Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCA OCCASIONS LIMITED
Company Information for

CCA OCCASIONS LIMITED

THE SCALPEL, 18TH FLOOR, 52 LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
06020150
Private Limited Company
Active

Company Overview

About Cca Occasions Ltd
CCA OCCASIONS LIMITED was founded on 2006-12-06 and has its registered office in London. The organisation's status is listed as "Active". Cca Occasions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CCA OCCASIONS LIMITED
 
Legal Registered Office
THE SCALPEL, 18TH FLOOR
52 LIME STREET
LONDON
EC3M 7AF
Other companies in PR26
 
Filing Information
Company Number 06020150
Company ID Number 06020150
Date formed 2006-12-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB899614946  
Last Datalog update: 2024-01-09 10:46:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCA OCCASIONS LIMITED
Is this data useful to you?
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.

Company Officers of CCA OCCASIONS LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE MARIE SPELLACY
Company Secretary 2015-03-16
MARK NICHOLAS SEEKINS
Director 2006-12-07
DEBRA LEE TAYLOR
Director 2015-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
LARRY LORENZEN
Director 2010-07-19 2015-07-01
GREGORY JACKSON
Company Secretary 2006-12-07 2015-03-16
RON EDWARD HOFFMEYER
Director 2010-07-19 2015-03-16
GREGORY JACKSON
Director 2010-07-19 2015-03-16
KEITH LEO HERWIG
Director 2006-12-07 2010-07-16
BRADLEY JOSEPH SCHREIER
Director 2006-12-07 2010-07-16
JEAN MARIE TAYLOR
Director 2006-12-07 2010-07-16
HAMMONDS SECRETARIES LIMITED
Company Secretary 2006-12-06 2006-12-07
HAMMONDS DIRECTORS LIMITED
Director 2006-12-06 2006-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK NICHOLAS SEEKINS YOU FRAME INTERNATIONAL LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active - Proposal to Strike off
MARK NICHOLAS SEEKINS ART IN DESIGN LIMITED Director 2012-06-29 CURRENT 2012-06-29 Dissolved 2018-07-03
MARK NICHOLAS SEEKINS FINE IMPRESSIONS LIMITED Director 2010-07-19 CURRENT 1992-11-27 Dissolved 2017-02-07
DEBRA LEE TAYLOR FINE IMPRESSIONS LIMITED Director 2015-03-16 CURRENT 1992-11-27 Dissolved 2017-02-07
DEBRA LEE TAYLOR YOU FRAME INTERNATIONAL LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM 5 Fleet Place London EC4M 7rd England
2023-01-11DIRECTOR APPOINTED GARY PETER TAYLOR
2023-01-11AP01DIRECTOR APPOINTED GARY PETER TAYLOR
2023-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/23 FROM 5 Fleet Place London EC4M 7rd England
2022-12-20CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-11-08Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-11-08AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS SEEKINS
2022-09-29Previous accounting period extended from 31/12/21 TO 30/06/22
2022-09-29AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-01-05CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-09CH01Director's details changed for Mr Charles Edward Whitaker on 2021-01-01
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2020-01-08AP01DIRECTOR APPOINTED MR CHARLES EDWARD WHITAKER
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA LEE TAYLOR
2019-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-02TM02Termination of appointment of Suzanne Marie Spellacy on 2019-04-12
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-06CH03SECRETARY'S DETAILS CHNAGED FOR SUZANNE MARIE SPELLACY on 2018-07-03
2018-07-06CH01Director's details changed for Ms Debra Lee Taylor on 2018-07-03
2018-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/18 FROM C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1890000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 1890000
2015-12-24AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/15 FROM 91 Clydesdale Place Moss Side Industrial Estate Leyland Lancashire PR26 7QS
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR LARRY LORENZEN
2015-03-31AP01DIRECTOR APPOINTED MS DEBRA LEE TAYLOR
2015-03-31AP03Appointment of Suzanne Marie Spellacy as company secretary on 2015-03-16
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RON HOFFMEYER
2015-03-31TM02Termination of appointment of Gregory Jackson on 2015-03-16
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JACKSON
2015-03-31RES01ADOPT ARTICLES 31/03/15
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1890000
2014-12-19AR0106/12/14 ANNUAL RETURN FULL LIST
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1890000
2013-12-09AR0106/12/13 ANNUAL RETURN FULL LIST
2012-12-12AR0106/12/12 FULL LIST
2012-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-12-08AR0106/12/11 FULL LIST
2011-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY JACKSON / 06/12/2011
2011-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-12-07AR0106/12/10 FULL LIST
2010-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY SCHREIER
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HERWIG
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JEAN TAYLOR
2010-11-09AP01DIRECTOR APPOINTED LARRY LORENZEN
2010-11-09AP01DIRECTOR APPOINTED RON HOFFMEYER
2010-11-09AP01DIRECTOR APPOINTED GREGORY JACKSON
2010-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-12-09AR0106/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE TAYLOR / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS SEEKINS / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEO HERWIG / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOSEPH SCHREIER / 08/12/2009
2008-12-23363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM EASTWAY FULWOOD PRESTON LANCS PR2 9WS
2008-01-29363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW SECRETARY APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288bDIRECTOR RESIGNED
2006-12-20288bSECRETARY RESIGNED
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR
2006-12-20123NC INC ALREADY ADJUSTED 07/12/06
2006-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-20RES04£ NC 100/1890000 07/1
2006-12-2088(2)RAD 07/12/06--------- £ SI 99999@1=99999 £ IC 1/100000
2006-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to CCA OCCASIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CCA OCCASIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CCA OCCASIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.579
MortgagesNumMortOutstanding0.969
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.619

This shows the max and average number of mortgages for companies with the same SIC code of 17230 - Manufacture of paper stationery

Filed Financial Reports
Annual Accounts
2019-12-31

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 CCA OCCASIONS LIMITED

Intangible Assets
Patents
We have not found any records of CCA OCCASIONS LIMITED registering or being granted any patents
Domain Names

CCA OCCASIONS LIMITED owns 39 domain names.

123PRINT.co.uk   ccaoccasions.co.uk   ccaoccasionsltd.co.uk   ccawedding.co.uk   ccaweddinginvitations.co.uk   filtd.co.uk   fineimpressions.co.uk   help-cards.co.uk   idopersonalise.co.uk   idopersonalize.co.uk   idopostitnotes.co.uk   idoweddinginvites.co.uk   i-do-christmas.co.uk   i-do-invitations.co.uk   ido-personalise.co.uk   ido-personalize.co.uk   jarthurdixon.co.uk   specialdaydirect.co.uk   stapleschristmas.co.uk   staplesimprint.co.uk   charity-corporate-christmascards.co.uk   christmas-connection.co.uk   christmas-connections.co.uk   christmas-reflections.co.uk   charitychoiceecards.co.uk   charitycollection.co.uk   christmascardsandcalendars.co.uk   christmasconnection.co.uk   everythinginchristmas.co.uk   everythinginchristmascards.co.uk   executivecharitycards.co.uk   viking-christmascards.co.uk   ecards4charity.co.uk   waterlowcards.co.uk   kensingtonspecialities.co.uk   connectionsecards.co.uk   noelcards.co.uk   noelcharitychristmascards.co.uk   northwestbest.co.uk  

Trademarks
We have not found any records of CCA OCCASIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CCA OCCASIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-10-14 GBP £383
Solihull Metropolitan Borough Council 2015-01-27 GBP £45
Solihull Metropolitan Borough Council 2015-01-27 GBP £251
Wolverhampton City Council 2013-11-19 GBP £83
Isle of Wight Council 2013-03-15 GBP £398
Kent County Council 2013-01-15 GBP £404 Printing and photocopying
South Gloucestershire Council 2011-01-06 GBP £428 Other Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CCA OCCASIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CCA OCCASIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0149119900Printed matter, n.e.s.
2013-07-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2013-02-0148201090Writing pads and the like, of paper or paperboard
2012-04-0173269098Articles of iron or steel, n.e.s.
2012-03-0149119900Printed matter, n.e.s.
2010-10-0148201090Writing pads and the like, of paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCA OCCASIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCA OCCASIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.