CCL SYRINX (UK HOLDING) LIMITED

Unit 3 Pioneer Way, Castleford, WF10 5QU, Leeds, United Kingdom
StatusACTIVE
Company No.10828494
CategoryPrivate Limited Company
Incorporated21 Jun 2017
Age6 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

CCL SYRINX (UK HOLDING) LIMITED is an active private limited company with number 10828494. It was incorporated 6 years, 11 months, 10 days ago, on 21 June 2017. The company address is Unit 3 Pioneer Way, Castleford, WF10 5QU, Leeds, United Kingdom.



Company Fillings

Change person director company with change date

Date: 11 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Robinson

Change date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Robinson

Change date: 2022-07-18

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2022

Action Date: 22 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-22

Capital : 465,045,760 EUR

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 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: 27 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2017

Action Date: 09 Aug 2017

Category: Capital

Type: SH01

Capital : 240,045,760 EUR

Date: 2017-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ccl Industries (Uk) Limited

Notification date: 2017-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-26

Psc name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a G Secretarial Limited

Termination date: 2017-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2017-06-21

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2017-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-21

Officer name: Mr Mark Anthony Beckram

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-21

Officer name: a G Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-21

Officer name: Jamie Robinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

New address: Unit 3 Pioneer Way Castleford Leeds WF10 5QU

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

Change date: 2017-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Foulsham

Appointment date: 2017-06-21

Documents

View document PDF

Incorporation company

Date: 21 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2728 LIMITED

272 REGENTS PARK ROAD,LONDON,N3 3HN

Number:09505884
Status:ACTIVE
Category:Private Limited Company

ALAN HUGHES WELDING LIMITED

WESTGATE, WEST END,MATLOCK,DE4 2BZ

Number:05669100
Status:ACTIVE
Category:Private Limited Company

HALSON EDUCATION AND TRAINING SERVICES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09252502
Status:ACTIVE
Category:Private Limited Company

HFW AESTHETICS LTD

STUDIO 7 & 8 HARDHAM MILL BUSINESS PARK MILL LANE,PULBOROUGH,RH20 1LA

Number:08941500
Status:ACTIVE
Category:Private Limited Company

MAXIM PROPERTY MAINTENANCE SERVICES LTD

7 DYERS CLOSE,BRISTOL,BS13 0LW

Number:06881583
Status:ACTIVE
Category:Private Limited Company

THATWINEBLOKE LTD

57 APPACH ROAD,LONDON,SW2 2LE

Number:11793549
Status:ACTIVE
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