ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CCBS Components Limited

CCBS Components Limited is a liquidation company incorporated on 12 September 2000 with the registered office located in . CCBS Components Limited was registered 25 years ago.
Status
Liquidation
In voluntary liquidation since 11 months ago
Company No
04069692
Private limited company
Age
25 years
Incorporated 12 September 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 309 days
Dated 23 October 2023 (1 year 10 months ago)
Next confirmation dated 23 October 2024
Was due on 6 November 2024 (10 months ago)
Last change occurred 2 years 10 months ago
Accounts
Overdue
Accounts overdue by 223 days
For period 1 Jan30 Apr 2023 (3 months)
Accounts type is Micro Entity
Next accounts for period 30 April 2024
Was due on 31 January 2025 (7 months ago)
Contact
Address
Bizspace Steel House Plot 4300 Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7FP
Address changed on 16 Dec 2023 (1 year 9 months ago)
Previous address was Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1976
Director • British • Lives in England • Born in Dec 1970
Central Conveyor Belting Services Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Central Conveyor Belting Services Ltd
Mr Stephen Anthony Hobbs and Mr Jeffery James Knight are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Apr 2023
For period 30 Dec30 Apr 2023
Traded for 4 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£50.92K
Increased by £704 (+1%)
Total Liabilities
-£830
Increased by £698 (+529%)
Net Assets
£50.09K
Increased by £6 (0%)
Debt Ratio (%)
2%
Increased by 1.37% (+520%)
Latest Activity
Voluntary Liquidator Appointed
11 Months Ago on 7 Oct 2024
Liquidator Removed By Court
11 Months Ago on 7 Oct 2024
Registered Address Changed
1 Year 9 Months Ago on 16 Dec 2023
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 15 Dec 2023
Declaration of Solvency
1 Year 9 Months Ago on 15 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 24 Oct 2023
Mr Jeffery James Knight Details Changed
1 Year 10 Months Ago on 24 Oct 2023
Micro Accounts Submitted
2 Years 2 Months Ago on 22 Jun 2023
Accounting Period Shortened
2 Years 3 Months Ago on 9 Jun 2023
Micro Accounts Submitted
2 Years 4 Months Ago on 20 Apr 2023
Get Credit Report
Discover CCBS Components Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 14 Jul 2025
Liquidators' statement of receipts and payments to 7 December 2024
Submitted on 16 Jan 2025
Appointment of a voluntary liquidator
Submitted on 7 Oct 2024
Removal of liquidator by court order
Submitted on 7 Oct 2024
Registered office address changed from Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW United Kingdom to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 16 December 2023
Submitted on 16 Dec 2023
Declaration of solvency
Submitted on 15 Dec 2023
Appointment of a voluntary liquidator
Submitted on 15 Dec 2023
Resolutions
Submitted on 15 Dec 2023
Director's details changed for Mr Jeffery James Knight on 24 October 2023
Submitted on 24 Oct 2023
Confirmation statement made on 23 October 2023 with no updates
Submitted on 24 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year