CCT WORLDWIDE (UK) CUSTOMS SERVICES LIMITED

UNIT 3 ASHFORD HOUSE, BEAUFORT COURT, MEDWAY CITY ESTATE, ROCHESTER  ME2 4FA
  • Active
  • Private Limited Company
  • Company No. 01883102
  • Last Updated: 01 Mar 2024

Company Profile

CCT WORLDWIDE (UK) CUSTOMS SERVICES LIMITED was incorporated on Tuesday, February 5, 1985 as a Private Limited Company with registered address in ROCHESTER. CCT WORLDWIDE (UK) CUSTOMS SERVICES LIMITED has the status: Active and it's listed in the following category: Operation of warehousing and storage facilities for land transport activities. This Private Limited Company has been operating for 39 years 7 months and 14 days.

Name CCT WORLDWIDE (UK) CUSTOMS SERVICES LIMITED
Company number 01883102
Company type Private Limited Company
Incorporation date 05 Feb 1985
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT 3 ASHFORD HOUSE, BEAUFORT COURT
MEDWAY CITY ESTATE
ROCHESTER
ME2 4FA
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Cct Worldwide (Uk) Holdings Limited Sir Thomas Longley Road, Medway City Estate, ME2 4FA Dates: Wednesday, July 1, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr Jamie David Denny Nationality: British Dates: Friday, July 1, 2016 - Wednesday, July 1, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Jeffrey John Denny Nationality: British Dates: Friday, July 1, 2016 - Wednesday, July 1, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr John Michael Denny Nationality: British Dates: Friday, July 1, 2016 - Wednesday, July 1, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 March
Next annual accounts due 31 December 2024, (102 days left)
Latest accounts 31 March 2023
Next confirmation statement due 28 July 2016
Last confirmation statement dated 30 June 2015

Mortgages

Total of Mortgages 2
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
CCT WORLDWIDE (UK) CUSTOMS SERVICES LIMITED 05 Feb 1985
CHATHAM CLEARANCE & TRANSPORT LIMITED 09 Oct 2015
CCT WORLDWIDE LTD 13 Feb 2020