UKBizDB.co.uk

CCLS SOUTH LTD

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

This company is commonly known as Ccls South Ltd. The company was founded 8 years ago and was given the registration number 09735778. The firm's registered office is in BURGESS HILL. You can find them at Unit 1, Teknol House, Victoria Road, Burgess Hill, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CCLS SOUTH LTD
Company Number:09735778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 1, Teknol House, Victoria Road, Burgess Hill, England, RH15 9LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Gales Drive, Three Bridges, Crawley, England, RH10 1QA

Director17 August 2015Active
65, Gales Drive, Three Bridges, Crawley, England, RH10 1QA

Director01 November 2016Active
63 High Street, Hurstpierpoint, England, BN6 9RE

Director17 August 2015Active
Unit 1, Teknol House, Victoria Road, Burgess Hill, England, RH15 9LH

Director01 September 2017Active

People with Significant Control

Mr Martin Penfold
Notified on:03 October 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:65, Gales Drive, Crawley, England, RH10 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Philip Holmes
Notified on:01 August 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:63 High Street, Hurstpierpoint, England, BN6 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Thomas David John
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:65, Gales Drive, Crawley, England, RH10 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-13Officers

Change person director company with change date.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Address

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

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Address

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

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Address

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

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-09Gazette

Gazette filings brought up to date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Miscellaneous

Legacy.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-08-16Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.