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 Name | |
---|---|
CCA OCCASIONS LIMITED | |
Legal Registered Office | |
THE SCALPEL, 18TH FLOOR 52 LIME STREET LONDON EC3M 7AF Other companies in PR26 | |
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 |
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 |
---|---|---|
SUZANNE MARIE SPELLACY |
||
MARK NICHOLAS SEEKINS |
||
DEBRA LEE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LARRY LORENZEN |
Director | ||
GREGORY JACKSON |
Company Secretary | ||
RON EDWARD HOFFMEYER |
Director | ||
GREGORY JACKSON |
Director | ||
KEITH LEO HERWIG |
Director | ||
BRADLEY JOSEPH SCHREIER |
Director | ||
JEAN MARIE TAYLOR |
Director | ||
HAMMONDS SECRETARIES LIMITED |
Company Secretary | ||
HAMMONDS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOU FRAME INTERNATIONAL LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Active - Proposal to Strike off | |
ART IN DESIGN LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-29 | Dissolved 2018-07-03 | |
FINE IMPRESSIONS LIMITED | Director | 2010-07-19 | CURRENT | 1992-11-27 | Dissolved 2017-02-07 | |
FINE IMPRESSIONS LIMITED | Director | 2015-03-16 | CURRENT | 1992-11-27 | Dissolved 2017-02-07 | |
YOU FRAME INTERNATIONAL LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
REGISTERED OFFICE CHANGED ON 11/01/23 FROM 5 Fleet Place London EC4M 7rd England | ||
DIRECTOR APPOINTED GARY PETER TAYLOR | ||
AP01 | DIRECTOR APPOINTED GARY PETER TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/23 FROM 5 Fleet Place London EC4M 7rd England | |
CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES | |
Previous accounting period shortened from 30/06/22 TO 31/12/21 | ||
AA01 | Previous accounting period shortened from 30/06/22 TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS SEEKINS | |
Previous accounting period extended from 31/12/21 TO 30/06/22 | ||
AA01 | Previous accounting period extended from 31/12/21 TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Charles Edward Whitaker on 2021-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHARLES EDWARD WHITAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBRA LEE TAYLOR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM02 | Termination of appointment of Suzanne Marie Spellacy on 2019-04-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUZANNE MARIE SPELLACY on 2018-07-03 | |
CH01 | Director's details changed for Ms Debra Lee Taylor on 2018-07-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/18 FROM C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 1890000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 1890000 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/15 FROM 91 Clydesdale Place Moss Side Industrial Estate Leyland Lancashire PR26 7QS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARRY LORENZEN | |
AP01 | DIRECTOR APPOINTED MS DEBRA LEE TAYLOR | |
AP03 | Appointment of Suzanne Marie Spellacy as company secretary on 2015-03-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RON HOFFMEYER | |
TM02 | Termination of appointment of Gregory Jackson on 2015-03-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY JACKSON | |
RES01 | ADOPT ARTICLES 31/03/15 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 1890000 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 1890000 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 06/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AR01 | 06/12/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GREGORY JACKSON / 06/12/2011 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AR01 | 06/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY SCHREIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HERWIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN TAYLOR | |
AP01 | DIRECTOR APPOINTED LARRY LORENZEN | |
AP01 | DIRECTOR APPOINTED RON HOFFMEYER | |
AP01 | DIRECTOR APPOINTED GREGORY JACKSON | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
AR01 | 06/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE TAYLOR / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS SEEKINS / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEO HERWIG / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOSEPH SCHREIER / 08/12/2009 | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 29/03/2008 FROM EASTWAY FULWOOD PRESTON LANCS PR2 9WS | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/12/06 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR | |
123 | NC INC ALREADY ADJUSTED 07/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/1890000 07/1 | |
88(2)R | AD 07/12/06--------- £ SI 99999@1=99999 £ IC 1/100000 | |
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 | 1.57 | 9 |
MortgagesNumMortOutstanding | 0.96 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.61 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 17230 - Manufacture of paper stationery
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Isle of Wight Council | |
|
|
Kent County Council | |
|
Printing and photocopying |
South Gloucestershire Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49119900 | Printed matter, n.e.s. | |||
96081099 | Ball-point pens (excl. with replaceable refill, and with liquid ink) | |||
48201090 | Writing pads and the like, of paper or paperboard | |||
73269098 | Articles of iron or steel, n.e.s. | |||
49119900 | Printed matter, n.e.s. | |||
48201090 | Writing pads and the like, of paper or paperboard |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |