Company number 06471081
Status Active
Incorporation Date 14 January 2008
Company Type Private Limited Company
Address 4 KINGSTON HALL, GOTHAM ROAD KINGSTON-ON-SOAR, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 0DJ
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
GBP 2
. The most likely internet sites of CCA & AIMP LIMITED are www.ccaaimp.co.uk, and www.cca-aimp.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Beeston Rail Station is 5.4 miles; to Barrow upon Soar Rail Station is 8 miles; to Nottingham Rail Station is 8.2 miles; to Sileby Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cca Aimp Limited is a Private Limited Company.
The company registration number is 06471081. Cca Aimp Limited has been working since 14 January 2008.
The present status of the company is Active. The registered address of Cca Aimp Limited is 4 Kingston Hall Gotham Road Kingston On Soar Nottingham Nottinghamshire Ng11 0dj. . BOWNESS, Gillian is a Secretary of the company. BALDWIN, Colin Andrew is a Director of the company. CATTEE, Peter is a Director of the company. KENNERLEY, Patricia Diane is a Director of the company. MACRURY, Margaret Elizabeth is a Director of the company. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director BENNETT, Paul has been resigned. Director COLLING, Mary Elizabeth has been resigned. Director DARRACOTT, Robert has been resigned. Director EMSON, Andrew Digby has been resigned. Director MURDOCK, Andrew Mark has been resigned. Director WILLIAMS, Steven John has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".
Current Directors
Resigned Directors
Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 14 April 2008
Appointed Date: 14 January 2008
Director
BENNETT, Paul
Resigned: 01 July 2013
Appointed Date: 14 April 2008
62 years old
Director
DARRACOTT, Robert
Resigned: 20 January 2016
Appointed Date: 09 April 2008
65 years old
Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 14 April 2008
Appointed Date: 14 January 2008
Persons With Significant Control
Company Chemists Association Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Aimp Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
CCA & AIMP LIMITED Events
18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
20 Jan 2016
Appointment of Mrs Margaret Elizabeth Macrury as a director on 20 January 2016
20 Jan 2016
Termination of appointment of Robert Darracott as a director on 20 January 2016
...
... and 43 more events
14 Apr 2008
Ad 09/04/08\gbp si 1@1=1\gbp ic 1/2\
14 Apr 2008
Accounting reference date extended from 31/01/2009 to 01/04/2009
14 Apr 2008
Registered office changed on 14/04/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
10 Apr 2008
Company name changed shoo 380 LIMITED\certificate issued on 16/04/08
14 Jan 2008
Incorporation