSON, Christopher Sean is a Director of the company. Secretary COLLIER, Diane Elizabeth has been resigned. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Director CARNELL, Steven James has been resigned. The company operates in "Business and domestic software development".


ccd solutions Key Finiance

LIABILITIES £5.91k
-39%
CASH n/a
TOTAL ASSETS £42.73k
-1%
All Financial Figures

Current Directors

Director
COLLIER, Stephen Ronald
Appointed Date: 18 July 2003
69 years old

Director
DOBSON, Christopher Sean
Appointed Date: 18 July 2003
60 years old

Resigned Directors

Secretary
COLLIER, Diane Elizabeth
Resigned: 09 December 2003
Appointed Date: 18 July 2003

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 04 April 2007
Appointed Date: 09 December 2003

Director
CARNELL, Steven James
Resigned: 31 August 2009
Appointed Date: 18 July 2003
49 years old

Persons With Significant Control

Mr Stephen Ronald Collier
Notified on: 18 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Sean Dobson
Notified on: 18 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CCD SOLUTIONS LTD Events

19 Jul 2016
Confirmation statement made on 18 July 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 66

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Jul 2014
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 66

...
... and 35 more events
16 Dec 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

16 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Sep 2003
Registered office changed on 26/09/03 from: suite b, 29 harley street london W1G 9QR
11 Sep 2003
Particulars of mortgage/charge
18 Jul 2003
Incorporation

CCD SOLUTIONS LTD Charges

24 January 2011
Debenture
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2009
Rent deposit deed
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Premier Marinas Hamble Limited
Description: The rent deposit and deposit balance see image for full…
2 September 2003
Debenture
Delivered: 11 September 2003
Status: Satisfied on 3 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…