Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCS LOGISTICS LTD
Company Information for

CCS LOGISTICS LTD

5, NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DQ,
Company Registration Number
07248406
Private Limited Company
Active

Company Overview

About Ccs Logistics Ltd
CCS LOGISTICS LTD was founded on 2010-05-10 and has its registered office in Hailsham. The organisation's status is listed as "Active". Ccs Logistics Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CCS LOGISTICS LTD
 
Legal Registered Office
5
NORTH STREET
HAILSHAM
EAST SUSSEX
BN27 1DQ
Other companies in BN27
 
Previous Names
CHITTER CHATTER SERVICES LIMITED08/03/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCS LOGISTICS LTD
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.
Companies with same name CCS LOGISTICS LTD
The following companies were found which have the same name as CCS LOGISTICS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CCS LOGISTICS LTD

Current Directors
Officer Role Date Appointed
BEMAL PATEL
Director 2012-04-19
RICHARD WORTLEY
Director 2010-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES TELFORD
Director 2013-04-01 2017-04-11
STEPHEN BENJAMIN WILLIS
Director 2010-05-10 2014-06-30
LEONARD RAMON THOMAS LEESON
Director 2010-05-10 2012-02-29
BARBARA KAHAN
Director 2010-05-10 2010-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEMAL PATEL ABP PROPERTIES LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
BEMAL PATEL POWER MOBILE LIMITED Director 2011-02-01 CURRENT 2002-11-12 Active
BEMAL PATEL CHROMEVALUE LIMITED Director 2011-02-01 CURRENT 1999-01-13 Liquidation
BEMAL PATEL R G P INVESTMENTS LIMITED Director 2011-01-12 CURRENT 2002-07-12 Active
BEMAL PATEL CHITTER CHATTER DIRECT LIMITED Director 2010-10-19 CURRENT 2009-05-13 Active
BEMAL PATEL 8 MOBILE LIMITED Director 2010-01-08 CURRENT 2010-01-08 Active
RICHARD WORTLEY 70 PARKHURST ROAD LTD Director 2017-05-01 CURRENT 2016-09-22 Active
RICHARD WORTLEY CHROMEVALUE DEVELOPMENTS LIMITED Director 2014-03-25 CURRENT 2012-10-15 Active
RICHARD WORTLEY VICTUS RETAIL LIMITED Director 2014-02-25 CURRENT 2013-10-14 Dissolved 2017-08-02
RICHARD WORTLEY VICTUS RETAILING LTD Director 2014-02-25 CURRENT 2013-10-14 Dissolved 2017-11-08
RICHARD WORTLEY CHATTERCLOUD LTD Director 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off
RICHARD WORTLEY VOXSTARMOBILE LTD Director 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
RICHARD WORTLEY DIRECTMONEY (LOANS) LTD Director 2013-03-25 CURRENT 2012-04-17 Dissolved 2016-06-21
RICHARD WORTLEY CHROMEVALUE HOLDINGS LIMITED Director 2013-03-25 CURRENT 2012-10-12 Liquidation
RICHARD WORTLEY WORLDWIDE MEDIA DIRECT LIMITED Director 2012-02-14 CURRENT 2010-10-15 Active
RICHARD WORTLEY ARDEN GREEN MANAGEMENT LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
RICHARD WORTLEY CHITTER CHATTER TELECOM LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active - Proposal to Strike off
RICHARD WORTLEY POWER MOBILE LIMITED Director 2008-09-11 CURRENT 2002-11-12 Active
RICHARD WORTLEY ANYTHING 4 MOBILES LIMITED Director 2006-10-17 CURRENT 1995-10-16 Dissolved 2013-10-29
RICHARD WORTLEY CHROMEVALUE LIMITED Director 1999-04-19 CURRENT 1999-01-13 Liquidation
RICHARD WORTLEY ARGENT SOUTHERN LIMITED Director 1994-01-31 CURRENT 1994-01-31 Dissolved 2017-08-11

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
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-06-22CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-11-25AA01Current accounting period shortened from 26/11/19 TO 25/11/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-08-24AA01Previous accounting period shortened from 27/11/16 TO 26/11/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 185.55
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TELFORD
2017-02-18DISS40Compulsory strike-off action has been discontinued
2017-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2017-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-25AA01Previous accounting period shortened from 28/11/15 TO 27/11/15
2016-07-06AUDAUDITOR'S RESIGNATION
2016-07-06AA03Auditors resignation for limited company
2016-07-04AUDAUDITOR'S RESIGNATION
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 185.55
2016-05-16AR0110/05/16 ANNUAL RETURN FULL LIST
2016-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/16 FROM Amelia House Crescent Road Worthing West Sussex BN11 1QR
2015-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-08-28AA01Previous accounting period shortened from 29/11/14 TO 28/11/14
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 499.55
2015-05-20AR0110/05/15 ANNUAL RETURN FULL LIST
2015-02-12CH01Director's details changed for Mr Bemal Patel on 2015-02-12
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/15 FROM Bemin House Cox Lane, Chessington Industrial Estate Chessington Surrey KT9 1SG England
2015-01-16AUDAUDITOR'S RESIGNATION
2014-12-05AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2014 FROM BEMIN HOUSE COX LANE, CHESSINGTON INDUSTRIAL ESTATE CHESSINGTON SURREY 1SG ENGLAND
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2014 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR ENGLAND
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ
2014-07-11AA01PREVSHO FROM 30/11/2013 TO 29/11/2013
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIS
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 185.55
2014-05-13AR0110/05/14 FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEMAL PATEL / 26/03/2014
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WORTLEY / 26/03/2014
2013-12-10AA01PREVEXT FROM 31/05/2013 TO 30/11/2013
2013-05-13AR0110/05/13 FULL LIST
2013-04-11SH0101/04/13 STATEMENT OF CAPITAL GBP 185.55
2013-04-02AP01DIRECTOR APPOINTED MR JAMES TELFORD
2013-03-08RES15CHANGE OF NAME 04/02/2013
2013-03-08CERTNMCOMPANY NAME CHANGED CHITTER CHATTER SERVICES LIMITED CERTIFICATE ISSUED ON 08/03/13
2013-02-19AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-06SH02SUB-DIVISION 13/11/12
2012-12-06RES12VARYING SHARE RIGHTS AND NAMES
2012-12-06RES13SUBDIV 13/11/2012
2012-12-06SH20STATEMENT BY DIRECTORS
2012-12-06CAP-SSSOLVENCY STATEMENT DATED 13/11/12
2012-12-06SH1906/12/12 STATEMENT OF CAPITAL GBP 180
2012-12-06RES06REDUCE ISSUED CAPITAL 13/11/2012
2012-12-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-30RP04SECOND FILING WITH MUD 10/05/12 FOR FORM AR01
2012-11-30ANNOTATIONClarification
2012-05-17AR0110/05/12 FULL LIST
2012-05-02AP01DIRECTOR APPOINTED MR BEMAL PATEL
2012-04-30SH0119/04/12 STATEMENT OF CAPITAL GBP 239
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD LEESON
2012-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-11AR0110/05/11 FULL LIST
2011-02-10SH02SUB-DIVISION 01/02/11
2010-05-26SH0110/05/10 STATEMENT OF CAPITAL GBP 200
2010-05-25AP01DIRECTOR APPOINTED LEONARD RAMON THOMAS LEESON
2010-05-25AP01DIRECTOR APPOINTED RICHARD WORTLEY
2010-05-25AP01DIRECTOR APPOINTED MR STEPHEN BENJAMIN WILLIS
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-05-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-05-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CCS LOGISTICS LTD 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 CCS LOGISTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CCS LOGISTICS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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

Intangible Assets
Patents
We have not found any records of CCS LOGISTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CCS LOGISTICS LTD
Trademarks
We have not found any records of CCS LOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCS LOGISTICS LTD. 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 (82990 - Other business support service activities n.e.c.) as CCS LOGISTICS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CCS LOGISTICS LTD 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 CCS LOGISTICS LTD 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 CCS LOGISTICS LTD 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.