You are here: bizstats.co.uk > a-z index > C list > CC list

Cca Galleries Limited TILFORD


Cca Galleries started in year 1992 as Private Limited Company with registration number 02710748. The Cca Galleries company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Tilford at Estate Management Office. Postal code: GU10 2DZ.

At present there are 3 directors in the the company, namely Lewis T., Gillian D. and Lance T.. In addition one secretary - Lance T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cca Galleries Limited Address / Contact

Office Address Estate Management Office
Office Address2 Greenhills Estate Tilford Road
Town Tilford
Post code GU10 2DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02710748
Date of Incorporation Wed, 29th Apr 1992
Industry Other publishing activities
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Lewis T.

Position: Director

Appointed: 01 September 2013

Gillian D.

Position: Director

Appointed: 01 April 2004

Lance T.

Position: Secretary

Appointed: 30 November 1996

Lance T.

Position: Director

Appointed: 31 January 1996

Clare B.

Position: Director

Appointed: 23 February 2010

Resigned: 27 May 2013

Daniel F.

Position: Director

Appointed: 23 February 2010

Resigned: 24 May 2012

Bradley F.

Position: Director

Appointed: 23 February 2010

Resigned: 31 March 2013

Helen P.

Position: Director

Appointed: 01 November 2001

Resigned: 31 July 2005

Julian L.

Position: Director

Appointed: 15 March 1999

Resigned: 24 June 2001

Stella B.

Position: Director

Appointed: 01 August 1998

Resigned: 24 June 2001

Julie B.

Position: Director

Appointed: 01 January 1998

Resigned: 10 July 1998

Julian L.

Position: Director

Appointed: 19 November 1996

Resigned: 31 July 1998

Anna P.

Position: Director

Appointed: 31 May 1995

Resigned: 13 December 1996

Colin P.

Position: Director

Appointed: 31 May 1995

Resigned: 13 December 1996

Alexander M.

Position: Director

Appointed: 01 March 1994

Resigned: 31 March 2000

Alexander P.

Position: Director

Appointed: 01 September 1993

Resigned: 30 November 1996

Alexander P.

Position: Secretary

Appointed: 20 January 1993

Resigned: 30 November 1996

Mary B.

Position: Secretary

Appointed: 22 September 1992

Resigned: 31 December 1992

Dominic P.

Position: Director

Appointed: 13 August 1992

Resigned: 30 November 1995

Mark B.

Position: Director

Appointed: 03 August 1992

Resigned: 13 August 1992

Patricia C.

Position: Secretary

Appointed: 03 August 1992

Resigned: 13 August 1992

Christopher R.

Position: Director

Appointed: 03 August 1992

Resigned: 13 August 1992

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1992

Resigned: 03 August 1992

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 April 1992

Resigned: 03 August 1992

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 29 April 1992

Resigned: 03 August 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Tree Huggers Ltd from Farnham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tree Huggers Ltd

Estate Management Office Greenhills Estate, Tilford Road, Tilford, Farnham, GU10 2DZ, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England
Registration number 02720393
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand14 40315 76934 02722 46446 294
Current Assets1 226 862965 602666 973507 460561 369
Debtors463 420241 591251 220288 579332 708
Net Assets Liabilities2 165 0362 513 5342 712 5392 916 0753 021 117
Other Debtors78 34263 85883 97550 07759 593
Property Plant Equipment3 558 8233 841 9034 076 7074 064 17738 509
Total Inventories749 039708 242381 726196 417182 367
Other
Accumulated Depreciation Impairment Property Plant Equipment563 004700 529716 239353 494379 162
Amounts Owed By Group Undertakings111 136111 136111 273111 136203 766
Amounts Owed To Group Undertakings2 348 6142 806 8292 992 6643 119 015219 268
Average Number Employees During Period1816131414
Bank Borrowings Overdrafts862 395785 727731 758682 825 
Creditors862 395785 727731 758682 825408 091
Disposals Property Plant Equipment    4 000 000
Fixed Assets4 722 4135 675 9786 396 6726 823 4852 867 839
Increase From Depreciation Charge For Year Property Plant Equipment 137 52515 710 25 668
Investments1 163 5901 834 0752 319 9652 759 3082 829 330
Investments Fixed Assets1 163 5901 834 0752 319 9652 759 3082 829 330
Investments In Associates Joint Ventures Participating Interests34 00034 00034 00034 00034 000
Investments In Group Undertakings100100100100100
Net Current Assets Liabilities-1 440 887-2 068 282-2 602 381-2 874 591153 278
Other Creditors152 20993 81883 14395 800110 678
Other Investments Other Than Loans1 129 4901 799 9752 285 8652 725 2082 795 230
Other Taxation Social Security Payable43 58011 59531 36544 98912 385
Payments Received On Account8 4618 4698 4698 4698 469
Property Plant Equipment Gross Cost4 121 8274 542 4324 792 9464 417 671417 671
Provisions For Liabilities Balance Sheet Subtotal254 095308 435349 994349 994 
Total Assets Less Current Liabilities3 281 5263 607 6963 794 2913 948 8943 021 117
Trade Creditors Trade Payables69 54861 09499 74664 67457 291
Trade Debtors Trade Receivables273 94266 59755 972127 36669 349
Total Additions Including From Business Combinations Property Plant Equipment 33 07231 787  
Total Increase Decrease From Revaluations Property Plant Equipment 387 533218 727  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to July 31, 2022
filed on: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements