Ccm (epos) Limited POOLE


Ccm (epos) started in year 2007 as Private Limited Company with registration number 06057563. The Ccm (epos) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Poole at Towngate House. Postal code: BH15 2PW.

There is a single director in the firm at the moment - Giles K., appointed on 18 January 2007. In addition, a secretary was appointed - Giles K., appointed on 18 January 2007. As of 28 May 2024, there was 1 ex director - Grahame R.. There were no ex secretaries.

Ccm (epos) Limited Address / Contact

Office Address Towngate House
Office Address2 2-8 Parkstone Road
Town Poole
Post code BH15 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06057563
Date of Incorporation Thu, 18th Jan 2007
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Giles K.

Position: Director

Appointed: 18 January 2007

Giles K.

Position: Secretary

Appointed: 18 January 2007

Grahame R.

Position: Director

Appointed: 18 January 2007

Resigned: 31 January 2013

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we researched, there is Giles K. The abovementioned PSC has 25-50% voting rights and has 50,01-75% shares. The second one in the PSC register is Susan R. This PSC and has 25-50% voting rights. Moving on, there is Giles K., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Giles K.

Notified on 22 June 2018
Nature of control: 50,01-75% shares
25-50% voting rights

Susan R.

Notified on 22 June 2018
Nature of control: 25-50% voting rights

Giles K.

Notified on 6 April 2016
Ceased on 5 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth119 057       
Balance Sheet
Cash Bank On Hand 6 054130 9057 26917 6917 01289 73586 981109 657
Current Assets1106 958232 23593 104107 46767 498142 643  
Debtors195 90496 33080 83584 77655 48647 90970 82657 210
Net Assets Liabilities 19 05731 769-7 8918 0575 56533 46229 75959 195
Other Debtors 898 10 32210 3502 0001 6021 6102 212
Property Plant Equipment 15 02510 76411 4338 8437 0235 0154 94413 742
Total Inventories 5 0005 0005 0005 0005 0005 0005 0005 000
Cash Bank In Hand 6 054       
Intangible Fixed Assets 8 000       
Net Assets Liabilities Including Pension Asset Liability119 057       
Stocks Inventory 5 000       
Tangible Fixed Assets 15 025       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve 19 056       
Shareholder Funds119 057       
Other
Accumulated Amortisation Impairment Intangible Assets 2 0004 0006 0008 00010 000   
Accumulated Depreciation Impairment Property Plant Equipment 5 1989 4593 8423432 9714 97913 17216 624
Additions Other Than Through Business Combinations Property Plant Equipment   15 275472808   
Average Number Employees During Period 44454445
Bank Borrowings  16 6678 3338 333 50 000  
Bank Borrowings Overdrafts      50 00032 50121 667
Bank Overdrafts 731 571      
Corporation Tax Payable      19 14225 24839 720
Creditors 9 78849 63918 8307 4974 49851 49932 50121 667
Depreciation Rate Used For Property Plant Equipment       2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -9 459     
Disposals Property Plant Equipment   -20 223     
Finance Lease Liabilities Present Value Total 9 7887 28910 4977 4974 4981 4991 499 
Financial Commitments Other Than Capital Commitments   34 06617 033    
Fixed Assets 23 02516 76415 43310 8437 023   
Increase From Amortisation Charge For Year Intangible Assets  2 0002 0002 0002 000   
Increase From Depreciation Charge For Year Property Plant Equipment  4 2613 8423 0622 6282 0081 6323 452
Intangible Assets 8 0006 0004 0002 000    
Intangible Assets Gross Cost 10 00010 00010 00010 00010 000   
Net Current Assets Liabilities19 73666 232-2 2926 3914 27180 898  
Other Creditors 31 06152 4325 1614 85913 02210 40314 19015 144
Other Inventories 5 0005 0005 0005 0005 0005 000  
Other Payables Accrued Expenses 2 8988 6786 5484 4313 1922 480  
Other Provisions Balance Sheet Subtotal      9529392 611
Other Remaining Borrowings  25 68319 250     
Other Taxation Payable      15 34022 55726 912
Prepayments 8801 4727707181 6641 602  
Property Plant Equipment Gross Cost 20 22320 22315 27515 7479 9949 99418 11630 366
Provisions For Liabilities Balance Sheet Subtotal 3 9161 5882 2021 6801 231952  
Taxation Social Security Payable 17 75432 26723 26919 44516 65715 340  
Total Additions Including From Business Combinations Property Plant Equipment       1 56112 250
Total Assets Less Current Liabilities132 76182 99613 14117 23411 29485 913  
Total Borrowings 9 78849 63918 8307 4974 49851 499  
Trade Creditors Trade Payables 31 44525 66519 31839 14316 79711 24231 05910 360
Trade Debtors Trade Receivables 94 12694 85869 74273 70851 82246 30769 21654 998
Unpaid Contributions To Pension Schemes     139139  
Useful Life Property Plant Equipment Years       33
Creditors Due After One Year 9 788       
Creditors Due Within One Year 97 222       
Number Shares Allotted11       
Par Value Share 1       
Provisions For Liabilities Charges 3 916       
Value Shares Allotted11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Wed, 21st Feb 2024
filed on: 21st, March 2024
Free Download (6 pages)

Company search

Advertisements