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

Ccco Interiors Limited BIRKENHEAD


Ccco Interiors started in year 2013 as Private Limited Company with registration number 08824084. The Ccco Interiors company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Birkenhead at 1 Jackson Street. Postal code: CH41 5DJ.

The company has 2 directors, namely Nina R., Kim R.. Of them, Kim R. has been with the company the longest, being appointed on 23 December 2013 and Nina R. has been with the company for the least time - from 1 April 2021. As of 8 May 2024, there was 1 ex director - Joanne W.. There were no ex secretaries.

Ccco Interiors Limited Address / Contact

Office Address 1 Jackson Street
Town Birkenhead
Post code CH41 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08824084
Date of Incorporation Mon, 23rd Dec 2013
Industry Manufacture of other textiles n.e.c.
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (176 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Nina R.

Position: Director

Appointed: 01 April 2021

Kim R.

Position: Director

Appointed: 23 December 2013

Joanne W.

Position: Director

Appointed: 23 December 2013

Resigned: 30 September 2022

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Kim R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Joanne W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nina R., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kim R.

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

Joanne W.

Notified on 4 December 2018
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nina R.

Notified on 5 April 2021
Ceased on 31 January 2022
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 2014-09-302016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth30 18944 896       
Balance Sheet
Cash Bank On Hand 67 18446 88257 35444 82133 69181 68893 05932 513
Current Assets85 903102 99995 531104 54297 07198 708102 516140 32174 709
Debtors17 8479 83114 56220 12017 60812 4221185 94012 819
Net Assets Liabilities  41 65621 73515 88013 47835 1699 60818 669
Other Debtors    14879118  
Property Plant Equipment 5 3065 6615 3333 5661 1921 1222 0996 386
Total Inventories 25 98434 08727 06834 64252 59520 71041 32229 377
Cash Bank In Hand25 83167 184       
Stocks Inventory35 00025 984       
Tangible Fixed Assets 5 306       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve30 08944 796       
Shareholder Funds30 18944 896       
Other
Version Production Software    11111
Accrued Liabilities Deferred Income    3 1165 4626 82411 08211 058
Accumulated Depreciation Impairment Property Plant Equipment 1 3262 7434 9057 2519 62410 64110 98613 031
Additions Other Than Through Business Combinations Property Plant Equipment    580 9462 2689 158
Average Number Employees During Period  6 78899
Bank Borrowings Overdrafts      7 09910 000 
Bank Overdrafts       10 00010 000
Creditors 63 40959 53688 14084 75786 42295 90699 47976 431
Disposals Property Plant Equipment        1 880
Fixed Assets  5 6615 3333 5661 1921 1222 0996 386
Increase From Depreciation Charge For Year Property Plant Equipment  1 417 2 3462 3741 0173442 045
Net Current Assets Liabilities30 18939 59035 99516 40212 31412 2866 61040 8421 722
Number Shares Allotted100100  100100100100100
Other Creditors 33 08839 722 6 5606 5606 6286 867434
Other Taxation Social Security Payable 25 28613 346 7568401 0621 110845
Prepayments Accrued Income    10 0007 167  12 819
Property Plant Equipment Gross Cost 6 6328 40410 23710 81710 81711 76313 08519 417
Total Assets Less Current Liabilities30 18944 89641 65621 73515 88013 4787 73242 9414 664
Trade Creditors Trade Payables 5 0356 468 15 71811 9436 1759 33811 394
Trade Debtors Trade Receivables 9 83114 562 7 4605 176 5 940 
Value-added Tax Payable    13 90612 91619 41712 38110 532
Work In Progress     15 417   
Creditors Due Within One Year55 71463 409       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 6 632       
Tangible Fixed Assets Cost Or Valuation 6 632       
Tangible Fixed Assets Depreciation 1 326       
Tangible Fixed Assets Depreciation Charged In Period 1 326       
Total Additions Including From Business Combinations Property Plant Equipment  1 772      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (7 pages)

Company search

Advertisements