UKBizDB.co.uk

CCL (SOLUTIONS) GROUP LTD

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

This company is commonly known as Ccl (solutions) Group Ltd. The company was founded 12 years ago and was given the registration number 08128980. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 36 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CCL (SOLUTIONS) GROUP LTD
Company Number:08128980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:36 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ccl (Solutions) Group Limited, 34-36 Cygnet Court, Stratford-Upon-Avon, England, CV37 9NW

Director27 September 2022Active
36 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NW

Director28 July 2017Active
34 - 36 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW

Director01 December 2022Active
36 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NW

Director28 July 2017Active
36 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW

Director10 April 2014Active
Payton House, Packwood Court, Guild Street, Stratford-Upon-Avon, England, CV37 6RP

Director03 July 2012Active
36 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NW

Director08 April 2014Active
36 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NW

Director30 April 2020Active

People with Significant Control

Thisen Limited
Notified on:28 July 2017
Status:Active
Country of residence:United Kingdom
Address:36, 36 Cygnet Court, Stratford-Upon-Avon, United Kingdom, CV37 9NW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Julie Krauze
Notified on:04 July 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:36 Cygnet Court, Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Edward Krauze
Notified on:03 July 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:36 Cygnet Court, Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-03Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.