-
CCL LOGISTICS LTD - 27 Burnside Place, Troon, Ayrshire, KA10 6LZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC199192
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 27 Burnside Place
- Troon
- Ayrshire
- KA10 6LZ 27 Burnside Place, Troon, Ayrshire, KA10 6LZ UK
Management
- Geschäftsführung
- BASTOCK, Callum
- COCKBURN, David Richard
- Prokuristen
- BASTOCK, Debbie
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.08.1999
- Alter der Firma 1999-08-24 24 Jahre
- SIC/NACE
- 52290
Eigentumsverhältnisse
- Beneficial Owners
- Ccl Uk Holdings Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- CONSOLIDATED CARRIERS LTD.
- Rechtsträger-Kennung (LEI)
- 213800A3IV3ZUW1JW637
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-08-24
- Jahresmeldung
- Fälligkeit: 2024-09-07
- Letzte Einreichung: 2023-08-24
-
CCL LOGISTICS LTD Firmenbeschreibung
- CCL LOGISTICS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC199192. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.08.1999 registriert. CCL LOGISTICS LTD hat Ihre Tätigkeit zuvor unter dem Namen CONSOLIDATED CARRIERS LTD. ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "52290" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.11.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 24.08.2012.Die Firma kann schriftlich über 27 Burnside Place erreicht werden.
Jetzt sichern CCL LOGISTICS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ccl Logistics Ltd - 27 Burnside Place, Troon, Ayrshire, KA10 6LZ, Grossbritannien
- 1999-08-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CCL LOGISTICS LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-full (2023-06-19) - AA
-
confirmation-statement-with-no-updates (2023-09-06) - CS01
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-05-11) - PSC05
-
confirmation-statement-with-no-updates (2022-08-24) - CS01
-
accounts-with-accounts-type-small (2022-09-02) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-06) - CS01
-
accounts-with-accounts-type-small (2021-09-23) - AA
-
resolution (2021-07-15) - RESOLUTIONS
-
certificate-change-of-name-company (2021-07-15) - CERTNM
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-24) - CS01
-
accounts-with-accounts-type-small (2020-10-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-09-25) - AA
-
confirmation-statement-with-no-updates (2019-09-02) - CS01
-
change-account-reference-date-company-previous-extended (2019-06-20) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-05) - CS01
-
accounts-with-accounts-type-small (2018-08-31) - AA
-
cessation-of-a-person-with-significant-control (2018-01-17) - PSC07
-
notification-of-a-person-with-significant-control (2018-01-17) - PSC02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-09-04) - AA
-
resolution (2017-01-19) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-08-24) - CS01
-
mortgage-satisfy-charge-full (2017-03-14) - MR04
-
termination-director-company-with-name-termination-date (2017-02-09) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-06-15) - AA
-
appoint-person-director-company-with-name-date (2016-08-25) - AP01
-
confirmation-statement-with-updates (2016-09-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-21) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-16) - AR01
-
accounts-with-accounts-type-small (2015-06-05) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-11-03) - CH01
-
change-person-secretary-company-with-change-date (2014-11-03) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-08) - AR01
-
accounts-with-accounts-type-small (2014-06-02) - AA
-
termination-director-company-with-name (2014-02-28) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-07) - AR01
-
accounts-with-accounts-type-small (2013-09-02) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-10) - AR01
-
change-sail-address-company (2012-06-11) - AD02
-
accounts-with-accounts-type-small (2012-05-11) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-26) - AA
-
capital-allotment-shares (2011-03-29) - SH01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-08-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-25) - AR01
-
resolution (2010-04-27) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2010-08-31) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-18) - 363a
-
appoint-person-director-company-with-name (2009-10-08) - AP01
-
accounts-with-accounts-type-total-exemption-small (2009-09-11) - AA
-
mortgage-alter-floating-charge-with-number (2009-09-10) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2009-09-07) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2009-09-02) - 466(Scot)
-
legacy (2009-07-22) - 410(Scot)
-
legacy (2009-02-04) - 419a(Scot)
keyboard_arrow_right 2008
-
legacy (2008-02-27) - 410(Scot)
-
legacy (2008-03-18) - 288a
-
accounts-with-accounts-type-total-exemption-small (2008-04-17) - AA
-
legacy (2008-09-02) - 363a
keyboard_arrow_right 2007
-
legacy (2007-09-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-06-26) - AA
keyboard_arrow_right 2006
-
legacy (2006-10-03) - 363s
-
legacy (2006-03-21) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-03-13) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-05-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2005-05-25) - AA
keyboard_arrow_right 2004
-
legacy (2004-09-01) - 363s
keyboard_arrow_right 2003
-
legacy (2003-09-10) - 410(Scot)
-
legacy (2003-08-13) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-07-30) - AA
keyboard_arrow_right 2002
-
legacy (2002-08-21) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-06-11) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-03-29) - AA
-
legacy (2001-10-09) - 363s
keyboard_arrow_right 2000
-
legacy (2000-10-02) - 363s
-
legacy (2000-06-07) - 225
keyboard_arrow_right 1999
-
legacy (1999-11-23) - 287
-
legacy (1999-11-26) - 410(Scot)
-
legacy (1999-12-06) - 288a
-
incorporation-company (1999-08-24) - NEWINC
-
legacy (1999-08-26) - 288b