CCL (GB) LTD.

Unit 8 Millennium Drive Unit 8 Millennium Drive, Leeds, LS11 5BP, West Yorkshire
StatusACTIVE
Company No.06371971
CategoryPrivate Limited Company
Incorporated17 Sep 2007
Age16 years, 8 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/09; full list of members

Documents

View document PDF

Resolution

Date: 13 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTER OSBORNE LIMITED

59 MIDLAND ROAD,WELLINGBOROUGH,NN8 1HF

Number:09180851
Status:ACTIVE
Category:Private Limited Company

GLASSMOTION LIMITED

SKY HOUSE,AMERSHAM,HP6 6JQ

Number:08943100
Status:ACTIVE
Category:Private Limited Company

HALVIC TECHNICAL LIMITED

17 UNDERHILL ROAD,SUNDERLAND,SR6 7RS

Number:08557101
Status:ACTIVE
Category:Private Limited Company

HERMES CHEMICAL LIMITED

HAM COTTAGE,WANTAGE,OX12 9JA

Number:09157462
Status:ACTIVE
Category:Private Limited Company

NAB RA SERVICES LIMITED

5 LANCASTER LODGE, MARTINET ROAD,STOCKTON-ON-TEES,TS17 0AS

Number:11055642
Status:ACTIVE
Category:Private Limited Company

SAHARA UAE LTD

3 OTTER WAY,MANSFIELD,NG19 6DH

Number:10502561
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source