COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05014340

Incorporation date

13/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Satago Cottage, 360a Brighton Road, Croydon CR2 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2004)
dot icon04/10/2025
Final Gazette dissolved following liquidation
dot icon04/07/2025
Return of final meeting in a members' voluntary winding up
dot icon08/11/2024
Liquidators' statement of receipts and payments to 2024-09-04
dot icon18/09/2023
Resolutions
dot icon18/09/2023
Appointment of a voluntary liquidator
dot icon18/09/2023
Registered office address changed from C/O Mckelvie & Co 82 Wandsworth Bridge Road London SW6 2TF to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2023-09-18
dot icon18/09/2023
Declaration of solvency
dot icon12/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon21/06/2023
Cessation of Invicta Offshore as a person with significant control on 2016-04-06
dot icon21/06/2023
Change of details for Mr John Ferguson Mcharg as a person with significant control on 2020-06-22
dot icon30/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon25/05/2022
Satisfaction of charge 6 in full
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Satisfaction of charge 4 in full
dot icon16/11/2020
Satisfaction of charge 9 in full
dot icon16/11/2020
Satisfaction of charge 8 in full
dot icon16/11/2020
Satisfaction of charge 7 in full
dot icon18/08/2020
Confirmation statement made on 2020-06-28 with updates
dot icon17/08/2020
Notification of John Ferguson Mcharg as a person with significant control on 2020-06-22
dot icon17/08/2020
Cessation of Alastair Ferguson Mcharg as a person with significant control on 2020-06-22
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon05/07/2019
Change of details for Mr Alastair Ferguson as a person with significant control on 2016-04-06
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon02/08/2017
Notification of Alastair Ferguson as a person with significant control on 2016-04-06
dot icon02/08/2017
Notification of Invicta Offshore as a person with significant control on 2016-04-06
dot icon02/08/2017
Confirmation statement made on 2017-06-28 with updates
dot icon23/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/06/2017
Appointment of Mr John Ferguson Mcharg as a director on 2016-12-01
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon14/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon03/05/2013
Previous accounting period shortened from 2013-05-31 to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon23/07/2012
Registered office address changed from Bank Chambers, Market Place Norwich Norfolk NR10 4JJ on 2012-07-23
dot icon23/07/2012
Appointment of Mr Anthony Michael Sinclair as a director
dot icon23/07/2012
Termination of appointment of David Taylor as a director
dot icon23/07/2012
Termination of appointment of David Taylor as a secretary
dot icon10/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/01/2012
Amended accounts made up to 2010-05-31
dot icon02/06/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon23/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon21/04/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/09/2009
Return made up to 13/01/09; full list of members
dot icon28/03/2009
Resolutions
dot icon28/03/2009
Gbp nc 1000/2000\18/01/08
dot icon23/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/02/2008
Return made up to 13/01/08; no change of members
dot icon06/06/2007
Particulars of mortgage/charge
dot icon06/06/2007
Particulars of mortgage/charge
dot icon01/06/2007
Particulars of mortgage/charge
dot icon09/05/2007
Declaration of satisfaction of mortgage/charge
dot icon09/05/2007
Declaration of satisfaction of mortgage/charge
dot icon09/05/2007
Declaration of satisfaction of mortgage/charge
dot icon09/05/2007
Declaration of satisfaction of mortgage/charge
dot icon11/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/03/2007
Return made up to 13/01/07; full list of members
dot icon18/04/2006
Return made up to 13/01/06; full list of members
dot icon15/02/2006
Particulars of mortgage/charge
dot icon11/02/2006
Particulars of mortgage/charge
dot icon15/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon29/06/2005
Accounting reference date extended from 31/01/05 to 31/05/05
dot icon08/06/2005
Return made up to 13/01/05; full list of members
dot icon23/12/2004
Particulars of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon05/02/2004
Secretary resigned
dot icon05/02/2004
Director resigned
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New secretary appointed;new director appointed
dot icon13/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

3
2023
change arrow icon+1,071.20 % *

* during past year

Cash in Bank

£450,571.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
28/06/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
663.58K
-
0.00
216.93K
-
2022
13
446.54K
-
0.00
38.47K
-
2023
3
504.82K
-
0.00
450.57K
-
2023
3
504.82K
-
0.00
450.57K
-

Employees

2023

Employees

3 Descended-77 % *

Net Assets(GBP)

504.82K £Ascended13.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

450.57K £Ascended1.07K % *

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
Sinclair, Anthony Michael
Director
23/07/2012 - Present
2

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED

COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED is an(a) Dissolved company incorporated on 13/01/2004 with the registered office located at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED?

toggle

COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED is currently Dissolved. It was registered on 13/01/2004 and dissolved on 04/10/2025.

Where is COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED located?

toggle

COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED is registered at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL.

What does COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED do?

toggle

COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED have?

toggle

COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED had 3 employees in 2023.

What is the latest filing for COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED?

toggle

The latest filing was on 04/10/2025: Final Gazette dissolved following liquidation.