CCT WORLDWIDE LTD
ROCHESTER CHATHAM CLEARANCE & TRANSPORT LIMITED

Hellopages » Kent » Medway » ME2 4HU

Company number 01883102
Status Active
Incorporation Date 5 February 1985
Company Type Private Limited Company
Address GAMMA HOUSE,LASER QUAY CULPEPER CLOSE, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4HU
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-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 CCT WORLDWIDE LTD are www.cctworldwide.co.uk, and www.cct-worldwide.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty years and eight months. Cct Worldwide Ltd is a Private Limited Company. The company registration number is 01883102. Cct Worldwide Ltd has been working since 05 February 1985. The present status of the company is Active. The registered address of Cct Worldwide Ltd is Gamma House Laser Quay Culpeper Close Medway City Estate Rochester Kent Me2 4hu. The company`s financial liabilities are £1075.25k. It is £32.02k against last year. The cash in hand is £1209.12k. It is £365.19k against last year. And the total assets are £1780.36k, which is £355.83k against last year. LEVERETT, Graham is a Secretary of the company. DENNY, Jamie David is a Director of the company. DENNY, Jeffrey John is a Director of the company. DENNY, John Michael is a Director of the company. DENNY, Michael John is a Director of the company. Secretary DENNY, Jamie David has been resigned. Secretary DENNY, Michael John has been resigned. Director DENNY, Jean has been resigned. Director HART, Paul Alan has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


cct worldwide Key Finiance

LIABILITIES £1075.25k
+3%
CASH £1209.12k
+43%
TOTAL ASSETS £1780.36k
+24%
All Financial Figures

Current Directors

Secretary
LEVERETT, Graham
Appointed Date: 13 May 2014

Director
DENNY, Jamie David
Appointed Date: 01 September 2006
48 years old

Director
DENNY, Jeffrey John
Appointed Date: 01 September 2006
51 years old

Director
DENNY, John Michael
Appointed Date: 01 September 2006
47 years old

Director
DENNY, Michael John

75 years old

Resigned Directors

Secretary
DENNY, Jamie David
Resigned: 13 May 2014
Appointed Date: 30 June 2002

Secretary
DENNY, Michael John
Resigned: 30 June 2002

Director
DENNY, Jean
Resigned: 30 March 2001
75 years old

Director
HART, Paul Alan
Resigned: 31 May 2001
Appointed Date: 12 January 1998
59 years old

Persons With Significant Control

Mr Jamie David Denny
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeffrey John Denny
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Michael Denny
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CCT WORLDWIDE LTD Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Confirmation statement made on 30 June 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Oct 2015
Company name changed chatham clearance & transport LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-07

01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

...
... and 72 more events
16 Feb 1989
Particulars of mortgage/charge

26 May 1988
Accounts for a small company made up to 31 March 1987

26 May 1988
Return made up to 26/04/88; full list of members

11 May 1987
Accounts for a small company made up to 31 March 1986

11 May 1987
Return made up to 16/04/87; full list of members

CCT WORLDWIDE LTD Charges

17 September 2002
Charge of deposit
Delivered: 21 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit intially of £21,000.00 credited to account…
10 February 1989
Mortgage debenture
Delivered: 16 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…