Warning: file_put_contents(c/b7ce71dbc9d3f5481bdbf9fcb5c5b5ec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ccl Power Ltd, G74 4NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CCL POWER LTD

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

This company is commonly known as Ccl Power Ltd. The company was founded 14 years ago and was given the registration number SC367802. The firm's registered office is in GLASGOW. You can find them at 1 Cairn Court, East Kilbride, Glasgow, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:CCL POWER LTD
Company Number:SC367802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2009
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 27120 - Manufacture of electricity distribution and control apparatus
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:1 Cairn Court, East Kilbride, Glasgow, Scotland, G74 4NB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Cairn Court, East Kilbride, Glasgow, Scotland, G74 4NB

Director20 May 2022Active
1, Cairn Court, East Kilbride, Glasgow, Scotland, G74 4NB

Director18 June 2015Active
1, Cairn Court, East Kilbride, Glasgow, Scotland, G74 4NB

Secretary30 October 2009Active
1, Cairn Court, East Kilbride, Glasgow, Scotland, G74 4NB

Director30 October 2009Active
1, Cairn Court, East Kilbride, Glasgow, Scotland, G74 4NB

Director18 June 2015Active
1, Cairn Court, East Kilbride, Glasgow, Scotland, G74 4NB

Director30 October 2009Active
Comac House, 2 Coddington Crescent, Holytown, Motherwell, Scotland, ML1 4YF

Director30 October 2009Active
Comac House, 2 Coddington Crescent, Holytown, Motherwell, Scotland, ML1 4YF

Director30 October 2009Active

People with Significant Control

Mr Paul Robert Brooks
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:Scotland
Address:1, Cairn Court, Glasgow, Scotland, G74 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Robert Edward Brooks
Notified on:06 April 2016
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:Scotland
Address:1, Cairn Court, Glasgow, Scotland, G74 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Lisa Brooks
Notified on:06 April 2016
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:Scotland
Address:1, Cairn Court, Glasgow, Scotland, G74 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Brooks
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:Scotland
Address:1, Cairn Court, Glasgow, Scotland, G74 4NB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Address

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

Download
2019-02-14Accounts

Change account reference date company previous extended.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Officers

Change person director company with change date.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.