CCL MECHANICAL SERVICES LTD

Register to unlock more data on OkredoRegister

CCL MECHANICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10843696

Incorporation date

30/06/2017

Size

Micro Entity

Contacts

Registered address

Registered address

10 Rustic Street, Broughton, Aylesbury HP22 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2017)
dot icon03/12/2024
Order of court to wind up
dot icon05/09/2024
Termination of appointment of Clare Patricia Langley as a director on 2024-08-30
dot icon05/09/2024
Cessation of Clare Patricia Langley as a person with significant control on 2024-08-30
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon26/05/2024
Notification of Colin Langley as a person with significant control on 2023-11-23
dot icon19/02/2024
Director's details changed for Mrs Clare Patricia Langley on 2024-02-19
dot icon19/02/2024
Director's details changed for Mr Colin Langley on 2024-02-19
dot icon19/02/2024
Change of details for Mrs Clare Patricia Langley as a person with significant control on 2024-02-19
dot icon05/12/2023
Registered office address changed from 6 Sawdy Drive Aston Clinton Aylesbury HP22 0AL England to 10 Rustic Street Broughton Aylesbury HP22 7DB on 2023-12-05
dot icon03/11/2023
Appointment of Mr Colin Langley as a director on 2023-11-03
dot icon11/07/2023
Micro company accounts made up to 2023-03-31
dot icon29/06/2023
Cessation of Colin Langley as a person with significant control on 2023-06-29
dot icon29/06/2023
Termination of appointment of Colin Langley as a director on 2023-06-29
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon16/09/2022
Micro company accounts made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon14/07/2021
Change of details for Mrs Clare Patricia Langley as a person with significant control on 2019-09-01
dot icon13/07/2021
Notification of Colin Langley as a person with significant control on 2019-09-01
dot icon13/07/2021
Change of details for Mrs Clare Patricia Langley as a person with significant control on 2019-09-01
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/08/2020
Resolutions
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon26/11/2019
Appointment of Mr Colin Langley as a director on 2019-09-01
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-07-20
dot icon10/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon10/07/2019
Micro company accounts made up to 2019-03-31
dot icon10/12/2018
Change of details for Mrs Clare Patricia Langley as a person with significant control on 2018-12-06
dot icon07/12/2018
Director's details changed for Mrs Clare Patricia Langley on 2018-12-06
dot icon07/12/2018
Registered office address changed from 90 Mill Lane London NW6 1NL England to 6 Sawdy Drive Aston Clinton Aylesbury HP22 0AL on 2018-12-07
dot icon06/12/2018
Registered office address changed from 119 Cromwell Road Hayes UB3 2PT England to 90 Mill Lane London NW6 1NL on 2018-12-06
dot icon06/12/2018
Registered office address changed from 28 Weall Green Watford WD25 7EN United Kingdom to 119 Cromwell Road Hayes UB3 2PT on 2018-12-06
dot icon06/12/2018
Director's details changed for Mrs Clare Patricia Langley on 2018-12-06
dot icon06/12/2018
Change of details for Mrs Clare Patricia Langley as a person with significant control on 2018-12-06
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon08/05/2018
Micro company accounts made up to 2018-03-31
dot icon19/04/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon30/06/2017
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
31/03/2023
dot iconNext confirmation date
05/09/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
62.17K
-
0.00
-
-
2023
5
76.25K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Clare Patricia Langley
Director
30/06/2017 - 30/08/2024
7
Langley, Colin
Director
01/09/2019 - 29/06/2023
7
Langley, Colin
Director
03/11/2023 - Present
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCL MECHANICAL SERVICES LTD

CCL MECHANICAL SERVICES LTD is an(a) Liquidation company incorporated on 30/06/2017 with the registered office located at 10 Rustic Street, Broughton, Aylesbury HP22 7DB. 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 CCL MECHANICAL SERVICES LTD?

toggle

CCL MECHANICAL SERVICES LTD is currently Liquidation. It was registered on 30/06/2017 .

Where is CCL MECHANICAL SERVICES LTD located?

toggle

CCL MECHANICAL SERVICES LTD is registered at 10 Rustic Street, Broughton, Aylesbury HP22 7DB.

What does CCL MECHANICAL SERVICES LTD do?

toggle

CCL MECHANICAL SERVICES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CCL MECHANICAL SERVICES LTD?

toggle

The latest filing was on 03/12/2024: Order of court to wind up.