CCL (GB) LTD.
Status | ACTIVE |
Company No. | 06371971 |
Category | Private Limited Company |
Incorporated | 17 Sep 2007 |
Age | 16 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
CCL (GB) LTD. is an active private limited company with number 06371971. It was incorporated 16 years, 8 months, 10 days ago, on 17 September 2007. The company address is Unit 8 Millennium Drive Unit 8 Millennium Drive, Leeds, LS11 5BP, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Appoint person director company with name date
Date: 25 Jul 2023
Action Date: 19 Dec 2007
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terry Joseph Bradley
Appointment date: 2007-12-19
Documents
Accounts with accounts type small
Date: 18 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type small
Date: 13 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type small
Date: 14 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Move registers to registered office company with new address
Date: 07 Apr 2020
Category: Address
Type: AD04
New address: Unit 8 Millennium Drive Holbeck Leeds West Yorkshire LS11 5BP
Documents
Move registers to registered office company with new address
Date: 06 Apr 2020
Category: Address
Type: AD04
New address: Unit 8 Millennium Drive Holbeck Leeds West Yorkshire LS11 5BP
Documents
Move registers to registered office company with new address
Date: 06 Apr 2020
Category: Address
Type: AD04
New address: Unit 8 Millennium Drive Holbeck Leeds West Yorkshire LS11 5BP
Documents
Change person director company with change date
Date: 06 Apr 2020
Action Date: 04 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-04
Officer name: Mr Jonathan Samuel Machin
Documents
Accounts with accounts type small
Date: 20 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type small
Date: 09 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change sail address company with old address new address
Date: 18 Sep 2018
Category: Address
Type: AD02
Old address: 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England
New address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type small
Date: 23 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type small
Date: 10 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 22 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-09-22
Psc name: Ccl Stressing International Limited
Documents
Withdrawal of a person with significant control statement
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-04
Documents
Move registers to sail company with new address
Date: 03 Jul 2017
Category: Address
Type: AD03
New address: 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
Documents
Change sail address company with new address
Date: 03 Jul 2017
Category: Address
Type: AD02
New address: 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type small
Date: 19 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type small
Date: 10 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Second filing of form with form type made up date
Date: 03 Feb 2015
Action Date: 17 Sep 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-09-17
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Appoint person director company with name date
Date: 15 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-01
Officer name: Mr Matthew George Gilliver
Documents
Accounts with accounts type small
Date: 21 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type small
Date: 08 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type small
Date: 23 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Change registered office address company with date old address
Date: 13 Oct 2011
Action Date: 13 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-13
Old address: Unit 4 Park 2000 Westland Road Leeds West Yorkshire LS11 5AL
Documents
Change person director company with change date
Date: 12 Oct 2011
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Emson
Change date: 2010-07-28
Documents
Change person director company with change date
Date: 12 Oct 2011
Action Date: 05 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-05
Officer name: Jonathon James Samuel Machin
Documents
Change person director company with change date
Date: 12 Oct 2011
Action Date: 05 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-05
Officer name: Mr Guy Joseph Naji Tabet
Documents
Change person director company with change date
Date: 12 Oct 2011
Action Date: 05 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terry Joseph Bradley
Change date: 2011-10-05
Documents
Change person secretary company with change date
Date: 12 Oct 2011
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-28
Officer name: Mr Matthew Emson
Documents
Accounts with accounts type small
Date: 12 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathon James Samuel Machin
Change date: 2010-09-17
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Terry Joseph Bradley
Documents
Accounts with accounts type small
Date: 26 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/09; full list of members
Documents
Resolution
Date: 13 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type small
Date: 17 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Legacy
Date: 30 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 30/09/2008 from unit 4 millennium way park 2000 westland road leeds west yorkshire LS11 5AL
Documents
Legacy
Date: 30 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 08/04/08\gbp si 999@1=999\gbp ic 1/1000\
Documents
Resolution
Date: 03 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/12/2008
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 23/12/07 from: lacon house theobalds road london WC1X 8RW
Documents
Certificate change of name company
Date: 07 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shelfco (no. 3475) LIMITED\certificate issued on 07/11/07
Documents
Some Companies
59 MIDLAND ROAD,WELLINGBOROUGH,NN8 1HF
Number: | 09180851 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKY HOUSE,AMERSHAM,HP6 6JQ
Number: | 08943100 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 UNDERHILL ROAD,SUNDERLAND,SR6 7RS
Number: | 08557101 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAM COTTAGE,WANTAGE,OX12 9JA
Number: | 09157462 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LANCASTER LODGE, MARTINET ROAD,STOCKTON-ON-TEES,TS17 0AS
Number: | 11055642 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 OTTER WAY,MANSFIELD,NG19 6DH
Number: | 10502561 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |