C. & C. PRODUCTS LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 4SF

Company number 00408925
Status Active
Incorporation Date 24 April 1946
Company Type Private Limited Company
Address HILLVIEW STUDIOS, THE BOTTOM URCHFONT, DEVIZES, WILTSHIRE, SN10 4SF
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 ninety events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2,000 . The most likely internet sites of C. & C. PRODUCTS LIMITED are www.ccproducts.co.uk, and www.c-c-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and six months. The distance to to Warminster Rail Station is 12.6 miles; to Salisbury Rail Station is 17.8 miles; to Tisbury Rail Station is 18.5 miles; to Swindon Rail Station is 18.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C C Products Limited is a Private Limited Company. The company registration number is 00408925. C C Products Limited has been working since 24 April 1946. The present status of the company is Active. The registered address of C C Products Limited is Hillview Studios The Bottom Urchfont Devizes Wiltshire Sn10 4sf. . STEADMAN, John Duncan is a Secretary of the company. COOMBS, Roger Frank is a Director of the company. STEADMAN, Jane Miranda is a Director of the company. STEADMAN, John Duncan is a Director of the company. Secretary STEADMAN, Jane Miranda has been resigned. Director COOMBS, Eileen Olive has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STEADMAN, John Duncan
Appointed Date: 15 March 2001

Director
COOMBS, Roger Frank

76 years old

Director

Director
STEADMAN, John Duncan
Appointed Date: 03 May 2014
74 years old

Resigned Directors

Secretary
STEADMAN, Jane Miranda
Resigned: 14 March 2001

Director
COOMBS, Eileen Olive
Resigned: 10 June 1994
112 years old

Persons With Significant Control

Mr Roger Frank Coombs
Notified on: 15 May 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C. & C. PRODUCTS LIMITED Events

22 May 2017
Confirmation statement made on 14 May 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 July 2016
19 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,000

01 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,000

...
... and 80 more events
18 Dec 1986
Full accounts made up to 30 June 1985

18 Dec 1986
Return made up to 28/07/86; full list of members

18 Dec 1986
Declaration of satisfaction of mortgage/charge

30 May 1986
Registered office changed on 30/05/86 from: abbey wall works station road merton abbey london S.W.9

28 May 1986
Director resigned

C. & C. PRODUCTS LIMITED Charges

20 April 2001
Legal charge
Delivered: 4 May 2001
Status: Satisfied on 26 September 2013
Persons entitled: Clydesdale Bank PLC
Description: Unit 5C unit 8 and unit 20 2 cullen way acton now known as…
30 March 2001
Debenture
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
25 July 1984
Legal charge
Delivered: 26 July 1984
Status: Satisfied on 10 October 1996
Persons entitled: Exeter Trust Limited
Description: Part of abbey hall works on south side of station road…
15 October 1980
Charge
Delivered: 24 October 1980
Status: Satisfied on 3 April 1997
Persons entitled: Barclays Bank PLC
Description: L/H land & buildings on south side of station road, merton…
29 November 1976
Debenture
Delivered: 6 December 1976
Status: Satisfied on 3 April 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 1970
Legal charge
Delivered: 30 June 1970
Status: Satisfied on 10 October 1996
Persons entitled: Twentieth Century Banking Corporation LTD
Description: Land & premises in station rd, merton, title nos. Sy 163076…