Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCI INTERNATIONAL LIMITED
Company Information for

CCI INTERNATIONAL LIMITED

UNIT A3 BROOKSIDE BUSINESS PARK, GREENGATE, MIDDLETON, MANCHESTER, M24 1GS,
Company Registration Number
00259162
Private Limited Company
Active

Company Overview

About Cci International Ltd
CCI INTERNATIONAL LIMITED was founded on 1931-09-23 and has its registered office in Manchester. The organisation's status is listed as "Active". Cci International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CCI INTERNATIONAL LIMITED
 
Legal Registered Office
UNIT A3 BROOKSIDE BUSINESS PARK, GREENGATE
MIDDLETON
MANCHESTER
M24 1GS
Other companies in M24
 
Filing Information
Company Number 00259162
Company ID Number 00259162
Date formed 1931-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-07-05 17:39:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCI INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CCI INTERNATIONAL LIMITED
The following companies were found which have the same name as CCI INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CCI INTERNATIONAL 6130 W.FLAMINGO RD. #652 LAS VEGAS NV 89103 Revoked Company formed on the 2013-07-16
CCI INTERNATIONAL LOGISTICS PRIVATE LIMITED FLAT- 201/7 RAJENDRA PLACE DELHI Delhi 110008 Active Company formed on the 2015-09-16
CCI INTERNATIONAL (HK) LIMITED Dissolved Company formed on the 1999-01-27
CCI INTERNATIONAL INC Delaware Unknown
Cci International Partners, L.P. Delaware Unknown
CCI INTERNATIONAL LIMITED Active Company formed on the 2007-11-09
CCI International Inc. CCI INTERNATIONAL INC 158 SPOTTED TAVERN RD FREDERICKSBURG VA 22406 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2004-10-01
CCI INTERNATIONAL INC Delaware Unknown
CCI INTERNATIONAL PARTNERS EUROPEAN FUND LP Delaware Unknown
CCI INTERNATIONAL INC Georgia Unknown
CCI INTERNATIONAL CONSTRUCTION CO Georgia Unknown
CCI INTERNATIONAL INCORPORATED California Unknown
CCI INTERNATIONAL INCORPORATED Michigan UNKNOWN
CCI INTERNATIONAL INCORPORATED New Jersey Unknown
Cci International Inc Maryland Unknown
CCI INTERNATIONAL CONSTRUCTION CO Georgia Unknown
CCI INTERNATIONAL INC Oklahoma Unknown
CCI INTERNATIONAL INC Pennsylvannia Unknown

Company Officers of CCI INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SIMON LUKE JACKSON
Company Secretary 2013-09-19
ROBERT GRAEME CAMPBELL
Director 2013-09-30
DAMON DUNN
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTAL BORZSONY
Director 2011-05-16 2013-09-30
THOMAS PETER WESTPHAL
Company Secretary 2012-07-23 2013-09-19
THOMAS PETER WESTPHAL
Director 2012-07-24 2012-07-26
JOHN ROBERT PERKINS
Company Secretary 2004-01-15 2012-07-20
STEVEN DAVID EMMERSON
Director 2011-05-16 2012-07-19
JOHN ROBERT PERKINS
Director 2003-05-19 2011-05-16
JOHN STEELE
Director 2005-09-30 2011-05-16
KENNETH ROWLAND COLLIE
Director 1999-08-19 2005-09-30
JOANNE CAROL BOWER
Company Secretary 2003-05-19 2004-01-15
STUART ALAN CARSON
Director 1992-04-30 2003-05-19
DAVID MINOOFAR
Director 1992-04-30 2003-05-19
VINAY NAGPAL
Director 1992-04-30 2003-05-19
DEAN CAPPER
Company Secretary 1993-06-30 2003-01-01
PATRICIA PEARSON
Company Secretary 1992-04-30 1993-06-30
MARK RICHARD STEVENS
Director 1992-04-30 1993-02-28
PETER SLATER
Director 1992-04-30 1992-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-01-29Audit exemption statement of guarantee by parent company for period ending 31/12/23
2023-09-26Termination of appointment of Daniel Mcsorley on 2023-09-26
2023-09-26Appointment of Ms Naira Avagimyan as company secretary on 2023-09-26
2023-06-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-02-06DIRECTOR APPOINTED MR KARL MAYERS
2023-02-06AP01DIRECTOR APPOINTED MR KARL MAYERS
2023-02-03APPOINTMENT TERMINATED, DIRECTOR PHILLIP JAMES HANKIN
2023-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JAMES HANKIN
2023-01-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-08-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-01-21Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-21Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-06AP01DIRECTOR APPOINTED MR KONRAD BLANK
2021-05-05TM02Termination of appointment of Simon Luke Jackson on 2021-05-01
2021-05-05AP03Appointment of Mr Daniel Mcsorley as company secretary on 2021-05-01
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAEME CAMPBELL
2021-05-04AP01DIRECTOR APPOINTED MR PHILLIP JAMES HANKIN
2021-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-08-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-05-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1080
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1080
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1080
2015-04-30AR0130/04/15 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1080
2014-04-30AR0130/04/14 ANNUAL RETURN FULL LIST
2013-11-15AP01DIRECTOR APPOINTED ROBERT GRAEME CAMPBELL
2013-11-15AP01DIRECTOR APPOINTED DAMON DUNN
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTAL BORZSONY
2013-10-08TM02Termination of appointment of Thomas Peter Westphal on 2013-09-19
2013-09-24AP03Appointment of Simon Luke Jackson as company secretary on 2013-09-19
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/13 FROM Nobel Way Witton Birmingham West Midlands B6 7ES
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PETER WESTPHAL
2012-07-24AP01DIRECTOR APPOINTED THOMAS PETER WESTPHAL
2012-07-23AP03Appointment of Mr Thomas Peter Westphal as company secretary on 2012-07-23
2012-07-23TM02Termination of appointment of John Robert Perkins on 2012-07-20
2012-07-20AR0130/04/12 ANNUAL RETURN FULL LIST
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EMMERSON
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22AR0130/04/11 FULL LIST
2011-06-27AP01DIRECTOR APPOINTED PETER ANTAL BORZSONY
2011-06-27AP01DIRECTOR APPOINTED STEVEN DAVID EMMERSON
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEELE
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AR0130/04/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEELE / 30/04/2010
2009-12-18MISCAUD RESIGNATION
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-05-21363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20363(288)DIRECTOR RESIGNED
2006-06-20363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-04-20288aNEW DIRECTOR APPOINTED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: UNIT A3 BROOKSIDE BUSINESS PARK GREENGATE MIDDLETON MANCHESTER GREATER MANCHESTER M24 1GS
2005-06-29363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: HOLDFORD ROAD WITTON BIRMINGHAM B6 7ES
2004-05-13363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-02-25288bSECRETARY RESIGNED
2004-02-14288aNEW SECRETARY APPOINTED
2004-02-14287REGISTERED OFFICE CHANGED ON 14/02/04 FROM: LAKESIDE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7XZ
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-09288bDIRECTOR RESIGNED
2003-06-09288aNEW DIRECTOR APPOINTED
2003-06-09288aNEW SECRETARY APPOINTED
2003-06-09363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-06-09288bDIRECTOR RESIGNED
2003-06-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/03
2002-05-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-10-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-04363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-01-16287REGISTERED OFFICE CHANGED ON 16/01/01 FROM: CCI TECHNOLOGY CENTRE SHARP STREET, WORSLEY MANCHESTER LANCASHIRE M28 3NA
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/00
2000-08-31363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to CCI INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CCI INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CCI INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.479
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 33190 - Repair of other equipment

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CCI INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CCI INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCI INTERNATIONAL LIMITED
Trademarks
We have not found any records of CCI INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCI INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as CCI INTERNATIONAL LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where CCI INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CCI INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-10-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-04-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-04-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-02-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-02-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-01-0068151090Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres)
2018-01-0068151090Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres)
2018-01-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-01-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCI INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCI INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4