CCA & AIMP LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
CCA & AIMP LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Active.
CCA & AIMP LIMITED was incorporated 16 years ago on 14/01/2008 and has the registered number: 06471081. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 01/01/2025.
CCA & AIMP LIMITED was incorporated 16 years ago on 14/01/2008 and has the registered number: 06471081. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 01/01/2025.
CCA & AIMP LIMITED - NOTTINGHAM
This company is listed in the following categories:
94110 - Activities of business and employers membership organizations
94110 - Activities of business and employers membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
1 / 4 | 31/03/2023 | 01/01/2025 |
Registered Office
4 KINGSTON HALL
NOTTINGHAM
NOTTINGHAMSHIRE
NG11 0DJ
This Company Originates in : United Kingdom
Previous trading names include:
SHOO 380 LIMITED (until 16/04/2008)
SHOO 380 LIMITED (until 16/04/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/01/2024 | 28/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GILLIAN BOWNESS | Secretary | 2008-04-09 | CURRENT | ||
MR PETER CATTEE | Mar 1952 | British | Director | 2008-04-14 | CURRENT |
MS PATRICIA DIANE KENNERLEY | Apr 1965 | British | Director | 2013-07-21 | CURRENT |
SHOOSMITHS DIRECTORS LIMITED | Corporate Director | 2008-01-14 UNTIL 2008-04-14 | RESIGNED | ||
MR STEVEN JOHN WILLIAMS | Jan 1961 | British | Director | 2008-04-14 UNTIL 2010-01-01 | RESIGNED |
SHOOSMITHS SECRETARIES LIMITED | Corporate Secretary | 2008-01-14 UNTIL 2008-04-14 | RESIGNED | ||
MR ANDREW MARK MURDOCK | Jan 1958 | British | Director | 2013-07-22 UNTIL 2013-12-19 | RESIGNED |
MRS MARGARET ELIZABETH MACRURY | Dec 1960 | British | Director | 2016-01-20 UNTIL 2022-12-31 | RESIGNED |
MR ANDREW DIGBY EMSON | Dec 1951 | British | Director | 2008-04-09 UNTIL 2010-06-01 | RESIGNED |
ROBERT DARRACOTT | May 1960 | British | Director | 2008-04-09 UNTIL 2016-01-20 | RESIGNED |
MARY ELIZABETH COLLING | Apr 1958 | British | Director | 2008-04-14 UNTIL 2013-12-19 | RESIGNED |
PAUL BENNETT | May 1963 | British | Director | 2008-04-14 UNTIL 2013-07-01 | RESIGNED |
COLIN ANDREW BALDWIN | Dec 1945 | British | Director | 2008-04-14 UNTIL 2020-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Company Chemists Association Limited | 2016-04-06 | Nottingham | Voting rights 25 to 50 percent | |
Aimp Limited | 2016-04-06 | Doncaster | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CCA & AIMp Limited - Filleted accounts | 2023-12-21 | 31-03-2023 | £7,195 equity |
CCA & AIMp Limited - Filleted accounts | 2022-12-14 | 31-03-2022 | £7,195 equity |
CCA & AIMp Limited - Filleted accounts | 2021-12-24 | 31-03-2021 | £7,195 equity |
CCA & AIMp Limited - Filleted accounts | 2021-03-17 | 31-03-2020 | £7,195 equity |
CCA & AIMp Limited - Filleted accounts | 2019-12-31 | 31-03-2019 | £7,195 equity |
CCA & AIMp Limited - Filleted accounts | 2018-11-20 | 31-03-2018 | £7,195 equity |
CCA & AIMp Limited - Filleted accounts | 2017-12-30 | 31-03-2017 | £7,195 equity |
CCA & AIMp Limited - Abbreviated accounts | 2016-12-22 | 31-03-2016 | |
CCA & AIMp Limited - Abbreviated accounts | 2015-07-23 | 31-03-2015 | |
CCA & AIMp Limited - Abbreviated accounts | 2014-12-23 | 31-03-2014 |