Cc Process Agents Limited

General information

Name:

Cc Process Agents Ltd

Office Address:

14 Badgers Walk BH22 9QF Ferndown

Number: 06536952

Incorporation date: 2008-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cc Process Agents Limited can be contacted at Ferndown at 14 Badgers Walk. You can find this business by referencing its area code - BH22 9QF. Cc Process Agents's incorporation dates back to 2008. The enterprise is registered under the number 06536952 and its last known state is active. The company has been on the market under three different names. The very first listed name, Alvenley Partners, was changed on 2008-04-05 to Avemont Property. The current name, in use since 2014, is Cc Process Agents Limited. The enterprise's SIC code is 82190 and has the NACE code: Photocopying, document preparation and other specialised office support activities. Cc Process Agents Ltd released its latest accounts for the financial period up to Fri, 31st Mar 2023. Its latest annual confirmation statement was submitted on Fri, 17th Mar 2023.

According to the latest data, the following company is controlled by 1 managing director: Anthony S., who was selected to lead the company in October 2022. The company had been supervised by Declan C. until February 2024.

  • Previous company's names
  • Cc Process Agents Limited 2014-10-14
  • Avemont Property Limited 2008-04-05
  • Alvenley Partners Limited 2008-03-17

Financial data based on annual reports

Company staff

Anthony S.

Role: Director

Appointed: 18 October 2022

Latest update: 14 April 2024

People with significant control

Anthony S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Anthony S.
Notified on 31 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cameron Cunningham Limited
Address: 1st Floor One Suffolk Way, Sevenoaks, Kent, TN13 1YL, England
Legal authority England
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05480988
Notified on 13 December 2022
Ceased on 31 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Anthony S.
Notified on 18 October 2022
Ceased on 13 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Cameron Cunningham Limited
Address: 1st Floor One Suffolk Way, Sevenoaks, Kent, TN13 1YL, England
Legal authority England
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05480988
Notified on 6 April 2016
Ceased on 18 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 5 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 5 December 2012
Annual Accounts 21 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 21 October 2013
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 15 December 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

First Floor, Buckhurst House 42/44 Buckhurst Avenue

Post code:

TN13 1LZ

City / Town:

Sevenoaks

HQ address,
2016

Address:

First Floor, Buckhurst House 42/44 Buckhurst Avenue

Post code:

TN13 1LZ

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 82190 : Photocopying, document preparation and other specialised office support activities
16
Company Age

Closest Companies - by postcode