Cct Worldwide (UK) Customs Services Limited

General information

Name:

Cct Worldwide (UK) Customs Services Ltd

Office Address:

Unit 3 Ashford House, Beaufort Court Medway City Estate ME2 4FA Rochester

Number: 01883102

Incorporation date: 1985-02-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Unit 3 Ashford House, Beaufort Court, Rochester ME2 4FA Cct Worldwide (UK) Customs Services Limited is classified as a Private Limited Company issued a 01883102 registration number. This firm was launched thirty nine years ago. It has been on the market under three names. The company's initial listed name, Chatham Clearance & Transport, was switched on 2015/10/09 to Cct Worldwide. The current name is in use since 2020, is Cct Worldwide (UK) Customs Services Limited. This company's principal business activity number is 52103 meaning Operation of warehousing and storage facilities for land transport activities. Cct Worldwide (UK) Customs Services Ltd filed its latest accounts for the period up to Thursday 31st March 2022. The business most recent confirmation statement was filed on Thursday 20th July 2023.

From the data we have gathered, the firm was built in 1985/02/05 and has so far been led by six directors, and out of them three (Jamie D., Jeffrey D. and John D.) are still a part of the company. Additionally, the director's assignments are aided with by a secretary - Graham L., who was selected by the firm ten years ago.

  • Previous company's names
  • Cct Worldwide (UK) Customs Services Limited 2020-02-13
  • Cct Worldwide Ltd 2015-10-09
  • Chatham Clearance & Transport Limited 1985-02-05

Financial data based on annual reports

Company staff

Graham L.

Role: Secretary

Appointed: 13 May 2014

Latest update: 6 March 2024

Jamie D.

Role: Director

Appointed: 01 September 2006

Latest update: 6 March 2024

Jeffrey D.

Role: Director

Appointed: 01 September 2006

Latest update: 6 March 2024

John D.

Role: Director

Appointed: 01 September 2006

Latest update: 6 March 2024

People with significant control

The companies that control this firm are as follows: Cct Worldwide (Uk) Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Rochester at Sir Thomas Longley Road, Medway City Estate, ME2 4FA and was registered as a PSC under the registration number 12457288.

Cct Worldwide (Uk) Holdings Limited
Address: Unit 3 Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies Housae England And Wales
Registration number 12457288
Notified on 1 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jamie D.
Notified on 1 July 2016
Ceased on 1 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John D.
Notified on 1 July 2016
Ceased on 1 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeffrey D.
Notified on 1 July 2016
Ceased on 1 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts 31st October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31st October 2014
Annual Accounts 30th October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30th October 2015
Annual Accounts 6th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6th December 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 2017
End Date For Period Covered By Report 31 March 2018
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
Annual Accounts 30th November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30th November 2012
Annual Accounts 29th November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
39
Company Age

Closest Companies - by postcode