CCL CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CCL CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12465003

Incorporation date

14/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2020)
dot icon22/04/2026
Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to C/O Cox Costello & Horne 7 st. Johns Road Harrow HA1 2EY on 2026-04-22
dot icon26/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon28/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/11/2024
Change of share class name or designation
dot icon08/11/2024
Particulars of variation of rights attached to shares
dot icon19/09/2024
Change of details for Mrs April Jay Finn as a person with significant control on 2023-12-21
dot icon28/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon26/02/2024
Purchase of own shares.
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/01/2024
Cancellation of shares. Statement of capital on 2023-12-21
dot icon04/01/2024
Termination of appointment of Neil Wise as a director on 2023-12-21
dot icon21/11/2023
Director's details changed for Mrs April Jay Finn on 2023-09-01
dot icon21/11/2023
Change of details for Mrs April Jay Finn as a person with significant control on 2023-09-01
dot icon21/11/2023
Secretary's details changed for Mrs April Jay Finn on 2023-09-01
dot icon21/11/2023
Director's details changed for Mr Thomas James Davis on 2023-09-01
dot icon21/11/2023
Director's details changed for Mr James Nicholas Newitt on 2023-09-01
dot icon03/10/2023
Director's details changed for Mr Jim Newitt on 2023-10-03
dot icon03/10/2023
Director's details changed for Mr Tom Davis on 2023-10-03
dot icon27/08/2023
Registered office address changed from C/O Cox Costello & Hone 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-27
dot icon03/05/2023
Change of details for Mrs April Jay Finn as a person with significant control on 2023-05-03
dot icon03/05/2023
Director's details changed for Mrs April Jay Finn on 2023-05-03
dot icon02/05/2023
Change of details for Ms April Jay Cast as a person with significant control on 2023-05-01
dot icon02/05/2023
Director's details changed for Ms April Jay Cast on 2023-05-01
dot icon02/05/2023
Secretary's details changed for April Jay Cast on 2023-05-01
dot icon20/04/2023
Second filing of Confirmation Statement dated 2023-02-22
dot icon22/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/11/2022
Appointment of Mr Jim Newitt as a director on 2022-05-01
dot icon23/11/2022
Appointment of Ms April Jay Cast as a director on 2022-05-01
dot icon23/11/2022
Appointment of Mr Tom Davis as a director on 2022-05-01
dot icon08/03/2022
Termination of appointment of John David Cast as a director on 2022-03-01
dot icon03/03/2022
Confirmation statement made on 2022-02-13 with updates
dot icon03/03/2022
Appointment of Mr John David Cast as a director on 2020-12-01
dot icon21/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/04/2021
Registration of charge 124650030001, created on 2021-04-12
dot icon18/03/2021
Confirmation statement made on 2021-02-13 with updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon25/11/2020
Previous accounting period shortened from 2021-02-28 to 2020-04-30
dot icon10/03/2020
Resolutions
dot icon09/03/2020
Statement of capital following an allotment of shares on 2020-03-04
dot icon09/03/2020
Appointment of April Jay Cast as a secretary on 2020-03-04
dot icon09/03/2020
Appointment of Mr Neil Wise as a director on 2020-03-04
dot icon09/03/2020
Appointment of Jamie Tschumi as a director on 2020-03-04
dot icon09/03/2020
Appointment of Mr Howard Ashley Ball as a director on 2020-03-04
dot icon09/03/2020
Termination of appointment of April Jay Cast as a director on 2020-03-04
dot icon14/02/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-33.09 % *

* during past year

Cash in Bank

£1,452.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.68M
-
0.00
45.69K
-
2022
0
1.51M
-
0.00
2.17K
-
2023
0
-
-
0.00
1.45K
-
2023
0
-
-
0.00
1.45K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.45K £Descended-33.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms April Jay Cast
Director
01/05/2022 - Present
-
Wise, Neil
Director
04/03/2020 - 21/12/2023
5
Davis, Tom
Director
01/05/2022 - Present
-
Newitt, Jim
Director
01/05/2022 - Present
-
Ball, Howard Ashley
Director
04/03/2020 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCL CONSTRUCTION LIMITED

CCL CONSTRUCTION LIMITED is an(a) Active company incorporated on 14/02/2020 with the registered office located at C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CCL CONSTRUCTION LIMITED?

toggle

CCL CONSTRUCTION LIMITED is currently Active. It was registered on 14/02/2020 .

Where is CCL CONSTRUCTION LIMITED located?

toggle

CCL CONSTRUCTION LIMITED is registered at C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EY.

What does CCL CONSTRUCTION LIMITED do?

toggle

CCL CONSTRUCTION LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CCL CONSTRUCTION LIMITED?

toggle

The latest filing was on 22/04/2026: Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to C/O Cox Costello & Horne 7 st. Johns Road Harrow HA1 2EY on 2026-04-22.