Cc Realisations No.1 Limited

General information

Name:

Cc Realisations No.1 Ltd

Office Address:

C/o Frp Advisory Llp 7th Floor Ship Canal House M2 4WU 98 King Street

Number: 04807157

Incorporation date: 2003-06-23

Dissolution date: 2018-12-20

End of financial year: 29 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cc Realisations No.1 began its business in the year 2003 as a Private Limited Company under the following Company Registration No.: 04807157. This company's headquarters was located in 98 King Street at C/o Frp Advisory Llp 7th Floor. The Cc Realisations No.1 Limited business had been operating in this business field for fifteen years. It has a history in name change. Up till now this firm had three other names. Until 2017 this firm was run as Contour Casings and up to that point its company name was Contour Innovations.

As mentioned in this particular enterprise's register, there were five directors including: Dawn S. and Leigh S..

The companies with significant control over this firm were as follows: Contour Industries Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Telford at Stafford Park 15, TF3 3BB and was registered as a PSC under the reg no 10213566.

  • Previous company's names
  • Cc Realisations No.1 Limited 2017-09-06
  • Contour Casings Limited 2015-06-30
  • Contour Innovations Limited 2015-05-12
  • Contour Casings Limited 2003-06-23

Financial data based on annual reports

Company staff

Dawn S.

Role: Director

Appointed: 01 January 2007

Latest update: 30 July 2023

Dawn S.

Role: Secretary

Appointed: 19 May 2006

Latest update: 30 July 2023

Leigh S.

Role: Director

Appointed: 08 September 2003

Latest update: 30 July 2023

People with significant control

Contour Industries Group Limited
Address: Unit G Stafford Park 15, Telford, TF3 3BB, England
Legal authority Companies House Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 10213566
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 March 2018
Account last made up date 29 June 2016
Confirmation statement next due date 07 July 2018
Confirmation statement last made up date 23 June 2017
Annual Accounts 7th November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 7th November 2014
Annual Accounts 7th August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 7th August 2015
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 29 June 2016
Date Approval Accounts 30 June 2017
Annual Accounts 7 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 7 January 2013
Annual Accounts 20th December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 20th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Unit G Stafford Park 15 Telford Shropshire TF3 3BB on 2017/10/05 to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU (AD01)
filed on: 5th, October 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 14 Stafford Park 12

Post code:

TF3 3BJ

City / Town:

Telford

HQ address,
2013

Address:

Unit G Stafford Park 15

Post code:

TF3 3BB

City / Town:

Telford

HQ address,
2014

Address:

Unit G Stafford Park 15

Post code:

TF3 3BB

City / Town:

Telford

HQ address,
2015

Address:

Unit G Stafford Park 15

Post code:

TF3 3BB

City / Town:

Telford

HQ address,
2016

Address:

Unit G Stafford Park 15

Post code:

TF3 3BB

City / Town:

Telford

Accountant/Auditor,
2015 - 2013

Name:

Rice & Co Limited

Address:

Curzon St. Business Centre Curzon Street

Post code:

DE14 2DH

City / Town:

Burton On Trent

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
15
Company Age

Similar companies nearby

Closest companies