Company Information for CCS LOGISTICS LTD
5, NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DQ,
|
Company Registration Number
07248406
Private Limited Company
Active |
Company Name | ||
---|---|---|
CCS LOGISTICS LTD | ||
Legal Registered Office | ||
5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ Other companies in BN27 | ||
Previous Names | ||
|
Company Number | 07248406 | |
---|---|---|
Company ID Number | 07248406 | |
Date formed | 2010-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 25/08/2024 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB233265819 |
Last Datalog update: | 2023-09-05 18:06:55 |
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 | ||
---|---|---|---|---|
CCS LOGISTICS LIMITED | 20 BOLTON SQUARE DROGHEDA, LOUTH, IRELAND | Active | Company formed on the 2005-10-06 | |
CCS LOGISTICS (U.K.) LIMITED | C/O O'BOYLE ACCOUNTING & TAX LTD 4 BINGHAM STREET BANGOR CO.DOWN BT20 5DW | Active | Company formed on the 2015-04-01 | |
CCS LOGISTICS (EUROPE) LIMITED | LLOYDS BANK HOUSE BELLINGHAM HEXHAM NE48 2AZ | Active | Company formed on the 2015-06-17 | |
CCS LOGISTICS SDN. BHD. | Active | |||
CCS LOGISTICS LLC | 3362 GREENWICH VILLAGE BLVD ORLANDO FL 32835 | Inactive | Company formed on the 2014-04-23 | |
CCS LOGISTICS LLC | 545 WIND CHIME CT STEPHENVILLE TX 76401 | Active | Company formed on the 2019-04-26 | |
CCS LOGISTICS LLC | Arkansas | Unknown | ||
CCS LOGISTICS LLC | Arkansas | Unknown | ||
CCS LOGISTICS, INC | 550 BAILEY AVE. SUITE 302 BUFFALO NY 14206 | Active | Company formed on the 2020-10-01 | |
CCS LOGISTICS SERVICES LIMITED | 6 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN | Active - Proposal to Strike off | Company formed on the 2021-07-09 | |
CCS LOGISTICS 0707 LLC | 2500 GREENHOUSE RD APT 3202 HOUSTON TX 77084 | Active | Company formed on the 2023-10-21 |
Officer | Role | Date Appointed |
---|---|---|
BEMAL PATEL |
||
RICHARD WORTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES TELFORD |
Director | ||
STEPHEN BENJAMIN WILLIS |
Director | ||
LEONARD RAMON THOMAS LEESON |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABP PROPERTIES LIMITED | Director | 2012-10-31 | CURRENT | 2012-10-31 | Active | |
POWER MOBILE LIMITED | Director | 2011-02-01 | CURRENT | 2002-11-12 | Active | |
CHROMEVALUE LIMITED | Director | 2011-02-01 | CURRENT | 1999-01-13 | Liquidation | |
R G P INVESTMENTS LIMITED | Director | 2011-01-12 | CURRENT | 2002-07-12 | Active | |
CHITTER CHATTER DIRECT LIMITED | Director | 2010-10-19 | CURRENT | 2009-05-13 | Active | |
8 MOBILE LIMITED | Director | 2010-01-08 | CURRENT | 2010-01-08 | Active | |
70 PARKHURST ROAD LTD | Director | 2017-05-01 | CURRENT | 2016-09-22 | Active | |
CHROMEVALUE DEVELOPMENTS LIMITED | Director | 2014-03-25 | CURRENT | 2012-10-15 | Active | |
VICTUS RETAIL LIMITED | Director | 2014-02-25 | CURRENT | 2013-10-14 | Dissolved 2017-08-02 | |
VICTUS RETAILING LTD | Director | 2014-02-25 | CURRENT | 2013-10-14 | Dissolved 2017-11-08 | |
CHATTERCLOUD LTD | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active - Proposal to Strike off | |
VOXSTARMOBILE LTD | Director | 2013-09-11 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
DIRECTMONEY (LOANS) LTD | Director | 2013-03-25 | CURRENT | 2012-04-17 | Dissolved 2016-06-21 | |
CHROMEVALUE HOLDINGS LIMITED | Director | 2013-03-25 | CURRENT | 2012-10-12 | Liquidation | |
WORLDWIDE MEDIA DIRECT LIMITED | Director | 2012-02-14 | CURRENT | 2010-10-15 | Active | |
ARDEN GREEN MANAGEMENT LIMITED | Director | 2011-11-24 | CURRENT | 2011-11-24 | Active | |
CHITTER CHATTER TELECOM LIMITED | Director | 2010-05-21 | CURRENT | 2010-05-21 | Active - Proposal to Strike off | |
POWER MOBILE LIMITED | Director | 2008-09-11 | CURRENT | 2002-11-12 | Active | |
ANYTHING 4 MOBILES LIMITED | Director | 2006-10-17 | CURRENT | 1995-10-16 | Dissolved 2013-10-29 | |
CHROMEVALUE LIMITED | Director | 1999-04-19 | CURRENT | 1999-01-13 | Liquidation | |
ARGENT SOUTHERN LIMITED | Director | 1994-01-31 | CURRENT | 1994-01-31 | Dissolved 2017-08-11 |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19 | |
AA01 | Current accounting period shortened from 26/11/19 TO 25/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/16 | |
AA01 | Previous accounting period shortened from 27/11/16 TO 26/11/16 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 185.55 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TELFORD | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 28/11/15 TO 27/11/15 | |
AUD | AUDITOR'S RESIGNATION | |
AA03 | Auditors resignation for limited company | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 185.55 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/16 FROM Amelia House Crescent Road Worthing West Sussex BN11 1QR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/14 | |
AA01 | Previous accounting period shortened from 29/11/14 TO 28/11/14 | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 499.55 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Bemal Patel on 2015-02-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/15 FROM Bemin House Cox Lane, Chessington Industrial Estate Chessington Surrey KT9 1SG England | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2014 FROM BEMIN HOUSE COX LANE, CHESSINGTON INDUSTRIAL ESTATE CHESSINGTON SURREY 1SG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2014 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ | |
AA01 | PREVSHO FROM 30/11/2013 TO 29/11/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIS | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 185.55 | |
AR01 | 10/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEMAL PATEL / 26/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WORTLEY / 26/03/2014 | |
AA01 | PREVEXT FROM 31/05/2013 TO 30/11/2013 | |
AR01 | 10/05/13 FULL LIST | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 185.55 | |
AP01 | DIRECTOR APPOINTED MR JAMES TELFORD | |
RES15 | CHANGE OF NAME 04/02/2013 | |
CERTNM | COMPANY NAME CHANGED CHITTER CHATTER SERVICES LIMITED CERTIFICATE ISSUED ON 08/03/13 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH02 | SUB-DIVISION 13/11/12 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SUBDIV 13/11/2012 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 13/11/12 | |
SH19 | 06/12/12 STATEMENT OF CAPITAL GBP 180 | |
RES06 | REDUCE ISSUED CAPITAL 13/11/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RP04 | SECOND FILING WITH MUD 10/05/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 10/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BEMAL PATEL | |
SH01 | 19/04/12 STATEMENT OF CAPITAL GBP 239 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD LEESON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 10/05/11 FULL LIST | |
SH02 | SUB-DIVISION 01/02/11 | |
SH01 | 10/05/10 STATEMENT OF CAPITAL GBP 200 | |
AP01 | DIRECTOR APPOINTED LEONARD RAMON THOMAS LEESON | |
AP01 | DIRECTOR APPOINTED RICHARD WORTLEY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BENJAMIN WILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 CCS LOGISTICS LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CCS LOGISTICS LTD are:
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. |