Company NameCc Cars Limited
DirectorClive Connor
Company StatusActive
Company Number06921996
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Clive Connor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Northpoint Industrial Estate
Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Secretary NameMrs Mary Connor
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address24 Oregon Avenue
Oldham
Lancashire
OL1 2LE

Contact

Websiteccspecialistcars.co.uk
Email address[email protected]
Telephone07 710008470
Telephone regionMobile

Location

Registered AddressUnit 1 Northpoint Industrial Estate
Globe Lane
Dukinfield
Cheshire
SK16 4UJ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

100 at £1Clive Connor
100.00%
Ordinary

Financials

Year2014
Net Worth£280,158
Cash£39,414
Current Liabilities£503,110

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due28 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

6 March 2013Delivered on: 9 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 north point industrial estate dukinfield tameside t/nos. MAN24405 and MAN27408 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
28 February 2013Delivered on: 1 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
22 August 2019Termination of appointment of Mary Connor as a secretary on 22 August 2019 (1 page)
12 July 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
11 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
16 April 2019Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page)
25 July 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
25 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 October 2015Director's details changed for Mr Clive Connor on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Clive Connor on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Clive Connor on 7 October 2015 (2 pages)
20 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
17 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
17 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 April 2013Registered office address changed from Millgate House 1073 Huddersfield Road Scouthead Oldham Lancashire OL4 4AG United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Millgate House 1073 Huddersfield Road Scouthead Oldham Lancashire OL4 4AG United Kingdom on 25 April 2013 (1 page)
9 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 July 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages)
7 July 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages)
14 June 2010Director's details changed for Clive Connor on 2 June 2010 (2 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Clive Connor on 2 June 2010 (2 pages)
14 June 2010Secretary's details changed for Mary Connor on 2 June 2010 (1 page)
14 June 2010Secretary's details changed for Mary Connor on 2 June 2010 (1 page)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Mary Connor on 2 June 2010 (1 page)
14 June 2010Director's details changed for Clive Connor on 2 June 2010 (2 pages)
2 June 2009Incorporation (12 pages)
2 June 2009Incorporation (12 pages)