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

Ccg (UK) Limited WESTHILL


Founded in 1995, Ccg (UK), classified under reg no. SC161665 is an active company. Currently registered at Suite D, Pavilion 7 Kingshill Park AB32 6FL, Westhill the company has been in the business for 29 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 3 September 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. Currently 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.

Ccg (UK) Limited Address / Contact

Office Address Suite D, Pavilion 7 Kingshill Park
Office Address2 Venture Drive, Arnhill Business Park
Town Westhill
Post code AB32 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC161665
Date of Incorporation Fri, 10th Nov 1995
Industry Event catering activities
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 03 September 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael O.

Position: Director

Appointed: 30 April 2018

Resigned: 03 September 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Roger D.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Neil S.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2010

Peter M.

Position: Director

Appointed: 24 December 2008

Resigned: 01 December 2011

Timothy M.

Position: Director

Appointed: 09 March 2006

Resigned: 24 December 2008

Timothy M.

Position: Secretary

Appointed: 29 September 2000

Resigned: 24 December 2008

Compass Food Services Limited

Position: Corporate Director

Appointed: 11 February 2000

Resigned: 24 December 2008

Helen T.

Position: Secretary

Appointed: 01 November 1998

Resigned: 29 September 2000

Andrew R.

Position: Director

Appointed: 19 August 1998

Resigned: 21 January 2000

Alastair S.

Position: Director

Appointed: 03 June 1996

Resigned: 11 February 2000

Keith W.

Position: Secretary

Appointed: 02 February 1996

Resigned: 11 February 2000

Keith W.

Position: Director

Appointed: 02 February 1996

Resigned: 01 November 1998

Christopher P.

Position: Director

Appointed: 02 February 1996

Resigned: 11 February 2000

Christopher C.

Position: Director

Appointed: 02 February 1996

Resigned: 10 January 1997

Donald D.

Position: Director

Appointed: 02 February 1996

Resigned: 10 January 1997

Lindsay T.

Position: Director

Appointed: 11 December 1995

Resigned: 27 February 1997

Peter K.

Position: Director

Appointed: 11 December 1995

Resigned: 19 September 1997

Hugh W.

Position: Secretary

Appointed: 10 November 1995

Resigned: 02 February 1996

Hugh W.

Position: Director

Appointed: 10 November 1995

Resigned: 02 February 1996

Francis B.

Position: Director

Appointed: 10 November 1995

Resigned: 22 December 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Compass Services, Uk and Ireland Limited from Birmingham, England. This PSC is categorised as "a company limited by shares", 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.

Compass Services, Uk And Ireland Limited

Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 535338
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 30th September 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search