CCG CONTRACTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCCG CONTRACTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04822685
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CCG CONTRACTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CCG CONTRACTS LIMITED located?

    Registered Office Address
    Linden House Lime Walk
    Bagshot Road
    RG12 9DY Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CCG CONTRACTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OEG HOLDINGS LIMITEDJan 09, 2004Jan 09, 2004
    BCOMP 207 LIMITEDJul 06, 2003Jul 06, 2003

    What are the latest accounts for CCG CONTRACTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CCG CONTRACTS LIMITED?

    Last Confirmation Statement Made Up ToJul 06, 2026
    Next Confirmation Statement DueJul 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2025
    OverdueNo

    What are the latest filings for CCG CONTRACTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Jul 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed oeg holdings LIMITED\certificate issued on 01/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 01, 2024

    Change of name notice

    CONNOT

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Appointment of Mrs Samantha Bond as a director on Sep 29, 2022

    2 pagesAP01

    Termination of appointment of Benjamin Robert Taberner as a director on Oct 12, 2022

    1 pagesTM01

    Confirmation statement made on Jul 06, 2022 with updates

    3 pagesCS01

    Termination of appointment of Gareth David Williams as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Gary John Hall as a director on Mar 03, 2022

    2 pagesAP01

    Satisfaction of charge 048226850016 in full

    4 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Benjamin Robert Taberner as a director on Apr 29, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    9 pagesAA

    Termination of appointment of Jonathan Green as a director on Oct 20, 2020

    1 pagesTM01

    Appointment of Miss Valerie Louise Michie as a director on Aug 31, 2020

    2 pagesAP01

    Termination of appointment of Edwina Jane Johnston as a director on Aug 31, 2020

    1 pagesTM01

    Termination of appointment of Edwina Jane Johnston as a secretary on Aug 31, 2020

    1 pagesTM02

    Confirmation statement made on Jul 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Jul 06, 2019 with no updates

    3 pagesCS01

    Who are the officers of CCG CONTRACTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, Samantha
    Lime Walk
    Bagshot Road
    RG12 9DY Bracknell
    Linden House
    Berkshire
    Director
    Lime Walk
    Bagshot Road
    RG12 9DY Bracknell
    Linden House
    Berkshire
    EnglandBritish300783510001
    HALL, Gary John
    Lime Walk
    Bagshot Road
    RG12 9DY Bracknell
    Linden House
    Berkshire
    Director
    Lime Walk
    Bagshot Road
    RG12 9DY Bracknell
    Linden House
    Berkshire
    EnglandBritish264103550001
    MICHIE, Valerie Louise
    Lime Walk
    Bagshot Road
    RG12 9DY Bracknell
    Linden House
    Berkshire
    Director
    Lime Walk
    Bagshot Road
    RG12 9DY Bracknell
    Linden House
    Berkshire
    ScotlandBritish119480440002
    JOHNSTON, Edwina Jane
    Fishers Hollow
    Fishers Lane, Cold Ash
    RG18 9NG Thatcham
    Berkshire
    Secretary
    Fishers Hollow
    Fishers Lane, Cold Ash
    RG18 9NG Thatcham
    Berkshire
    British151357780002
    TWIGG, Jane
    Copse House Farm
    Main Road
    GL2 8JG Minsterworth
    Gloucestershire
    Secretary
    Copse House Farm
    Main Road
    GL2 8JG Minsterworth
    Gloucestershire
    British94508720001
    BPE SECRETARIES LIMITED
    First Floor St James's House
    St James's Square
    GL50 3PR Cheltenham
    Gloucestershire
    Secretary
    First Floor St James's House
    St James's Square
    GL50 3PR Cheltenham
    Gloucestershire
    80764390002
    BOOTH, James Michael
    PO BOX 2101
    Kirtons Farm Road
    RG30 3ZR Pingewood Reading
    Berkshire
    Director
    PO BOX 2101
    Kirtons Farm Road
    RG30 3ZR Pingewood Reading
    Berkshire
    United KingdomBritish105765780001
    COLE, David John
    PO BOX 2101
    Kirtons Farm Road
    RG30 3ZR Pingewood Reading
    Berkshire
    Director
    PO BOX 2101
    Kirtons Farm Road
    RG30 3ZR Pingewood Reading
    Berkshire
    EnglandBritish194885080001
    DALLI, Dominic Stefan
    58 Priory Road
    TW9 3DH Richmond
    Surrey
    Director
    58 Priory Road
    TW9 3DH Richmond
    Surrey
    United KingdomBritish87954860001
    GARNETT, Margaret Anne
    Nobins House Natton
    Ashchurch
    GL20 7BG Tewkesbury
    Gloucestershire
    Director
    Nobins House Natton
    Ashchurch
    GL20 7BG Tewkesbury
    Gloucestershire
    EnglandBritish30958100001
    GOLD, Paul
    532 Wokingham Road
    Earley
    RG6 2JB Reading
    Berkshire
    Director
    532 Wokingham Road
    Earley
    RG6 2JB Reading
    Berkshire
    EnglandBritish28345240001
    GREEN, Jonathan
    Lime Walk
    Bagshot Road
    RG12 9DY Bracknell
    Linden House
    Berkshire
    Director
    Lime Walk
    Bagshot Road
    RG12 9DY Bracknell
    Linden House
    Berkshire
    United KingdomBritish250540080001
    HAYDEN, Andrew Charles
    Boughton Colemers
    Sophurst Lane Matfield
    TN12 7LH Tonbridge
    Kent
    Director
    Boughton Colemers
    Sophurst Lane Matfield
    TN12 7LH Tonbridge
    Kent
    EnglandBritish74179260004
    HOWARD, David Stewart
    Daglingworth House
    Church Road Daglingworth
    GL7 7AG Cirencester
    Gloucestershire
    Director
    Daglingworth House
    Church Road Daglingworth
    GL7 7AG Cirencester
    Gloucestershire
    United KingdomBritish44590450004
    JOHNSTON, Edwina Jane
    Fishers Hollow
    Fishers Lane, Cold Ash
    RG18 9NG Thatcham
    Berkshire
    Director
    Fishers Hollow
    Fishers Lane, Cold Ash
    RG18 9NG Thatcham
    Berkshire
    EnglandBritish151357780002
    KOTTLER, James Richard
    87 Lion Road
    TW1 4HT Twickenham
    Middlesex
    Director
    87 Lion Road
    TW1 4HT Twickenham
    Middlesex
    United KingdomBritish166508640001
    LANES, Tracy Keren
    Lime Walk
    Bagshot Road
    RG12 9DY Bracknell
    Linden House
    Berkshire
    England
    Director
    Lime Walk
    Bagshot Road
    RG12 9DY Bracknell
    Linden House
    Berkshire
    England
    United KingdomBritish186613350001
    TABERNER, Benjamin Robert
    Lime Walk
    Bagshot Road
    RG12 9DY Bracknell
    Linden House
    Berkshire
    Director
    Lime Walk
    Bagshot Road
    RG12 9DY Bracknell
    Linden House
    Berkshire
    United KingdomBritish150511890001
    TAIT, Michael John
    Brookbank
    HP10 0QB Wooburn Green
    Turpins
    Bucks
    Director
    Brookbank
    HP10 0QB Wooburn Green
    Turpins
    Bucks
    United KingdomBritish129158460001
    TWIGG, Philip
    Copse House Farm
    Main Road
    GL2 8JB Minsterworth
    Gloucestershire
    Director
    Copse House Farm
    Main Road
    GL2 8JB Minsterworth
    Gloucestershire
    British94298200001
    WHITTLE, Kevin Richardson
    4 Watford Road
    AL1 2AJ St Albans
    Hertfordshire
    Director
    4 Watford Road
    AL1 2AJ St Albans
    Hertfordshire
    United KingdomBritish83136950001
    WILLIAMS, Gareth David
    Lime Walk
    Bagshot Road
    RG12 9DY Bracknell
    Linden House
    Berkshire
    England
    Director
    Lime Walk
    Bagshot Road
    RG12 9DY Bracknell
    Linden House
    Berkshire
    England
    EnglandBritish186613560001

    Who are the persons with significant control of CCG CONTRACTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lime Walk
    Bagshot Road
    RG12 9DY Bracknell
    Linden House
    Berkshire
    England
    Jun 30, 2016
    Lime Walk
    Bagshot Road
    RG12 9DY Bracknell
    Linden House
    Berkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04328015
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0