C.C.S. CENTRAL LIMITED
WILLENHALL

Hellopages » West Midlands » Walsall » WV13 1RT

Company number 04146058
Status Active
Incorporation Date 23 January 2001
Company Type Private Limited Company
Address 76 STAFFORD STREET, WILLENHALL, WEST MIDLANDS, WV13 1RT
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Director's details changed for Mr Steven John Smith on 10 March 2017; Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of C.C.S. CENTRAL LIMITED are www.ccscentral.co.uk, and www.c-c-s-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Bloxwich North Rail Station is 3.2 miles; to Bilbrook Rail Station is 6.1 miles; to Cannock Rail Station is 7.1 miles; to Cradley Heath Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C C S Central Limited is a Private Limited Company. The company registration number is 04146058. C C S Central Limited has been working since 23 January 2001. The present status of the company is Active. The registered address of C C S Central Limited is 76 Stafford Street Willenhall West Midlands Wv13 1rt. . SMITH, Graham Charles Frederick is a Secretary of the company. SMITH, Graham Charles Frederick is a Director of the company. SMITH, Steven John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary TEATHER, John has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director JONES, Margaret June has been resigned. Director TEATHER, Dorothy has been resigned. Director TEATHER, John has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
SMITH, Graham Charles Frederick
Appointed Date: 15 July 2010

Director
SMITH, Graham Charles Frederick
Appointed Date: 15 July 2010
76 years old

Director
SMITH, Steven John
Appointed Date: 15 July 2010
44 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 23 January 2001
Appointed Date: 23 January 2001

Secretary
TEATHER, John
Resigned: 15 July 2010
Appointed Date: 23 January 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 23 January 2001
Appointed Date: 23 January 2001
73 years old

Director
JONES, Margaret June
Resigned: 17 May 2001
Appointed Date: 23 January 2001
77 years old

Director
TEATHER, Dorothy
Resigned: 21 April 2015
Appointed Date: 23 January 2001
72 years old

Director
TEATHER, John
Resigned: 15 July 2010
Appointed Date: 23 January 2001
81 years old

Persons With Significant Control

Mr Steven John Smith
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.C.S. CENTRAL LIMITED Events

16 Mar 2017
Director's details changed for Mr Steven John Smith on 10 March 2017
01 Feb 2017
Confirmation statement made on 23 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 400

22 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
...
... and 49 more events
29 Jan 2001
Ad 23/01/01--------- £ si 199@1=199 £ ic 1/200
28 Jan 2001
Secretary resigned
28 Jan 2001
Director resigned
28 Jan 2001
Registered office changed on 28/01/01 from: somerset house 40-49 price street birmingham B4 6LZ
23 Jan 2001
Incorporation

C.C.S. CENTRAL LIMITED Charges

18 June 2015
Charge code 0414 6058 0003
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
15 May 2015
Charge code 0414 6058 0002
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
15 July 2010
Debenture
Delivered: 5 August 2010
Status: Satisfied on 21 April 2015
Persons entitled: John Teather and Dorothy Teather
Description: Fixed and floating charge over the undertaking and all…