CCOA LTD
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3AL

Company number 04587678
Status Active
Incorporation Date 12 November 2002
Company Type Private Limited Company
Address NORTHOVER HOUSE 132A BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH, HANTS, SO53 3AL
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 sixty-five events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 6 . The most likely internet sites of CCOA LTD are www.ccoa.co.uk, and www.ccoa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Shawford Rail Station is 4 miles; to Romsey Rail Station is 4.7 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ccoa Ltd is a Private Limited Company. The company registration number is 04587678. Ccoa Ltd has been working since 12 November 2002. The present status of the company is Active. The registered address of Ccoa Ltd is Northover House 132a Bournemouth Road Chandlers Ford Eastleigh Hants So53 3al. The company`s financial liabilities are £7.48k. It is £-0.55k against last year. The cash in hand is £7.89k. It is £-0.54k against last year. . ABACUS COMPANY SECRETARY LTD is a Secretary of the company. CULLIGAN, John Philip is a Director of the company. DENNIS, James is a Director of the company. JEFFERY, Margaret is a Director of the company. PADWICK, Martin Jay is a Director of the company. ROBINSON, Paul is a Director of the company. WYLIE, Elizabeth is a Director of the company. Secretary ABACUS COMPANY SECRETARY LTD has been resigned. Director CLARKE, Charlotte has been resigned. Director DENNIS, Carole Lynn has been resigned. Director JORGENSEN, Peter Jensfredrik has been resigned. Director LEWIN, Adrian Vincent has been resigned. Director RADFORD, Nigel Brian has been resigned. Director WILLIAMS, Jacqueline has been resigned. Director ABACUS COMPANY DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ccoa Key Finiance

LIABILITIES £7.48k
-7%
CASH £7.89k
-7%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ABACUS COMPANY SECRETARY LTD
Appointed Date: 11 July 2003

Director
CULLIGAN, John Philip
Appointed Date: 30 July 2010
75 years old

Director
DENNIS, James
Appointed Date: 06 September 2006
59 years old

Director
JEFFERY, Margaret
Appointed Date: 12 November 2002
77 years old

Director
PADWICK, Martin Jay
Appointed Date: 15 May 2015
43 years old

Director
ROBINSON, Paul
Appointed Date: 30 September 2004
59 years old

Director
WYLIE, Elizabeth
Appointed Date: 09 August 2007
90 years old

Resigned Directors

Secretary
ABACUS COMPANY SECRETARY LTD
Resigned: 12 November 2002
Appointed Date: 12 November 2002

Director
CLARKE, Charlotte
Resigned: 30 July 2010
Appointed Date: 12 January 2004
46 years old

Director
DENNIS, Carole Lynn
Resigned: 06 September 2006
Appointed Date: 12 November 2002
55 years old

Director
JORGENSEN, Peter Jensfredrik
Resigned: 30 September 2004
Appointed Date: 12 November 2002
59 years old

Director
LEWIN, Adrian Vincent
Resigned: 12 January 2004
Appointed Date: 12 November 2002
79 years old

Director
RADFORD, Nigel Brian
Resigned: 15 May 2015
Appointed Date: 12 November 2002
63 years old

Director
WILLIAMS, Jacqueline
Resigned: 08 August 2007
Appointed Date: 12 November 2002
71 years old

Director
ABACUS COMPANY DIRECTOR LTD
Resigned: 12 November 2002
Appointed Date: 12 November 2002

Persons With Significant Control

Margaret Jeffery
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

CCOA LTD Events

14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 30 November 2015
13 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 6

13 Nov 2015
Secretary's details changed for Abacus Company Secretary Ltd on 1 October 2015
27 Oct 2015
Registered office address changed from 130 Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL to Northover House 132a Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL on 27 October 2015
...
... and 55 more events
25 Nov 2002
New director appointed
25 Nov 2002
New director appointed
25 Nov 2002
New director appointed
25 Nov 2002
New director appointed
12 Nov 2002
Incorporation