C C Works Ltd CANTERBURY


Founded in 2004, C C Works, classified under reg no. 05187013 is an active company. Currently registered at Nethergong Stables Nethergong Hill CT3 4DN, Canterbury the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Alison A. and Christine J.. In addition one secretary - Alison A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

C C Works Ltd Address / Contact

Office Address Nethergong Stables Nethergong Hill
Office Address2 Upstreet
Town Canterbury
Post code CT3 4DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05187013
Date of Incorporation Thu, 22nd Jul 2004
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Alison A.

Position: Secretary

Appointed: 29 October 2008

Alison A.

Position: Director

Appointed: 01 October 2004

Christine J.

Position: Director

Appointed: 01 August 2004

Pamela B.

Position: Secretary

Appointed: 01 October 2004

Resigned: 27 October 2008

Pamela B.

Position: Director

Appointed: 01 October 2004

Resigned: 27 October 2008

Jeremy J.

Position: Secretary

Appointed: 01 August 2004

Resigned: 30 September 2004

Jeremy J.

Position: Director

Appointed: 01 August 2004

Resigned: 30 September 2004

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Alison A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christine J. This PSC owns 25-50% shares and has 25-50% voting rights.

Alison A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christine J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth7 86789 510      
Balance Sheet
Cash Bank On Hand 164 125136 57080 92232 757127 426153 664161 377
Current Assets139 294167 382167 749161 296190 959127 426156 775161 377
Debtors24 9633 25731 17980 374158 202 3 111 
Net Assets Liabilities     91 09883 97377 183
Property Plant Equipment 7 9557 2496 0944 5713 3662 5512 140
Cash Bank In Hand114 331164 125      
Tangible Fixed Assets1 5157 955      
Reserves/Capital
Called Up Share Capital6666      
Profit Loss Account Reserve7 76789 410      
Shareholder Funds7 86789 510      
Other
Accrued Liabilities 1 2001 2581 5152 9433 1621 5963 619
Accumulated Depreciation Impairment Property Plant Equipment 32 37635 43537 38438 90740 11240 92741 596
Additions Other Than Through Business Combinations Property Plant Equipment       258
Average Number Employees During Period 771010961
Bank Borrowings      50 00042 500
Creditors 85 82777 87676 06693 84239 69450 00042 500
Dividend Per Share Interim      13 65013 650
Increase From Depreciation Charge For Year Property Plant Equipment  3 0591 9491 5231 205815669
Net Current Assets Liabilities6 35281 55589 87385 23097 11787 732131 422117 543
Number Shares Issued Fully Paid      6666
Other Creditors 12 79133 7469 64233 4413 90511 80117 144
Par Value Share 1     1
Property Plant Equipment Gross Cost 40 33142 68443 47843 47843 47843 47843 736
Taxation Social Security Payable      4 27123 071
Total Assets Less Current Liabilities7 86789 51097 12291 324101 68891 098133 973119 683
Total Borrowings      50 00042 500
Company Contributions To Money Purchase Plans Directors       3 941
Director Remuneration      8 3048 832
Accrued Liabilities Deferred Income   33 131    
Capital Redemption Reserve3434      
Corporation Tax Payable 21 9276 4692 2595 8291 184-3 111 
Creditors Due Within One Year132 94285 827      
Number Shares Allotted 66      
Other Taxation Social Security Payable 4381 2421 7761 9331 606  
Prepayments 1 269779859859   
Share Capital Allotted Called Up Paid6666      
Tangible Fixed Assets Additions 9 700      
Tangible Fixed Assets Cost Or Valuation30 63140 331      
Tangible Fixed Assets Depreciation29 11632 376      
Tangible Fixed Assets Depreciation Charged In Period 3 260      
Total Additions Including From Business Combinations Property Plant Equipment  2 353794    
Trade Creditors Trade Payables 1 5991 0124902 356423  
Trade Debtors Trade Receivables 1 98830 40079 515157 343   
Bank Borrowings Overdrafts      50 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 14th, February 2023
Free Download (12 pages)

Company search

Advertisements