CCL (NORTHEAST) LTD

Register to unlock more data on OkredoRegister

CCL (NORTHEAST) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09291598

Incorporation date

03/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Conhope Lane, Newcastle Upon Tyne NE4 8XLCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2014)
dot icon05/12/2025
Total exemption full accounts made up to 2024-11-30
dot icon08/11/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon07/04/2025
Termination of appointment of Amjed Iqbal Malik as a secretary on 2024-04-08
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon02/10/2024
Change of details for Mr Mohammad Iqbal Malik as a person with significant control on 2024-10-02
dot icon02/10/2024
Notification of Samera Iqbal Malik as a person with significant control on 2024-10-02
dot icon31/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/04/2024
Appointment of Mr Amjed Iqbal Malik as a secretary on 2024-04-08
dot icon03/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon14/12/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon18/05/2023
Termination of appointment of George Weir as a director on 2023-03-31
dot icon01/12/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon23/01/2021
Confirmation statement made on 2020-10-11 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon31/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon04/07/2019
Termination of appointment of Amjed Iqbal Malik as a director on 2019-07-04
dot icon02/05/2019
Termination of appointment of John Patrick Martin as a director on 2019-04-30
dot icon02/05/2019
Termination of appointment of Sadiq Ali as a director on 2019-04-30
dot icon25/04/2019
Appointment of Mr George Weir as a director on 2019-04-24
dot icon15/04/2019
Appointment of Mr Sadiq Ali as a director on 2019-04-09
dot icon15/04/2019
Appointment of Mr John Patrick Martin as a director on 2019-04-09
dot icon15/04/2019
Appointment of Mr Amjed Iqbal Malik as a director on 2019-04-09
dot icon02/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon14/11/2018
Notification of Mohammad Iqbal Malik as a person with significant control on 2018-11-14
dot icon14/11/2018
Termination of appointment of Amjed Malik Iqbal as a director on 2018-11-14
dot icon14/11/2018
Appointment of Mr Mohammad Iqbal Malik as a director on 2018-11-14
dot icon14/11/2018
Cessation of Amjed Iqbal Malik as a person with significant control on 2018-11-14
dot icon17/10/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon25/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon07/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon17/03/2015
Appointment of Mr Amjed Malik Iqbal as a director on 2015-03-09
dot icon17/03/2015
Termination of appointment of Mohammed Iqbal as a director on 2015-03-09
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mr Mohammed Iqbal Malik on 2015-01-06
dot icon07/01/2015
Termination of appointment of Amjed Iqbal as a director on 2015-01-06
dot icon01/01/2015
Director's details changed for Mr Mohammed Iqbal on 2014-12-30
dot icon03/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

12
2022
change arrow icon-1.04 % *

* during past year

Cash in Bank

£16,423.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
26.41K
-
0.00
16.60K
-
2022
12
93.01K
-
0.00
16.42K
-
2022
12
93.01K
-
0.00
16.42K
-

Employees

2022

Employees

12 Ascended20 % *

Net Assets(GBP)

93.01K £Ascended252.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.42K £Descended-1.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Sadiq
Director
09/04/2019 - 30/04/2019
-
Malik, Amjed Iqbal
Director
09/04/2019 - 04/07/2019
6
Malik, Mohammad Iqbal
Director
14/11/2018 - Present
2
Iqbal, Amjed
Director
03/11/2014 - 06/01/2015
13
Weir, George
Director
24/04/2019 - 31/03/2023
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CCL (NORTHEAST) LTD

CCL (NORTHEAST) LTD is an(a) Active company incorporated on 03/11/2014 with the registered office located at 5 Conhope Lane, Newcastle Upon Tyne NE4 8XL. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CCL (NORTHEAST) LTD?

toggle

CCL (NORTHEAST) LTD is currently Active. It was registered on 03/11/2014 .

Where is CCL (NORTHEAST) LTD located?

toggle

CCL (NORTHEAST) LTD is registered at 5 Conhope Lane, Newcastle Upon Tyne NE4 8XL.

What does CCL (NORTHEAST) LTD do?

toggle

CCL (NORTHEAST) LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CCL (NORTHEAST) LTD have?

toggle

CCL (NORTHEAST) LTD had 12 employees in 2022.

What is the latest filing for CCL (NORTHEAST) LTD?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2024-11-30.