Ccm Pools Limited

General information

Name:

Ccm Pools Ltd

Office Address:

92 London Street RG1 4SJ Reading

Number: 06342520

Incorporation date: 2007-08-14

Dissolution date: 2019-09-17

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the date that marks the establishment of Ccm Pools Limited, the company which was located at 92 London Street, , Reading. It was created on August 14, 2007. Its registration number was 06342520 and the zip code was RG1 4SJ. This company had been present on the British market for approximately 12 years until September 17, 2019.

The directors included: Christine P. appointed on September 17, 2013 and Carl Q. appointed in 2007.

Executives who had significant control over the firm were: Carl Q. owned over 3/4 of company shares and had 3/4 to full of voting rights. Christine P..

Financial data based on annual reports

Company staff

Christine P.

Role: Secretary

Appointed: 17 September 2013

Latest update: 29 January 2024

Christine P.

Role: Director

Appointed: 17 September 2013

Latest update: 29 January 2024

Carl Q.

Role: Director

Appointed: 14 August 2007

Latest update: 29 January 2024

People with significant control

Carl Q.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christine P.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 July 2016
Confirmation statement next due date 28 August 2018
Confirmation statement last made up date 14 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 31 January 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 March 2016
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 19 October 2016
Annual Accounts 18 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 18 March 2013
Annual Accounts 19 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 19 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, September 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

15b High Street

Post code:

GU34 1AW

City / Town:

Alton

HQ address,
2013

Address:

15b High Street

Post code:

GU34 1AW

City / Town:

Alton

HQ address,
2014

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2015

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2016

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

Accountant/Auditor,
2016 - 2014

Name:

J & C Accountants Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Accountant/Auditor,
2012

Name:

Francis Maxwell Llp

Address:

15b High Street Alton

Post code:

GU34 1AW

Accountant/Auditor,
2015

Name:

J & C Accountants Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies