CCG CONTRACTS LIMITED
Overview
| Company Name | CCG CONTRACTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04822685 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CCG CONTRACTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OEG HOLDINGS LIMITED | Jan 09, 2004 | Jan 09, 2004 |
| BCOMP 207 LIMITED | Jul 06, 2003 | Jul 06, 2003 |
What are the latest accounts for CCG CONTRACTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CCG CONTRACTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for CCG CONTRACTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed oeg holdings LIMITED\certificate issued on 01/02/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Appointment of Mrs Samantha Bond as a director on Sep 29, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benjamin Robert Taberner as a director on Oct 12, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 06, 2022 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gareth David Williams as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gary John Hall as a director on Mar 03, 2022 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 048226850016 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Benjamin Robert Taberner as a director on Apr 29, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Jonathan Green as a director on Oct 20, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Miss Valerie Louise Michie as a director on Aug 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edwina Jane Johnston as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edwina Jane Johnston as a secretary on Aug 31, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CCG CONTRACTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOND, Samantha | Director | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire | England | British | 300783510001 | |||||
| HALL, Gary John | Director | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire | England | British | 264103550001 | |||||
| MICHIE, Valerie Louise | Director | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire | Scotland | British | 119480440002 | |||||
| JOHNSTON, Edwina Jane | Secretary | Fishers Hollow Fishers Lane, Cold Ash RG18 9NG Thatcham Berkshire | British | 151357780002 | ||||||
| TWIGG, Jane | Secretary | Copse House Farm Main Road GL2 8JG Minsterworth Gloucestershire | British | 94508720001 | ||||||
| BPE SECRETARIES LIMITED | Secretary | First Floor St James's House St James's Square GL50 3PR Cheltenham Gloucestershire | 80764390002 | |||||||
| BOOTH, James Michael | Director | PO BOX 2101 Kirtons Farm Road RG30 3ZR Pingewood Reading Berkshire | United Kingdom | British | 105765780001 | |||||
| COLE, David John | Director | PO BOX 2101 Kirtons Farm Road RG30 3ZR Pingewood Reading Berkshire | England | British | 194885080001 | |||||
| DALLI, Dominic Stefan | Director | 58 Priory Road TW9 3DH Richmond Surrey | United Kingdom | British | 87954860001 | |||||
| GARNETT, Margaret Anne | Director | Nobins House Natton Ashchurch GL20 7BG Tewkesbury Gloucestershire | England | British | 30958100001 | |||||
| GOLD, Paul | Director | 532 Wokingham Road Earley RG6 2JB Reading Berkshire | England | British | 28345240001 | |||||
| GREEN, Jonathan | Director | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire | United Kingdom | British | 250540080001 | |||||
| HAYDEN, Andrew Charles | Director | Boughton Colemers Sophurst Lane Matfield TN12 7LH Tonbridge Kent | England | British | 74179260004 | |||||
| HOWARD, David Stewart | Director | Daglingworth House Church Road Daglingworth GL7 7AG Cirencester Gloucestershire | United Kingdom | British | 44590450004 | |||||
| JOHNSTON, Edwina Jane | Director | Fishers Hollow Fishers Lane, Cold Ash RG18 9NG Thatcham Berkshire | England | British | 151357780002 | |||||
| KOTTLER, James Richard | Director | 87 Lion Road TW1 4HT Twickenham Middlesex | United Kingdom | British | 166508640001 | |||||
| LANES, Tracy Keren | Director | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire England | United Kingdom | British | 186613350001 | |||||
| TABERNER, Benjamin Robert | Director | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire | United Kingdom | British | 150511890001 | |||||
| TAIT, Michael John | Director | Brookbank HP10 0QB Wooburn Green Turpins Bucks | United Kingdom | British | 129158460001 | |||||
| TWIGG, Philip | Director | Copse House Farm Main Road GL2 8JB Minsterworth Gloucestershire | British | 94298200001 | ||||||
| WHITTLE, Kevin Richardson | Director | 4 Watford Road AL1 2AJ St Albans Hertfordshire | United Kingdom | British | 83136950001 | |||||
| WILLIAMS, Gareth David | Director | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire England | England | British | 186613560001 |
Who are the persons with significant control of CCG CONTRACTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Choice Holdings Limited | Jun 30, 2016 | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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