C & L DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

C & L DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01819292

Incorporation date

24/05/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Lakeside Business Park, Lichfield Street, Fazeley Tamworth, Staffordshire B78 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1984)
dot icon17/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon08/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon05/09/2025
Termination of appointment of Craig Lindsey Duckett as a secretary on 2025-09-05
dot icon03/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/10/2017
Satisfaction of charge 2 in full
dot icon22/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon16/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon08/03/2011
Director's details changed for Mr Craig Lindsey Duckett on 2010-03-09
dot icon08/03/2011
Director's details changed for Mrs Lyubinka Duckett on 2010-03-09
dot icon08/03/2011
Director's details changed for Miss Lavinia Jones on 2010-03-09
dot icon08/03/2011
Secretary's details changed for Mr Craig Lindsey Duckett on 2010-03-09
dot icon26/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mrs Lyubinka Duckett on 2010-01-01
dot icon22/03/2010
Director's details changed for Miss Lavinia Jones on 2010-01-01
dot icon22/03/2010
Director's details changed for Mr Craig Lindsey Duckett on 2010-01-01
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/03/2009
Return made up to 08/03/09; full list of members
dot icon20/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/04/2008
Return made up to 08/03/08; full list of members
dot icon14/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/04/2007
Return made up to 08/03/07; full list of members
dot icon03/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/03/2006
Return made up to 08/03/06; full list of members
dot icon18/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2005
Particulars of mortgage/charge
dot icon30/03/2005
Return made up to 08/03/05; full list of members
dot icon30/03/2005
Director's particulars changed
dot icon11/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/04/2004
Return made up to 08/03/04; full list of members
dot icon03/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/03/2003
Return made up to 08/03/03; full list of members
dot icon05/05/2002
Return made up to 08/03/02; full list of members
dot icon28/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/08/2001
Partial exemption accounts made up to 2000-12-31
dot icon24/04/2001
Return made up to 08/03/01; full list of members
dot icon09/05/2000
Return made up to 08/03/00; full list of members
dot icon17/04/2000
Accounts for a small company made up to 1999-12-31
dot icon03/09/1999
Full accounts made up to 1998-12-31
dot icon08/03/1999
Return made up to 08/03/99; no change of members
dot icon21/07/1998
Registered office changed on 21/07/98 from: unit 7 bridges of minworth kingsbury road birmingham B76 9DE
dot icon19/03/1998
Accounts for a small company made up to 1997-12-31
dot icon10/03/1998
Return made up to 08/03/98; no change of members
dot icon12/05/1997
Accounts for a small company made up to 1996-12-31
dot icon24/03/1997
Return made up to 08/03/97; full list of members
dot icon31/03/1996
Return made up to 08/03/96; no change of members
dot icon21/03/1996
Accounts for a small company made up to 1995-12-31
dot icon18/09/1995
Accounts for a small company made up to 1994-12-31
dot icon10/03/1995
Return made up to 08/03/95; full list of members
dot icon07/09/1994
Accounts for a small company made up to 1993-12-31
dot icon28/03/1994
Return made up to 08/03/94; no change of members
dot icon25/04/1993
Return made up to 08/03/93; no change of members
dot icon08/03/1993
Accounts for a small company made up to 1992-12-31
dot icon05/08/1992
Return made up to 08/03/92; full list of members
dot icon24/07/1992
Accounts for a small company made up to 1991-12-31
dot icon04/01/1992
New director appointed
dot icon04/01/1992
Ad 20/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon17/06/1991
Return made up to 01/03/91; full list of members
dot icon05/04/1991
Accounts for a small company made up to 1990-12-31
dot icon13/06/1990
Accounts for a small company made up to 1989-12-31
dot icon13/06/1990
Return made up to 08/03/90; no change of members
dot icon15/03/1990
Particulars of mortgage/charge
dot icon15/03/1989
Return made up to 08/03/89; no change of members
dot icon01/03/1989
Accounts for a small company made up to 1988-12-31
dot icon21/02/1989
Annual return made up to 08/03/89
dot icon23/01/1989
Registered office changed on 23/01/89 from: 64 kingsleigh drive castle bromwich b'ham w midlands B36 9DQ
dot icon20/06/1988
Full accounts made up to 1987-12-31
dot icon20/06/1988
Return made up to 08/06/88; full list of members
dot icon20/06/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon15/08/1987
Accounts made up to 1987-03-31
dot icon10/06/1987
Certificate of change of name
dot icon10/06/1987
Certificate of change of name
dot icon14/05/1987
Return made up to 31/03/87; full list of members
dot icon25/04/1987
Annual return made up to 31/03/87
dot icon17/03/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/05/1984
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
311.03K
-
0.00
233.68K
-
2022
7
363.50K
-
0.00
292.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Lavinia
Director
16/09/1991 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & L DISTRIBUTION LIMITED

C & L DISTRIBUTION LIMITED is an(a) Active company incorporated on 24/05/1984 with the registered office located at Unit 4 Lakeside Business Park, Lichfield Street, Fazeley Tamworth, Staffordshire B78 3NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & L DISTRIBUTION LIMITED?

toggle

C & L DISTRIBUTION LIMITED is currently Active. It was registered on 24/05/1984 .

Where is C & L DISTRIBUTION LIMITED located?

toggle

C & L DISTRIBUTION LIMITED is registered at Unit 4 Lakeside Business Park, Lichfield Street, Fazeley Tamworth, Staffordshire B78 3NT.

What does C & L DISTRIBUTION LIMITED do?

toggle

C & L DISTRIBUTION LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for C & L DISTRIBUTION LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-12-31.