Cc Interiors Nantwich Limited

General information

Name:

Cc Interiors Nantwich Ltd

Office Address:

5 Pillory Street CW5 5BZ Nantwich

Number: 08415470

Incorporation date: 2013-02-22

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 08415470 12 years ago, Cc Interiors Nantwich Limited is a Private Limited Company. The business latest registration address is 5 Pillory Street, Nantwich. seven years ago this business switched its registered name from Nantwich Clive Christian Interiors to Cc Interiors Nantwich Limited. This company's declared SIC number is 43390: Other building completion and finishing. Cc Interiors Nantwich Ltd filed its account information for the financial year up to 2022-12-31. The business most recent confirmation statement was filed on 2023-10-17.

Tony H., Stephen H. and Anthony W. are the company's directors and have been managing the firm since 5th December 2013.

The companies that control this firm include: Nantwich Clive Christian Interiors (Holding) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nantwich, CW5 5BZ, Cheshire and was registered as a PSC under the registration number 09635478.

  • Previous company's names
  • Cc Interiors Nantwich Limited 2018-09-19
  • Nantwich Clive Christian Interiors Ltd 2013-02-22

Financial data based on annual reports

Company staff

Tony H.

Role: Director

Appointed: 05 December 2013

Latest update: 14 February 2025

Stephen H.

Role: Director

Appointed: 22 February 2013

Latest update: 14 February 2025

Anthony W.

Role: Director

Appointed: 22 February 2013

Latest update: 14 February 2025

People with significant control

Nantwich Clive Christian Interiors (Holding) Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 09635478
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 October 2024
Confirmation statement last made up date 17 October 2023
Annual Accounts 23rd June 2014
Start Date For Period Covered By Report 22 February 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23rd June 2014
Annual Accounts 30th March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30th March 2015
Annual Accounts 5th July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 2024-10-17 (CS01)
filed on: 29th, October 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Meadowview House 162 Holmes Chapel Road

Post code:

CW12 4QB

City / Town:

Congleton

HQ address,
2014

Address:

Meadowview House 162 Holmes Chapel Road

Post code:

CW12 4QB

City / Town:

Congleton

Accountant/Auditor,
2013 - 2015

Name:

Hammond Mcnulty Llp

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
11
Company Age

Similar companies nearby

Closest companies