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

Cch Engineering Solutions (hull) LLP LEEDS


Founded in 2016, Cch Engineering Solutions (hull) LLP, classified under reg no. OC412347 is a liquidation company. Currently registered at C/o Leonard Curtis 9th Floor LS1 5HD, Leeds the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2021-03-31.

Cch Engineering Solutions (hull) LLP Address / Contact

Office Address C/o Leonard Curtis 9th Floor
Office Address2 7 Park Row
Town Leeds
Post code LS1 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number OC412347
Date of Incorporation Fri, 17th Jun 2016
End of financial Year 31st March
Company age 8 years old
Account next due date Sat, 31st Dec 2022 (454 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 30th Jun 2023 (2023-06-30)
Last confirmation statement dated Thu, 16th Jun 2022

Company staff

Cch Engineering Solutions Ltd

Position: Corporate LLP Designated Member

Appointed: 16 September 2018

Andrew C.

Position: LLP Designated Member

Appointed: 17 June 2016

Alan C.

Position: LLP Designated Member

Appointed: 17 June 2016

Resigned: 02 July 2018

Kerry C.

Position: LLP Designated Member

Appointed: 17 June 2016

Resigned: 16 September 2018

Debra H.

Position: LLP Member

Appointed: 17 June 2016

Resigned: 31 March 2017

Steven H.

Position: LLP Designated Member

Appointed: 17 June 2016

Resigned: 31 March 2017

Andrea C.

Position: LLP Member

Appointed: 17 June 2016

Resigned: 02 July 2018

People with significant control

Andrew C.

Notified on 17 June 2016
Nature of control: significiant influence or control

Cch Engineering Solutions Ltd

15 Lime Street, Burstwick, Hull, HU8 7AB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09497189
Notified on 16 September 2018
Nature of control: significiant influence or control

Kerry C.

Notified on 2 July 2018
Ceased on 16 September 2018
Nature of control: significiant influence or control

Andrea C.

Notified on 17 June 2016
Ceased on 2 July 2018
Nature of control: right to manage 25% to 50% of surplus assets

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand-21 909-35 131-24 965
Current Assets74 108113 739139 104
Debtors86 717142 370138 069
Net Assets Liabilities-79 977-122 373-224 314
Property Plant Equipment89 10893 58654 583
Total Inventories9 3006 50026 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 5464 7914 789
Accumulated Amortisation Impairment Intangible Assets2 7384 1075 476
Accumulated Depreciation Impairment Property Plant Equipment54 26777 65059 277
Additions Other Than Through Business Combinations Property Plant Equipment 27 8615 013
Average Number Employees During Period788
Balances Amounts Owed By Related Parties 2712 956
Balances Amounts Owed To Related Parties2 48165 30110 270
Creditors61 51334 35050 851
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -32 151
Disposals Property Plant Equipment  -62 389
Fixed Assets93 21396 32255 950
Goods For Resale1 3001 5006 000
Income From Related Parties23 60022 25226 683
Increase From Amortisation Charge For Year Intangible Assets 1 3691 369
Increase From Depreciation Charge For Year Property Plant Equipment 23 38313 778
Intangible Assets4 1052 7361 367
Intangible Assets Gross Cost6 8436 8436 843
Net Current Assets Liabilities-110 131-179 554-224 624
Payments To Related Parties11 486153 33410 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 8561 1341 135
Property Plant Equipment Gross Cost143 375171 236113 860
Total Assets Less Current Liabilities-16 918-83 232-168 674
Work In Progress8 0005 00020 000

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers
Registered office address changed from North Bridge Works 15 Lime Street Hull East Yorkshire HU8 7AB England to C/O Frost Group Ltd, Court House the Old Police Station, South Street Ashby-De-La-Zouch LE65 1BR on 2023-04-13
filed on: 13th, April 2023
Free Download (2 pages)

Company search