Company NameCc Renovations Ltd
DirectorDanut Hendre
Company StatusActive
Company Number11053135
CategoryPrivate Limited Company
Incorporation Date8 November 2017(6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Danut Hendre
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityRomanian
StatusCurrent
Appointed01 April 2023(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address887 Oldham Road
Manchester
M40 2EE
Director NameMr Rostas Aron
Date of BirthMay 1944 (Born 80 years ago)
NationalityRomanian
StatusResigned
Appointed01 April 2019(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address887 Oldham Road
Manchester
M40 2EE
Director NameMr Constantin Covaci
Date of BirthNovember 1980 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed01 April 2021(3 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address887 Oldham Road
Manchester
M40 2EE
Director NameMr Gabriel Ionut Fabian
Date of BirthJuly 1993 (Born 30 years ago)
NationalityRomanian
StatusResigned
Appointed01 January 2023(5 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address887 Oldham Road
Manchester
M40 2EE
Director NameMr Matthew Paul Anthony
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2023(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A And B 197 Earlsfield Road
London
SW18 3DD

Location

Registered Address887 Oldham Road
Manchester
M40 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Filing History

21 December 2023Registered office address changed from 20 Cutland Street Manchester M40 2EA England to 887 Oldham Road Manchester M40 2EE on 21 December 2023 (1 page)
30 November 2023Micro company accounts made up to 30 November 2022 (5 pages)
23 May 2023Registered office address changed from 887 Oldham Road Manchester M40 2EE United Kingdom to 20 Cutland Street Manchester M40 2EA on 23 May 2023 (1 page)
14 April 2023Notification of Gabriel Ionut Fabian as a person with significant control on 1 January 2023 (2 pages)
14 April 2023Confirmation statement made on 14 April 2023 with updates (4 pages)
14 April 2023Appointment of Mr Gabriel Ionut Fabian as a director on 1 January 2023 (2 pages)
14 April 2023Cessation of Rostas Aron as a person with significant control on 1 January 2023 (1 page)
14 April 2023Termination of appointment of Rostas Aron as a director on 1 January 2023 (1 page)
15 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
15 February 2023Cessation of Constantin Covaci as a person with significant control on 30 November 2021 (1 page)
15 February 2023Termination of appointment of Constantin Covaci as a director on 30 November 2021 (1 page)
31 October 2022Micro company accounts made up to 30 November 2021 (5 pages)
31 October 2022Micro company accounts made up to 30 November 2020 (5 pages)
19 May 2022Compulsory strike-off action has been discontinued (1 page)
18 May 2022Appointment of Mr Constantin Covaci as a director on 1 April 2021 (2 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (5 pages)
18 May 2022Notification of Constantin Covaci as a person with significant control on 1 April 2021 (2 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
9 June 2021Termination of appointment of Constantin Covaci as a director on 1 April 2019 (1 page)
9 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
9 June 2021Appointment of Mr Rostas Aron as a director on 1 April 2019 (2 pages)
9 June 2021Notification of Rostas Aron as a person with significant control on 1 April 2019 (2 pages)
9 June 2021Cessation of Constantin Covaci as a person with significant control on 1 April 2019 (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
3 June 2021Withdraw the company strike off application (1 page)
27 May 2021Application to strike the company off the register (1 page)
25 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
16 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
28 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 30 November 2018 (5 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)