Company Information for CCL COMPONENTS LTD.
1 CAIRN COURT, EAST KILBRIDE, GLASGOW, G74 4NB,
|
Company Registration Number
SC180630
Private Limited Company
Active |
Company Name | |
---|---|
CCL COMPONENTS LTD. | |
Legal Registered Office | |
1 CAIRN COURT EAST KILBRIDE GLASGOW G74 4NB Other companies in ML1 | |
Company Number | SC180630 | |
---|---|---|
Company ID Number | SC180630 | |
Date formed | 1997-11-14 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB703680156 |
Last Datalog update: | 2024-01-09 10:45:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CCL COMPONENTS, LLC | C/O JEFFREY P. MILHAUSEN, ESQ. ORLANDO FL 32801 | Inactive | Company formed on the 2010-09-22 |
Officer | Role | Date Appointed |
---|---|---|
PAUL ROBERT BROOKS |
||
KAREN BROOKS |
||
PAUL ROBERT BROOKS |
||
PAUL ROBERT EDWARD BROOKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DOUGLAS HENDRY |
Director | ||
KENNETH HOBBS |
Director | ||
ROBERT DOUGLAS HENDRY |
Director | ||
KAREN BROOKS |
Company Secretary | ||
KAREN BROOKS |
Director | ||
MAUREEN BROOKS |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PKB HOLDINGS LIMITED | Director | 2017-04-12 | CURRENT | 2017-04-12 | Active - Proposal to Strike off | |
PKB HOLDINGS LIMITED | Director | 2017-04-12 | CURRENT | 2017-04-12 | Active - Proposal to Strike off | |
FIREFLY HYBRID POWER LIMITED | Director | 2017-04-06 | CURRENT | 2017-04-06 | Liquidation | |
FIREFLY HYBRID POWER LIMITED | Director | 2017-04-21 | CURRENT | 2017-04-06 | Liquidation | |
CCL POWER LTD | Director | 2015-06-18 | CURRENT | 2009-10-30 | Active | |
CCL ENERGY GROUP LIMITED | Director | 2015-06-10 | CURRENT | 2011-10-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AP01 | DIRECTOR APPOINTED MRS CHRISTINE BROOKS | |
Change of details for Ccl Energy Group Limited as a person with significant control on 2021-12-31 | ||
PSC05 | Change of details for Ccl Energy Group Limited as a person with significant control on 2021-12-31 | |
CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Paul Robert Brooks on 2020-12-31 | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBERT EDWARD BROOKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN BROOKS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1806300007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1806300011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1806300010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1806300008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/19 FROM C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Robert Edward Brooks on 2016-06-30 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1806300009 | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1806300008 | |
466(Scot) | Alter floating charge SC1806300008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1806300007 | |
466(Scot) | Alter floating charge SC1806300007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DOUGLAS HENDRY | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HOBBS | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Paul Robert Brooks on 2013-07-26 | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBERT EDWARD BROOKS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 1806300006 | |
AR01 | 14/11/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT BROOKS / 14/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BROOKS / 14/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 1 CAIRN COURT EAST KILBRIDE GLASGOW G74 4NB SCOTLAND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT BROOKS / 25/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BROOKS / 25/11/2011 | |
AR01 | 14/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HOBBS / 14/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS HENDRY / 14/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROBERT BROOKS / 14/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM UNIT 22, 70 QUEEN ELIZABETH AVENUE, HILLINGTON BUSINESS PARK, GLASGOW G52 4NQ | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ROBERT DOUGLAS HENDRY | |
AP01 | DIRECTOR APPOINTED KENNETH HOBBS | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT BROOKS / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN BROOKS / 14/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ROBERT BROOKS / 14/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 70 QUEEN ELIZABETH AVENUE HILLINGTON GLASGOW G52 4NQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 117 CADZOW STREET HAMILTON LANARKSHIRE ML3 6JA | |
363a | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CRYSTAL CONNECT LIMITED CERTIFICATE ISSUED ON 11/01/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
ELRES | S386 DISP APP AUDS 30/10/00 | |
ELRES | S366A DISP HOLDING AGM 30/10/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111) | ||
Outstanding | CLYDESDALE BANK PLC | ||
Outstanding | MRS KAREN BROOKS | ||
Outstanding | CLYDESDALE BANK PLC | ||
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 69,512 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 189,482 |
Creditors Due Within One Year | 2012-12-31 | £ 684,255 |
Creditors Due Within One Year | 2011-12-31 | £ 2,328,989 |
Provisions For Liabilities Charges | 2012-12-31 | £ 24,195 |
Provisions For Liabilities Charges | 2011-12-31 | £ 26,166 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CCL COMPONENTS LTD.
Cash Bank In Hand | 2012-12-31 | £ 195,370 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 1,191,875 |
Current Assets | 2012-12-31 | £ 2,476,426 |
Current Assets | 2011-12-31 | £ 4,050,008 |
Debtors | 2012-12-31 | £ 1,655,175 |
Debtors | 2011-12-31 | £ 1,787,621 |
Fixed Assets | 2012-12-31 | £ 120,453 |
Fixed Assets | 2011-12-31 | £ 119,043 |
Shareholder Funds | 2012-12-31 | £ 1,818,917 |
Shareholder Funds | 2011-12-31 | £ 1,624,414 |
Stocks Inventory | 2012-12-31 | £ 625,881 |
Stocks Inventory | 2011-12-31 | £ 1,070,512 |
Tangible Fixed Assets | 2012-12-31 | £ 120,388 |
Tangible Fixed Assets | 2011-12-31 | £ 118,978 |
Debtors and other cash assets
CCL COMPONENTS LTD. owns 20 domain names.
cclcomponents.co.uk cclpower.co.uk cclpowerstore.co.uk thevictronstore.co.uk thepowerstore.co.uk thepowersupplier.co.uk centaurcharger.co.uk skyllacharger.co.uk victronbatteries.co.uk victroncharger.co.uk victroneasyplus.co.uk victronmultiplus.co.uk hmlc.co.uk jackrabbitmarine.co.uk sunnyboy.co.uk victronbluepower.co.uk victroninverter.co.uk victronstore.co.uk victronmulti.co.uk cclinternet.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Oxfordshire District Council | |
|
|
Vale of White Horse District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |