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 Name | |
---|---|
CCI INTERNATIONAL LIMITED | |
Legal Registered Office | |
UNIT A3 BROOKSIDE BUSINESS PARK, GREENGATE MIDDLETON MANCHESTER M24 1GS Other companies in M24 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
SIMON LUKE JACKSON |
||
ROBERT GRAEME CAMPBELL |
||
DAMON DUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ANTAL BORZSONY |
Director | ||
THOMAS PETER WESTPHAL |
Company Secretary | ||
THOMAS PETER WESTPHAL |
Director | ||
JOHN ROBERT PERKINS |
Company Secretary | ||
STEVEN DAVID EMMERSON |
Director | ||
JOHN ROBERT PERKINS |
Director | ||
JOHN STEELE |
Director | ||
KENNETH ROWLAND COLLIE |
Director | ||
JOANNE CAROL BOWER |
Company Secretary | ||
STUART ALAN CARSON |
Director | ||
DAVID MINOOFAR |
Director | ||
VINAY NAGPAL |
Director | ||
DEAN CAPPER |
Company Secretary | ||
PATRICIA PEARSON |
Company Secretary | ||
MARK RICHARD STEVENS |
Director | ||
PETER SLATER |
Director |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Termination of appointment of Daniel Mcsorley on 2023-09-26 | ||
Appointment of Ms Naira Avagimyan as company secretary on 2023-09-26 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES | |
DIRECTOR APPOINTED MR KARL MAYERS | ||
AP01 | DIRECTOR APPOINTED MR KARL MAYERS | |
APPOINTMENT TERMINATED, DIRECTOR PHILLIP JAMES HANKIN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP JAMES HANKIN | |
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KONRAD BLANK | |
TM02 | Termination of appointment of Simon Luke Jackson on 2021-05-01 | |
AP03 | Appointment of Mr Daniel Mcsorley as company secretary on 2021-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAEME CAMPBELL | |
AP01 | DIRECTOR APPOINTED MR PHILLIP JAMES HANKIN | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 1080 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 1080 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 1080 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 1080 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBERT GRAEME CAMPBELL | |
AP01 | DIRECTOR APPOINTED DAMON DUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTAL BORZSONY | |
TM02 | Termination of appointment of Thomas Peter Westphal on 2013-09-19 | |
AP03 | Appointment of Simon Luke Jackson as company secretary on 2013-09-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/13 FROM Nobel Way Witton Birmingham West Midlands B6 7ES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PETER WESTPHAL | |
AP01 | DIRECTOR APPOINTED THOMAS PETER WESTPHAL | |
AP03 | Appointment of Mr Thomas Peter Westphal as company secretary on 2012-07-23 | |
TM02 | Termination of appointment of John Robert Perkins on 2012-07-20 | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN EMMERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED PETER ANTAL BORZSONY | |
AP01 | DIRECTOR APPOINTED STEVEN DAVID EMMERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STEELE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEELE / 30/04/2010 | |
MISC | AUD RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 28/07/05 FROM: UNIT A3 BROOKSIDE BUSINESS PARK GREENGATE MIDDLETON MANCHESTER GREATER MANCHESTER M24 1GS | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/04 FROM: HOLDFORD ROAD WITTON BIRMINGHAM B6 7ES | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/04 FROM: LAKESIDE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7XZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 09/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/01/01 FROM: CCI TECHNOLOGY CENTRE SHARP STREET, WORSLEY MANCHESTER LANCASHIRE M28 3NA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/08/00 | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33190 - Repair of other equipment
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as CCI INTERNATIONAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
68151090 | Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres) | |||
68151090 | Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres) | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
84819000 | Parts 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
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. |