Company Information for CCC (COVENTRY) LIMITED
HIGHDOWN HOUSE, 11 HIGHDOWN ROAD SYDENHAM, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT,
|
Company Registration Number
04420265
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
CCC (COVENTRY) LIMITED | ||||||
Legal Registered Office | ||||||
HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT Other companies in CV31 | ||||||
Previous Names | ||||||
|
Company Number | 04420265 | |
---|---|---|
Company ID Number | 04420265 | |
Date formed | 2002-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-05 16:39:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY KEITH INSLEY |
||
DEAN JOHN ALLSOP |
||
GEOFFREY KEITH INSLEY |
||
VIVIENNE FRANCES INSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITHA ANN INSLEY |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLAYTON CC LIMITED | Company Secretary | 2005-04-11 | CURRENT | 2005-04-07 | Active | |
CV8 LIMITED | Company Secretary | 1999-04-13 | CURRENT | 1999-04-08 | Active | |
CLAYTON VS LIMITED | Company Secretary | 1991-06-22 | CURRENT | 1988-01-12 | Active | |
CLAYTON CLASSIC CARS LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
CLAYTON HERSCHEL LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Dissolved 2018-06-12 | |
CLAYTON CLASSIC SALES LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
CLAYTON CLASSIC SERVICES LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
CLAYTON CC LIMITED | Director | 2005-04-26 | CURRENT | 2005-04-07 | Active | |
CLAYTON VS LIMITED | Director | 2000-01-04 | CURRENT | 1988-01-12 | Active | |
CLAYTON HERSCHEL LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Dissolved 2018-06-12 | |
CLAYTON CLASSIC SALES LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
CLAYTON CC LIMITED | Director | 2005-04-11 | CURRENT | 2005-04-07 | Active | |
CV8 LIMITED | Director | 1999-04-13 | CURRENT | 1999-04-08 | Active | |
FLETCHWORTH GATE MANAGEMENT COMPANY LIMITED | Director | 1996-12-23 | CURRENT | 1989-11-17 | Active - Proposal to Strike off | |
CLAYTON VS LIMITED | Director | 1991-06-22 | CURRENT | 1988-01-12 | Active | |
CLAYTON VS LIMITED | Director | 2013-09-01 | CURRENT | 1988-01-12 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES | |
CH01 | Director's details changed for Mrs Vivienne Frances Insley on 2021-09-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES | |
LATEST SOC | 03/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 18/12/17 | |
CERTNM | COMPANY NAME CHANGED CLAYTON CLASSICS LIMITED CERTIFICATE ISSUED ON 18/12/17 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS VIVIENNE FRANCES INSLEY | |
AA01 | Current accounting period extended from 30/06/15 TO 31/12/15 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 22/06/2012 | |
CERTNM | Company name changed clayton associates LIMITED\certificate issued on 20/03/13 | |
RES15 | CHANGE OF COMPANY NAME 18/10/22 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITHA INSLEY | |
AP01 | DIRECTOR APPOINTED MR DEAN JOHN ALLSOP | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY KEITH INSLEY / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITHA ANN INSLEY / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KEITH INSLEY / 06/04/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS; AMEND | |
88(2)R | AD 01/07/05--------- £ SI 99@1 | |
363s | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
CERTNM | COMPANY NAME CHANGED CLAYTON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 27/05/05 | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 15 GUYS CLIFFE ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5BZ | |
363s | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/02 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.45 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 30990 - Manufacture of other transport equipment n.e.c.
Creditors Due Within One Year | 2013-06-30 | £ 371,465 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 118,993 |
Provisions For Liabilities Charges | 2013-06-30 | £ 7,111 |
Provisions For Liabilities Charges | 2012-06-30 | £ 5,124 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CCC (COVENTRY) LIMITED
Cash Bank In Hand | 2012-06-30 | £ 7,053 |
---|---|---|
Current Assets | 2013-06-30 | £ 305,265 |
Current Assets | 2012-06-30 | £ 126,850 |
Debtors | 2013-06-30 | £ 155,846 |
Debtors | 2012-06-30 | £ 96,780 |
Shareholder Funds | 2012-06-30 | £ 43,899 |
Stocks Inventory | 2013-06-30 | £ 148,552 |
Stocks Inventory | 2012-06-30 | £ 23,017 |
Tangible Fixed Assets | 2013-06-30 | £ 47,253 |
Tangible Fixed Assets | 2012-06-30 | £ 41,166 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (30990 - Manufacture of other transport equipment n.e.c.) as CCC (COVENTRY) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |