UKBizDB.co.uk

CCL COMPLIANCE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ccl Compliance Ltd. The company was founded 18 years ago and was given the registration number 05707890. The firm's registered office is in TONBRIDGE. You can find them at North House, 198 High Street, Tonbridge, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CCL COMPLIANCE LTD
Company Number:05707890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:North House, 198 High Street, Tonbridge, Kent, TN9 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Shelbourne Road, Ballsbridge, Dublin 4, Ireland,

Corporate Secretary27 May 2021Active
3rd Floor, 29 Wellington Street, Central Square, Leeds, United Kingdom, LS1 4DL

Director27 May 2021Active
3rd Floor, 29 Wellington Street, Central Square, Leeds, United Kingdom, LS1 4DL

Director06 March 2012Active
3rd Floor, 29 Wellington Street, Central Square, Leeds, United Kingdom, LS1 4DL

Director17 November 2022Active
North House, 198 High Street, Tonbridge, TN9 1BE

Secretary13 February 2006Active
North House, 198 High Street, Tonbridge, United Kingdom, TN9 1BE

Director06 March 2012Active
North House, 198 High Street, Tonbridge, United Kingdom, TN9 1BE

Director06 March 2012Active
North House, 198 High Street, Tonbridge, TN9 1BE

Director13 February 2006Active

People with Significant Control

Cashel Compliance Bidco Limited
Notified on:27 May 2021
Status:Active
Country of residence:Ireland
Address:35, Shelbourne Road, Ballsbridge, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas William Lindeyer
Notified on:01 March 2018
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:North House, 198 High Street, Tonbridge, United Kingdom, TN9 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ralph Jan Walter Lindeyer
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:North House, 198 High Street, Tonbridge, TN9 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Elizabeth Lindeyer
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:North House, 198 High Street, Tonbridge, TN9 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Address

Change registered office address company with date old address new address.

Download
2024-03-18Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Change corporate secretary company with change date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Address

Change registered office address company with date old address new address.

Download
2022-07-08Accounts

Accounts with accounts type small.

Download
2022-01-07Change of name

Certificate change of name company.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Accounts

Change account reference date company current shortened.

Download
2021-09-07Officers

Appoint corporate secretary company with name date.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.