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.
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 | : |
|
Registered Address | : | North House, 198 High Street, Tonbridge, Kent, TN9 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Shelbourne Road, Ballsbridge, Dublin 4, Ireland, | Corporate Secretary | 27 May 2021 | Active |
3rd Floor, 29 Wellington Street, Central Square, Leeds, United Kingdom, LS1 4DL | Director | 27 May 2021 | Active |
3rd Floor, 29 Wellington Street, Central Square, Leeds, United Kingdom, LS1 4DL | Director | 06 March 2012 | Active |
3rd Floor, 29 Wellington Street, Central Square, Leeds, United Kingdom, LS1 4DL | Director | 17 November 2022 | Active |
North House, 198 High Street, Tonbridge, TN9 1BE | Secretary | 13 February 2006 | Active |
North House, 198 High Street, Tonbridge, United Kingdom, TN9 1BE | Director | 06 March 2012 | Active |
North House, 198 High Street, Tonbridge, United Kingdom, TN9 1BE | Director | 06 March 2012 | Active |
North House, 198 High Street, Tonbridge, TN9 1BE | Director | 13 February 2006 | Active |
Cashel Compliance Bidco Limited | ||
Notified on | : | 27 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 35, Shelbourne Road, Ballsbridge, Ireland, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2024-03-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Officers | Change corporate secretary company with change date. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-21 | Address | Change registered office address company with date old address new address. | Download |
2022-07-08 | Accounts | Accounts with accounts type small. | Download |
2022-01-07 | Change of name | Certificate change of name company. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Accounts | Change account reference date company current shortened. | Download |
2021-09-07 | Officers | Appoint corporate secretary company with name date. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.