CCA (FINE HOMES) LIMITED
STREET

Hellopages » Somerset » Mendip » BA16 0HE

Company number 04223956
Status Active
Incorporation Date 29 May 2001
Company Type Private Limited Company
Address BEECHWOOD HOUSE, WRAXHILL ROAD, STREET, SOMERSET, BA16 0HE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 3 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CCA (FINE HOMES) LIMITED are www.ccafinehomes.co.uk, and www.cca-fine-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Bruton Rail Station is 12.6 miles; to Sherborne Rail Station is 15.7 miles; to Thornford Rail Station is 16.1 miles; to Keynsham Rail Station is 23 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cca Fine Homes Limited is a Private Limited Company. The company registration number is 04223956. Cca Fine Homes Limited has been working since 29 May 2001. The present status of the company is Active. The registered address of Cca Fine Homes Limited is Beechwood House Wraxhill Road Street Somerset Ba16 0he. . ANTONELLO, Walter Alexander is a Secretary of the company. ANTONELLO, Heather Anne is a Director of the company. ANTONELLO, Walter Alexander is a Director of the company. CHANT, Julie Dawn is a Director of the company. CHANT, Kenneth Roger Alan is a Director of the company. COX, Elinor Sue is a Director of the company. COX, Wayne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
ANTONELLO, Walter Alexander
Appointed Date: 29 May 2001

Director
ANTONELLO, Heather Anne
Appointed Date: 01 April 2008
63 years old

Director
ANTONELLO, Walter Alexander
Appointed Date: 29 May 2001
71 years old

Director
CHANT, Julie Dawn
Appointed Date: 01 April 2008
59 years old

Director
CHANT, Kenneth Roger Alan
Appointed Date: 29 May 2001
59 years old

Director
COX, Elinor Sue
Appointed Date: 01 April 2008
56 years old

Director
COX, Wayne
Appointed Date: 29 May 2001
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 May 2001
Appointed Date: 29 May 2001

CCA (FINE HOMES) LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3

13 Jul 2015
Total exemption small company accounts made up to 31 May 2015
03 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3

14 Jul 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 35 more events
12 Sep 2002
Total exemption small company accounts made up to 31 May 2002
24 Jun 2002
Return made up to 29/05/02; full list of members
24 Jun 2002
Ad 01/06/01--------- £ si 2@1=2 £ ic 1/3
31 May 2001
Secretary resigned
29 May 2001
Incorporation

CCA (FINE HOMES) LIMITED Charges

12 December 2006
Legal charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 chancellor road walton street somerset. By way of fixed…
25 May 2006
Legal charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at maesdown road evercreech somerset. By way of fixed…
3 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 archers way glastonbury somerset. By way of fixed charge…
15 October 2004
Mortgage deed
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 westfield shepton mallet somerset.
6 May 2004
Legal charge
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of farm lane street somerset t/n…
5 February 2004
Debenture
Delivered: 9 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…