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

C.C.C.P. LIMITED

UNIT 1, BURBIDGE ROAD, BORDESLEY GREEN, BIRMINGHAM,, B9 4US,
Company Registration Number
02431521
Private Limited Company
Active

Company Overview

About C.c.c.p. Ltd
C.C.C.P. LIMITED was founded on 1989-10-11 and has its registered office in Bordesley Green. The organisation's status is listed as "Active". C.c.c.p. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C.C.C.P. LIMITED
 
Legal Registered Office
UNIT 1
BURBIDGE ROAD
BORDESLEY GREEN
BIRMINGHAM,
B9 4US
Other companies in B9
 
Filing Information
Company Number 02431521
Company ID Number 02431521
Date formed 1989-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 03:24:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.C.C.P. 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 C.C.C.P. LIMITED
The following companies were found which have the same name as C.C.C.P. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C.C.C.P. INC 62-42 WOODHAVEN BOULEVARD APT #N68 REGO PARK NY 11374 Active Company formed on the 2009-02-27
C.C.C.P. MINISTRIES, INC 17313 LYNNETTE DR LUTZ FL 33549 Active Company formed on the 2007-01-22
C.C.C.P. SOVIET JEANS INC. 433 OUEST RUE CHABANET SUITE 704 TOUR A MONTREAL Quebec H2N2J6 Dissolved Company formed on the 1989-12-11
C.C.C.P., LLC 6751 BERRY POINTE CLARKSTON Michigan 48348 UNKNOWN Company formed on the 1999-04-13

Company Officers of C.C.C.P. LIMITED

Current Directors
Officer Role Date Appointed
SUSAN WINROW
Company Secretary 2004-10-01
PETER JOHN WILLIAMS JNR
Director 1995-10-26
PETER JOHN WILLIAMS SNR
Director 1991-10-11
SUSAN WINROW
Director 2009-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN WILLIAMS JNR
Company Secretary 1995-10-26 2004-10-01
EDWARD CHARLES JUKES
Company Secretary 1991-10-11 1995-10-26
EDWARD CHARLES JUKES
Director 1991-10-11 1995-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN WINROW INTERLOCK METAL PRODUCTS LIMITED Company Secretary 1997-04-23 CURRENT 1997-04-23 Active
SUSAN WINROW INTERLOCK FLEXIBLE PRODUCTS LIMITED Company Secretary 1995-03-27 CURRENT 1995-03-27 Active
PETER JOHN WILLIAMS JNR INTERLOCK FLEXIBLE PRODUCTS LIMITED Director 1997-05-01 CURRENT 1995-03-27 Active
PETER JOHN WILLIAMS SNR INTERLOCK METAL PRODUCTS LIMITED Director 1997-04-23 CURRENT 1997-04-23 Active
PETER JOHN WILLIAMS SNR INTERLOCK FLEXIBLE PRODUCTS LIMITED Director 1995-03-27 CURRENT 1995-03-27 Active
SUSAN WINROW INTERLOCK FLEXIBLE PRODUCTS LIMITED Director 2016-10-19 CURRENT 1995-03-27 Active

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
2023-07-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN WILLIAMS JNR
2022-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN WINROW
2022-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN WINROW
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14CESSATION OF ANN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14PSC07CESSATION OF ANN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-06MR05All of the property or undertaking has been released from charge for charge number 2
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN WILLIAMS
2019-08-09PSC04Change of details for Mr Peter John Williams Snr as a person with significant control on 2018-04-27
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 105
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-07-28AD02Register inspection address changed from C/O Michael Heaven & Associates Limited Quadrant Court, 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingh...
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN WINROW / 06/12/2016
2017-07-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN WINROW on 2016-12-06
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WILLIAMS JNR / 06/12/2016
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WILLIAMS SNR / 06/12/2016
2017-07-27PSC04Change of details for Mr Peter John Williams Snr as a person with significant control on 2016-12-06
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 105
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 105
2015-11-13AR0128/10/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 105
2014-11-10AR0128/10/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 105
2013-10-31AR0128/10/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0128/10/12 ANNUAL RETURN FULL LIST
2011-11-04AR0128/10/11 ANNUAL RETURN FULL LIST
2011-10-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-29AD03Register(s) moved to registered inspection location
2010-11-26AR0128/10/10 ANNUAL RETURN FULL LIST
2010-11-26AD02Register inspection address has been changed
2010-06-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN WILLIAMS / 29/04/2010
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN WILLIAMS / 29/04/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN WILLIAMS / 26/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN WILLIAMS / 26/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WILLIAMS JNR / 26/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WILLIAMS SNR / 26/03/2010
2009-11-18AR0128/10/09 FULL LIST
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN WILLIAMS / 27/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WILLIAMS JNR / 27/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN WILLIAMS / 27/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WILLIAMS SNR / 27/10/2009
2009-07-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-11RES12VARYING SHARE RIGHTS AND NAMES
2009-07-1088(2)AD 06/04/09 GBP SI 5@1=5 GBP IC 100/105
2009-07-08288aDIRECTOR APPOINTED MISS SUSAN WILLIAMS
2008-11-12363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-08-28AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-02363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-08363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-10363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-24363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-11-24288aNEW SECRETARY APPOINTED
2004-11-24288bSECRETARY RESIGNED
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-05363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-31363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-02363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-10-30363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-11395PARTICULARS OF MORTGAGE/CHARGE
1999-11-03363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-22363sRETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1998-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-30363sRETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS
1996-10-26363sRETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS
1996-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-10288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-10288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-10-12363sRETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS
1994-10-17363sRETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS
1994-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to C.C.C.P. 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 C.C.C.P. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2000-01-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-01-11 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 21,280
Creditors Due After One Year 2012-03-31 £ 48,923
Creditors Due Within One Year 2013-03-31 £ 341,232
Creditors Due Within One Year 2012-03-31 £ 300,475

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 C.C.C.P. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 4,162
Cash Bank In Hand 2012-03-31 £ 4,070
Current Assets 2013-03-31 £ 4,162
Current Assets 2012-03-31 £ 8,120
Debtors 2012-03-31 £ 4,050
Shareholder Funds 2013-03-31 £ 13,462
Shareholder Funds 2012-03-31 £ 30,534
Tangible Fixed Assets 2013-03-31 £ 371,812
Tangible Fixed Assets 2012-03-31 £ 371,812

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.C.C.P. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.C.C.P. LIMITED
Trademarks
We have not found any records of C.C.C.P. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.C.C.P. 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 (68100 - Buying and selling of own real estate) as C.C.C.P. LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where C.C.C.P. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.C.C.P. 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 C.C.C.P. 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.