This company is commonly known as C D L London Limited. The company was founded 27 years ago and was given the registration number 03215853. The firm's registered office is in WOOLWICH. You can find them at Units 21-22 The Io Centre, Armstrong Road, Woolwich, London. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | C D L LONDON LIMITED |
---|---|---|
Company Number | : | 03215853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 21-22 The Io Centre, Armstrong Road, Woolwich, London, England, SE18 6RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 21-22, The Io Centre, Armstrong Road, Woolwich, England, SE18 6RS | Secretary | 15 November 2004 | Active |
Units 21-22, The Io Centre, Armstrong Road, Woolwich, England, SE18 6RS | Director | 15 November 2004 | Active |
29 Orchard Road, Bromley, BR1 2PR | Director | 07 October 1996 | Active |
Copper Beeches 26 Weysprings, Haslemere, GU27 1DE | Secretary | 25 June 1999 | Active |
7 Elm Bank Drive, Bromley, BR1 2ST | Secretary | 01 December 1998 | Active |
7 Elm Bank Drive, Bromley, BR1 2ST | Secretary | 07 October 1996 | Active |
29 Orchard Road, Bromley, BR1 2PR | Secretary | 27 June 2003 | Active |
15 Arran Close, Holmes Chapel, Crewe, CW4 7QP | Secretary | 18 December 2000 | Active |
88 Kingsway, Holborn, WC2B 6AW | Corporate Nominee Secretary | 24 June 1996 | Active |
31 Langton Way, Blackheath, London, SE3 7TJ | Director | 25 June 1999 | Active |
Brookmead 27 Second Avenue, Frinton On Sea, CO13 9ER | Director | 25 June 1999 | Active |
227 Court Road, London, SE9 4TG | Director | 25 June 1999 | Active |
Copper Beeches 26 Weysprings, Haslemere, GU27 1DE | Director | 25 June 1999 | Active |
11 Windy Ridge, Bickley, Bromley, BR1 2RQ | Director | 18 December 2000 | Active |
15 Arran Close, Holmes Chapel, Crewe, CW4 7QP | Director | 18 December 2000 | Active |
88 Kingsway, Holborn, WC2B 6AW | Corporate Nominee Director | 24 June 1996 | Active |
Cdl Business Services Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 21 The Io Centre, Armstrong Road, London, England, SE18 6RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type small. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Accounts | Change account reference date company current extended. | Download |
2018-07-25 | Accounts | Accounts with accounts type small. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Address | Change registered office address company with date old address new address. | Download |
2017-08-25 | Officers | Change person director company with change date. | Download |
2017-08-17 | Accounts | Accounts with accounts type small. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2016-08-11 | Accounts | Accounts with accounts type small. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-15 | Officers | Change person director company with change date. | Download |
2016-06-15 | Officers | Change person secretary company with change date. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.