Company Information for CCI CREDIT MANAGEMENT LIMITED
STANHOPE HOUSE, MARK RAKE, BROMBOROUGH WIRRAL, MERSEYSIDE, CH62 2DN,
|
Company Registration Number
04358908
Private Limited Company
Active |
Company Name | ||
---|---|---|
CCI CREDIT MANAGEMENT LIMITED | ||
Legal Registered Office | ||
STANHOPE HOUSE MARK RAKE BROMBOROUGH WIRRAL MERSEYSIDE CH62 2DN Other companies in CH62 | ||
Previous Names | ||
|
Company Number | 04358908 | |
---|---|---|
Company ID Number | 04358908 | |
Date formed | 2002-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB801319764 |
Last Datalog update: | 2024-04-06 19:47:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CRAIG HACKMAN |
||
CARL HACKMAN |
||
CRAIG HACKMAN |
||
PAUL HACKMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET DOROTHY HACKMAN |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CCI LEGAL SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active | |
BETTER BY MILES LIMITED | Director | 2010-10-18 | CURRENT | 2009-08-28 | Dissolved 2017-03-21 | |
TRACENET UK LIMITED | Director | 2009-09-21 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
GLOBAL CREDIT SOLUTIONS (UK) LIMITED | Director | 2005-10-03 | CURRENT | 2005-10-03 | Active - Proposal to Strike off | |
CCI LEGAL SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active | |
TRACENET UK LIMITED | Director | 2009-09-21 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
GLOBAL CREDIT SOLUTIONS (UK) LIMITED | Director | 2005-10-03 | CURRENT | 2005-10-03 | Active - Proposal to Strike off | |
CCI LEGAL SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active | |
TRACENET UK LIMITED | Director | 2009-09-21 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
GLOBAL CREDIT SOLUTIONS (UK) LIMITED | Director | 2005-10-03 | CURRENT | 2005-10-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS REBECCA MAY DAVIES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Craig Hackman on 2023-05-31 | ||
Change of details for Mr Craig Hackman as a person with significant control on 2023-05-31 | ||
Change of details for Mr Paul Hackman as a person with significant control on 2023-06-01 | ||
Director's details changed for Mr Paul Hackman on 2023-06-01 | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Hackman on 2020-01-23 | |
PSC04 | Change of details for Mr Craig Hackman as a person with significant control on 2017-08-31 | |
CH01 | Director's details changed for Mr Carl Hackman on 2020-01-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CRAIG HACKMAN on 2020-01-23 | |
PSC04 | Change of details for Mr Paul Hackman as a person with significant control on 2019-01-24 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043589080006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043589080003 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Hackman on 2016-04-06 | |
LATEST SOC | 31/01/18 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/06/2016 | |
RES15 | CHANGE OF NAME 01/06/2016 | |
CERTNM | COMPANY NAME CHANGED CCI LEGAL SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/16 | |
CERTNM | COMPANY NAME CHANGED CCI LEGAL SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/16 | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/09/15 | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 28/03/12 | |
CC04 | Statement of company's objects | |
AR01 | 23/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/12/03 FROM: TREFAN HALL PO BOX 1 CRICCIETH GWYNEDD LL52 0BR | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 | |
88(2)R | AD 23/01/02--------- £ SI 98@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 27/03/03--------- £ SI 1@1=1 £ IC 100/101 | |
CERTNM | COMPANY NAME CHANGED CLINICAL COSTS INDEX LIMITED CERTIFICATE ISSUED ON 14/04/03 | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 229 NETHER STREET LONDON N3 1NT | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEED | Outstanding | MANCHESTER BUILDING SOCIETY |
Creditors Due After One Year | 2013-03-31 | £ 98,033 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 91,662 |
Creditors Due Within One Year | 2013-03-31 | £ 1,971,445 |
Creditors Due Within One Year | 2012-03-31 | £ 1,455,214 |
Creditors and other liabilities
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 CREDIT MANAGEMENT LIMITED
Cash Bank In Hand | 2013-03-31 | £ 483,010 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 288,631 |
Current Assets | 2013-03-31 | £ 1,908,332 |
Current Assets | 2012-03-31 | £ 1,384,502 |
Debtors | 2013-03-31 | £ 1,425,322 |
Debtors | 2012-03-31 | £ 1,095,871 |
Fixed Assets | 2013-03-31 | £ 291,149 |
Fixed Assets | 2012-03-31 | £ 297,425 |
Secured Debts | 2013-03-31 | £ 106,713 |
Secured Debts | 2012-03-31 | £ 99,137 |
Shareholder Funds | 2013-03-31 | £ 130,003 |
Shareholder Funds | 2012-03-31 | £ 135,051 |
Tangible Fixed Assets | 2013-03-31 | £ 224,854 |
Tangible Fixed Assets | 2012-03-31 | £ 228,323 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Eastbourne Borough Council | |
|
Supplies & Services |
Eastbourne Borough Council | |
|
Supplies & Services |
City of York Council | |
|
Customer & Business Support |
Oxfordshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |