UKBizDB.co.uk

CCL INVESTMENTS & DEVELOPMENTS LIMITED

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

This company is commonly known as Ccl Investments & Developments Limited. The company was founded 23 years ago and was given the registration number 04162327. The firm's registered office is in HEYWOOD. You can find them at 73 York Street, , Heywood, Lancashire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CCL INVESTMENTS & DEVELOPMENTS LIMITED
Company Number:04162327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:73 York Street, Heywood, Lancashire, OL10 4NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, York Street, Heywood, United Kingdom, OL10 4NR

Secretary01 March 2011Active
73, York Street, Heywood, OL10 4NR

Director01 August 2020Active
25 Holly Grove, Lees, Oldham, OL4 3JL

Secretary01 September 2002Active
31 Lymmington Avenue, Lymm, WA13 9NQ

Secretary28 February 2001Active
8 Chiltern Drive, Bury, BL8 1QY

Secretary01 January 2008Active
73, York Street, Heywood, United Kingdom, OL10 4NR

Secretary01 March 2009Active
Nook House, Church Lane, Hargrave, Chester, CH3 7RL

Corporate Secretary16 February 2001Active
49 Fairview Drive, Bayston Hill, Shrewsbury, SY3 0LD

Director28 February 2001Active
73, York Street, Heywood, OL10 4NR

Director29 January 2016Active
73, York Street, Heywood, OL10 4NR

Director17 February 2015Active
73, York Street, Heywood, United Kingdom, OL10 4NR

Director01 March 2011Active
20, Leander Drive, Rochdale, United Kingdom, OL11 2XA

Director20 February 2008Active
73, York Street, Heywood, OL10 4NR

Director10 January 2016Active
73, York Street, Heywood, OL10 4NR

Director16 February 2015Active
6 Pargate Chase, Norden, OL11 5DZ

Director01 September 2008Active
6 Pargate Chase, Norden, OL11 5DZ

Director01 September 2002Active
73, York Street, Heywood, United Kingdom, OL10 4NR

Director01 March 2009Active
Nook House, Church Lane, Hargrave, Chester, CH3 7RL

Corporate Director16 February 2001Active

People with Significant Control

Mr Zafer Mahmood
Notified on:01 August 2020
Status:Active
Date of birth:August 1968
Nationality:British
Address:73, York Street, Heywood, OL10 4NR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Ayisha Naomi Mahmood
Notified on:01 February 2017
Status:Active
Date of birth:December 1994
Nationality:British
Address:73, York Street, Heywood, OL10 4NR
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Change person director company with change date.

Download
2020-07-24Persons with significant control

Change to a person with significant control.

Download
2020-06-05Mortgage

Mortgage satisfy charge full.

Download
2020-06-05Mortgage

Mortgage satisfy charge full.

Download
2020-06-05Mortgage

Mortgage satisfy charge full.

Download
2020-06-05Mortgage

Mortgage satisfy charge full.

Download
2020-06-05Mortgage

Mortgage satisfy charge full.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type micro entity.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.