Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > C L 2006 LIMITED
Company Information for

C L 2006 LIMITED

6 & 7 QUEENS TERRACE, ABERDEEN, AB10 1XL,
Company Registration Number
SC291464
Private Limited Company
Active

Company Overview

About C L 2006 Ltd
C L 2006 LIMITED was founded on 2005-10-10 and has its registered office in Aberdeen. The organisation's status is listed as "Active". C L 2006 Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C L 2006 LIMITED
 
Legal Registered Office
6 & 7 QUEENS TERRACE
ABERDEEN
AB10 1XL
Other companies in AB39
 
Previous Names
CARRON FISH BAR LIMITED24/04/2006
Filing Information
Company Number SC291464
Company ID Number SC291464
Date formed 2005-10-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 13:30:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C L 2006 LIMITED
Is this data useful to you?
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.

Company Officers of C L 2006 LIMITED

Current Directors
Officer Role Date Appointed
HM SECRETARIES LIMITED
Company Secretary 2018-01-23
CALUM CRAIG RICHARDSON
Director 2005-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY ELLEN RICHARDSON
Company Secretary 2005-10-14 2018-01-23
LINDSAY ELLEN RICHARDSON
Director 2005-10-14 2018-01-23
RAEBURN CHRISTIE CLARK & WALLACE
Nominated Secretary 2005-10-10 2005-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HM SECRETARIES LIMITED BENEFICIA LIMITED Company Secretary 2018-04-30 CURRENT 2018-04-30 Liquidation
HM SECRETARIES LIMITED WESTMOST ENGINEERING LIMITED Company Secretary 2018-03-06 CURRENT 2018-03-06 Liquidation
HM SECRETARIES LIMITED JOCK PROPERTY LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Active
HM SECRETARIES LIMITED COALFORD CAMPERS LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
HM SECRETARIES LIMITED FINDLAY CONSULTING SERVICES LIMITED Company Secretary 2017-11-01 CURRENT 2017-11-01 Active
HM SECRETARIES LIMITED HS CONSULTANCY SERVICES LIMITED Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
HM SECRETARIES LIMITED BUSINESS CONNEXIONS KAZAKHSTAN LIMITED Company Secretary 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
HM SECRETARIES LIMITED CARJOY UK LIMITED Company Secretary 2017-08-21 CURRENT 2017-08-21 Active
HM SECRETARIES LIMITED ESKER SPIRITS LTD Company Secretary 2017-08-18 CURRENT 2015-10-16 Active
HM SECRETARIES LIMITED SCE ENERGY LIMITED Company Secretary 2017-06-30 CURRENT 2017-06-30 Active
HM SECRETARIES LIMITED GLENESK CATERING LIMITED Company Secretary 2017-06-20 CURRENT 2017-06-20 Dissolved 2018-01-09
HM SECRETARIES LIMITED GARIOCH FISH BAR LIMITED Company Secretary 2017-06-15 CURRENT 2017-06-15 Active
HM SECRETARIES LIMITED RHENCULLEN CONSULTING LIMITED Company Secretary 2017-06-13 CURRENT 2017-06-13 Active
HM SECRETARIES LIMITED MCDONALD INVESTMENTS LIMITED Company Secretary 2017-06-13 CURRENT 2017-06-13 Active
HM SECRETARIES LIMITED RIVER LODGE HOLIDAY PARK LIMITED Company Secretary 2017-05-11 CURRENT 2017-05-11 Active
HM SECRETARIES LIMITED OIL4ALL LIMITED Company Secretary 2017-01-10 CURRENT 2012-01-24 Active - Proposal to Strike off
HM SECRETARIES LIMITED JUST DO IT (HEAVEN 2) LTD Company Secretary 2016-12-01 CURRENT 2015-01-19 Liquidation
HM SECRETARIES LIMITED TASK JUNKIES LIMITED Company Secretary 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
HM SECRETARIES LIMITED 71 BREWING LIMITED Company Secretary 2016-05-20 CURRENT 2015-06-30 Active
HM SECRETARIES LIMITED IDLESTAR LIMITED Company Secretary 2016-05-19 CURRENT 2003-03-03 In Administration/Administrative Receiver
HM SECRETARIES LIMITED MARINE GEOTECHNICS LIMITED Company Secretary 2016-05-18 CURRENT 2015-09-28 Active
HM SECRETARIES LIMITED SKINPAL UK LIMITED Company Secretary 2016-05-12 CURRENT 2016-05-12 Dissolved 2017-06-13
HM SECRETARIES LIMITED PUKU LIMITED Company Secretary 2016-04-26 CURRENT 2008-09-19 Liquidation
HM SECRETARIES LIMITED BRIAN A MILLER LIMITED Company Secretary 2016-04-26 CURRENT 2016-04-26 Active
HM SECRETARIES LIMITED FRASERMEDIA LTD Company Secretary 2016-03-31 CURRENT 2007-05-16 Active - Proposal to Strike off
HM SECRETARIES LIMITED CRATUS FINANCIAL LIMITED Company Secretary 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
HM SECRETARIES LIMITED WELLGEAR LIMITED Company Secretary 2016-03-08 CURRENT 2015-06-18 Active
HM SECRETARIES LIMITED BEACONSFIELD COLLECTIONS LIMITED Company Secretary 2016-02-24 CURRENT 2014-04-23 Liquidation
HM SECRETARIES LIMITED AGP OFFSHORE SERVICES LIMITED Company Secretary 2016-02-09 CURRENT 2013-02-25 Dissolved 2017-11-07
HM SECRETARIES LIMITED DIVERSE ENGINEERING SOLUTIONS LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Active
HM SECRETARIES LIMITED PRISMA INSIGHTS LIMITED Company Secretary 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
HM SECRETARIES LIMITED SEDCOTECH-UDS-I LTD Company Secretary 2015-12-09 CURRENT 2015-12-09 Dissolved 2018-04-17
HM SECRETARIES LIMITED HKK HOLDINGS (ABERDEEN) LIMITED Company Secretary 2015-10-01 CURRENT 2013-07-17 Active
HM SECRETARIES LIMITED CRAIBSTONE CARAVAN PARK LIMITED Company Secretary 2015-06-26 CURRENT 2015-06-26 Active
HM SECRETARIES LIMITED DSC REALISATIONS LIMITED Company Secretary 2015-05-29 CURRENT 2009-09-08 Liquidation
HM SECRETARIES LIMITED HENDERSON SAFETY EXCELLENCE (HSE) LIMITED Company Secretary 2015-05-28 CURRENT 2014-04-04 Dissolved 2018-07-31
HM SECRETARIES LIMITED MCDONALD PROPERTIES (ABERDEEN) LIMITED Company Secretary 2015-02-19 CURRENT 2007-09-10 Active
HM SECRETARIES LIMITED GRIFFIN CONSULTING SERVICES LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Dissolved 2016-05-10
HM SECRETARIES LIMITED ZENO & CO LIMITED Company Secretary 2015-01-09 CURRENT 2015-01-09 Active
HM SECRETARIES LIMITED TOMAX DRILLING TECHNOLOGY UK LIMITED Company Secretary 2014-12-05 CURRENT 2014-12-05 Active
HM SECRETARIES LIMITED BENNACHIE LODGE LIMITED Company Secretary 2014-10-14 CURRENT 2014-10-14 Active
HM SECRETARIES LIMITED WSW TRAILERS LIMITED Company Secretary 2014-10-09 CURRENT 2014-10-09 Dissolved 2017-05-02
HM SECRETARIES LIMITED R & B CONSTRUCTION (GRAMPIAN) LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Active
HM SECRETARIES LIMITED LANDMARK DEVELOPMENTS (GRAMPIAN) LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
HM SECRETARIES LIMITED CASHYOURCAR.IN LIMITED Company Secretary 2014-01-23 CURRENT 2014-01-23 Dissolved 2017-09-12
HM SECRETARIES LIMITED R & B HOMES (GRAMPIAN) LIMITED Company Secretary 2014-01-10 CURRENT 2014-01-10 Liquidation
HM SECRETARIES LIMITED THROXENBY LIMITED Company Secretary 2013-10-10 CURRENT 2013-10-10 Active - Proposal to Strike off
HM SECRETARIES LIMITED CENTREFORTH LIMITED Company Secretary 2013-09-17 CURRENT 2013-07-10 Dissolved 2015-04-10
HM SECRETARIES LIMITED NEVISMEADOW LIMITED Company Secretary 2013-09-17 CURRENT 2013-07-10 Dissolved 2015-04-10
HM SECRETARIES LIMITED PAUL OIL LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Active
HM SECRETARIES LIMITED SUNDOG COMPUTER SERVICES LIMITED Company Secretary 2013-04-04 CURRENT 2013-04-04 Dissolved 2018-07-12
HM SECRETARIES LIMITED VISTA CONSULT LTD Company Secretary 2013-04-03 CURRENT 2013-04-03 Active - Proposal to Strike off
HM SECRETARIES LIMITED DUNNOTTAR VIEW LIMITED Company Secretary 2013-03-15 CURRENT 2013-03-15 Active
HM SECRETARIES LIMITED SILVER FOX PLAN B LIMITED Company Secretary 2012-11-22 CURRENT 2011-03-31 Dissolved 2016-10-15
HM SECRETARIES LIMITED UNIVEX CONSULTING LIMITED Company Secretary 2012-02-16 CURRENT 2005-11-30 Active - Proposal to Strike off
HM SECRETARIES LIMITED SPRINGCYCLE LIMITED Company Secretary 2012-02-15 CURRENT 2012-01-24 Dissolved 2014-10-24
HM SECRETARIES LIMITED KMT SOLUTIONS LIMITED Company Secretary 2012-02-13 CURRENT 2005-05-23 Dissolved 2016-01-05
HM SECRETARIES LIMITED CASSIE CONSULTING LIMITED Company Secretary 2012-02-13 CURRENT 2010-11-01 Dissolved 2017-07-19
HM SECRETARIES LIMITED CGC ENGINEERING SERVICES LTD. Company Secretary 2012-02-13 CURRENT 2005-03-29 Liquidation
HM SECRETARIES LIMITED AA HAMILTON (UK) LIMITED Company Secretary 2012-02-13 CURRENT 2007-04-26 Active - Proposal to Strike off
HM SECRETARIES LIMITED AIKEN REID ENERGY LIMITED Company Secretary 2012-02-13 CURRENT 2010-08-20 Active - Proposal to Strike off
HM SECRETARIES LIMITED SAYLES CONSULTANCY LIMITED Company Secretary 2012-02-13 CURRENT 2010-11-02 Active
HM SECRETARIES LIMITED BROADFOLD BUSINESS GIFTS LIMITED Company Secretary 2012-02-13 CURRENT 2003-04-24 Active
HM SECRETARIES LIMITED ERLINDA SERVICES LIMITED Company Secretary 2012-02-13 CURRENT 2004-03-09 Active - Proposal to Strike off
HM SECRETARIES LIMITED STEVE GRAY (PLUMBING & HEATING) LTD. Company Secretary 2012-02-13 CURRENT 2005-03-15 Active
HM SECRETARIES LIMITED ABSOLUTE QUALITY ENGINEERING SERVICES (UK) LIMITED Company Secretary 2012-02-13 CURRENT 2007-05-11 Liquidation
HM SECRETARIES LIMITED CL OFFSHORE PROJECT MANAGEMENT LIMITED Company Secretary 2012-02-13 CURRENT 2008-10-22 Active
HM SECRETARIES LIMITED ALLAN DESIGN LIMITED Company Secretary 2012-02-13 CURRENT 2009-06-05 Liquidation
HM SECRETARIES LIMITED STUART MCMULLAN ARCHITECTS LIMITED Company Secretary 2012-02-13 CURRENT 2009-06-05 Active
HM SECRETARIES LIMITED STEVE FARRELL CONSULTING LIMITED Company Secretary 2012-02-13 CURRENT 2011-08-22 Liquidation
HM SECRETARIES LIMITED N.D. TESTING LIMITED Company Secretary 2012-02-13 CURRENT 1995-07-21 Active
HM SECRETARIES LIMITED HS CONSULTANCY SERVICES LIMITED Company Secretary 2012-02-13 CURRENT 2007-05-18 Active
HM SECRETARIES LIMITED R & B JOINERY (GRAMPIAN) LTD. Company Secretary 2012-02-13 CURRENT 2008-03-14 Liquidation
HM SECRETARIES LIMITED INTERNATIONAL MARITIME SYSTEMS LIMITED Company Secretary 2012-02-13 CURRENT 2010-05-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-10CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-06-09Change of details for Mr Calum Craig Richardson as a person with significant control on 2018-01-23
2022-10-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-07-18RES01ADOPT ARTICLES 18/07/22
2022-07-18MEM/ARTSARTICLES OF ASSOCIATION
2022-07-15SH02Sub-division of shares on 2022-06-29
2022-07-15SH08Change of share class name or designation
2021-11-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-08-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-10-10CH01Director's details changed for Mr Calum Craig Richardson on 2018-10-09
2018-10-10PSC04Change of details for Mr Calum Craig Richardson as a person with significant control on 2018-10-09
2018-08-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20AP04Appointment of Hm Secretaries Limited as company secretary on 2018-01-23
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ELLEN RICHARDSON
2018-01-30TM02Termination of appointment of Lindsay Ellen Richardson on 2018-01-23
2018-01-30PSC07CESSATION OF LINDSAY ELLEN RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-10PSC04PSC'S CHANGE OF PARTICULARS / MRS LINDSAY ELLEN RICHARDSON / 29/06/2017
2017-10-10CH03SECRETARY'S DETAILS CHNAGED FOR LINDSAY ELLEN RICHARDSON on 2017-06-29
2017-10-10PSC04PSC'S CHANGE OF PARTICULARS / MR CALUM CRAIG RICHARDSON / 29/06/2017
2017-08-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ELLEN RICHARDSON / 29/06/2017
2017-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM CRAIG RICHARDSON / 29/06/2017
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM 12 Highfield Way Stonehaven Aberdeenshire AB39 2PT
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-27AR0110/10/15 ANNUAL RETURN FULL LIST
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM CRAIG RICHARDSON / 27/11/2015
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ELLEN RICHARDSON / 27/11/2015
2015-07-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-02AR0110/10/14 ANNUAL RETURN FULL LIST
2014-09-05AA31/03/14 TOTAL EXEMPTION FULL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-07AR0110/10/13 FULL LIST
2013-11-06AA31/03/13 TOTAL EXEMPTION FULL
2012-11-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-30AR0110/10/12 FULL LIST
2011-12-05AR0110/10/11 FULL LIST
2011-06-24AA31/03/11 TOTAL EXEMPTION FULL
2010-11-29AR0110/10/10 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM CRAIG RICHARDSON / 10/10/2010
2010-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / LINDSAY ELLEN RICHARDSON / 10/10/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ELLEN RICHARDSON / 10/10/2010
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 4 HIGHFIELD WAY STONEHAVEN ABERDEENSHIRE AB39 2PT
2010-09-13AA31/03/10 TOTAL EXEMPTION FULL
2009-11-26AR0110/10/09 NO CHANGES
2009-06-05AA31/03/09 TOTAL EXEMPTION FULL
2009-02-04363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-06-19AA31/03/08 TOTAL EXEMPTION FULL
2008-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-10363sRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-16225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-10-31363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-24288cSECRETARY'S PARTICULARS CHANGED
2006-04-24288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24CERTNMCOMPANY NAME CHANGED CARRON FISH BAR LIMITED CERTIFICATE ISSUED ON 24/04/06
2006-04-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-03288bSECRETARY RESIGNED
2005-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to C L 2006 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C L 2006 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C L 2006 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 56103 - Take-away food shops and mobile food stands

Creditors
Creditors Due After One Year 2013-03-31 £ 14,648
Creditors Due After One Year 2012-03-31 £ 36,384
Creditors Due Within One Year 2013-03-31 £ 81,856
Creditors Due Within One Year 2012-03-31 £ 68,260
Taxation Social Security Due Within One Year 2013-03-31 £ 39,152
Trade Creditors Within One Year 2013-03-31 £ 23,161
Trade Creditors Within One Year 2012-03-31 £ 30,699

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 C L 2006 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 29,311
Cash Bank In Hand 2012-03-31 £ 45,596
Current Assets 2013-03-31 £ 36,446
Current Assets 2012-03-31 £ 51,846
Shareholder Funds 2013-03-31 £ 76,421
Shareholder Funds 2012-03-31 £ 92,088
Stocks Inventory 2013-03-31 £ 7,135
Stocks Inventory 2012-03-31 £ 6,250
Tangible Fixed Assets 2013-03-31 £ 136,479
Tangible Fixed Assets 2012-03-31 £ 144,886

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C L 2006 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C L 2006 LIMITED
Trademarks
We have not found any records of C L 2006 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C L 2006 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as C L 2006 LIMITED are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where C L 2006 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C L 2006 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C L 2006 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.