Cc's Tradition Limited

General information

Name:

Cc's Tradition Ltd

Office Address:

Cardinal Square Suite 1 Ground Floor West 10 Nottingham Road DE1 3QT Derby

Number: 04138990

Incorporation date: 2001-01-11

Dissolution date: 2020-11-10

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was registered in Derby with reg. no. 04138990. This company was set up in the year 2001. The office of the company was located at Cardinal Square Suite 1 Ground Floor West 10 Nottingham Road. The area code for this place is DE1 3QT. This enterprise was formally closed on 2020-11-10, which means it had been in business for nineteen years.

Our data that details this specific company's executives indicates that the last two directors were: Christakis C. and Xenia C. who assumed their respective positions on 2001-01-11.

Executives who had control over the firm were as follows: Christakis C. owned 1/2 or less of company shares. Xenia C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Christakis C.

Role: Director

Appointed: 11 January 2001

Latest update: 22 October 2023

Christakis C.

Role: Secretary

Appointed: 11 January 2001

Latest update: 22 October 2023

Xenia C.

Role: Director

Appointed: 11 January 2001

Latest update: 22 October 2023

People with significant control

Christakis C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Xenia C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 25 January 2020
Confirmation statement last made up date 11 January 2019
Annual Accounts 16 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 16 April 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 22 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 January 2017
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2019/01/31 (AA)
filed on: 29th, October 2019
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Number One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

HQ address,
2012

Address:

Number One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

HQ address,
2013

Address:

One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

HQ address,
2014

Address:

One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

HQ address,
2015

Address:

One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

HQ address,
2017

Address:

One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

Accountant/Auditor,
2017 - 2014

Name:

Sibbalds Limited

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
19
Company Age

Similar companies nearby

Closest companies