Ccp Investments Limited

General information

Name:

Ccp Investments Ltd

Office Address:

24 High Street CB10 1AX Saffron Walden

Number: 02262749

Incorporation date: 1988-05-27

Dissolution date: 2018-01-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1988 is the year of the start of Ccp Investments Limited, a firm which was located at 24 High Street, , Saffron Walden. It was started on Fri, 27th May 1988. The firm registration number was 02262749 and its post code was CB10 1AX. It had been in this business for approximately thirty years until Tue, 9th Jan 2018.

This specific limited company was managed by 1 managing director: Michael C., who was selected to lead the company on Wed, 13th Sep 2017.

The companies that controlled this firm included: Harlowbury Estates Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Jersey at Bond Street, St. Helier, JE2 3NP and was registered as a PSC under the registration number 40816.

Company staff

Michael C.

Role: Director

Appointed: 13 September 2017

Latest update: 9 August 2023

People with significant control

Harlowbury Estates Limited
Address: 1st Floor, 17 Bond Street, St. Helier, Jersey, JE2 3NP, Jersey
Legal authority Jersey Law
Legal form Limited Company
Country registered Jersey
Place registered Jersey Company Registry
Registration number 40816
Notified on 13 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David H.
Notified on 15 October 2016
Ceased on 13 September 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 30 October 2019
Confirmation statement last made up date 16 October 2016
Annual Accounts 28th January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28th January 2016
Called Up Share Capital 100
Number Shares Allotted 49
Share Capital Allotted Called Up Paid 49
Annual Accounts 5th September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5th September 2016
Creditors Due Within One Year 29,666
Investments Fixed Assets 38,368
Shareholder Funds 8,702
Total Assets Less Current Liabilities 8,702
Called Up Share Capital 100
Number Shares Allotted 49
Share Capital Allotted Called Up Paid 49
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Investments In Associates 38,368
Creditors 29,666
Investments Fixed Assets 38,368
Other Creditors 29,666
Total Assets Less Current Liabilities 8,702

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2017-03-31 (AA)
filed on: 7th, September 2017
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

Roffey

Post code:

CM6 1JH

City / Town:

Great Dunmow

HQ address,
2016

Address:

Roffey

Post code:

CM6 1JH

City / Town:

Great Dunmow

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
29
Company Age

Similar companies nearby

Closest companies