Ccl Aylesbury Limited AYLESBURY


Ccl Aylesbury started in year 2003 as Private Limited Company with registration number 04900980. The Ccl Aylesbury company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Aylesbury at Unit 18 Bridgegate Business Park. Postal code: HP19 8XN. Since December 13, 2018 Ccl Aylesbury Limited is no longer carrying the name Alpharoute Transports.

The company has 2 directors, namely David C., Callum B.. Of them, David C., Callum B. have been with the company the longest, being appointed on 31 March 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Johan G. who worked with the the company until 31 March 2017.

Ccl Aylesbury Limited Address / Contact

Office Address Unit 18 Bridgegate Business Park
Office Address2 Gatehouse Way
Town Aylesbury
Post code HP19 8XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04900980
Date of Incorporation Tue, 16th Sep 2003
Industry Other transportation support activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

David C.

Position: Director

Appointed: 31 March 2017

Callum B.

Position: Director

Appointed: 31 March 2017

Johan G.

Position: Secretary

Appointed: 16 September 2003

Resigned: 31 March 2017

Johan G.

Position: Director

Appointed: 16 September 2003

Resigned: 31 March 2019

Marianne G.

Position: Director

Appointed: 16 September 2003

Resigned: 31 March 2017

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Ccl Logistics Ltd from Troon, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ccl Uk Holdings Limited that put Troon, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Johan G., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares.

Ccl Logistics Ltd

27 Burnside Place, Troon, South Ayrshire, KA10 6LZ, United Kingdom

Legal authority Uk Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number Sc199192
Notified on 22 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ccl Uk Holdings Limited

27 Burnside Place, Troon, KA10 6LZ, Scotland

Legal authority Uk Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number Sc542531
Notified on 31 March 2017
Ceased on 22 December 2022
Nature of control: 75,01-100% shares

Johan G.

Notified on 16 September 2016
Ceased on 31 March 2017
Nature of control: 50,01-75% shares

Company previous names

Alpharoute Transports December 13, 2018
Alpharoute October 3, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312017-11-302018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand790 424811 07852 951171 4696 3078 569  
Current Assets1 127 8431 214 7991 340 5121 915 2512 124 4382 892 6101 216 015 
Debtors337 419403 7211 287 5611 743 7822 118 1312 884 0411 216 015100
Net Assets Liabilities645 658735 858      
Property Plant Equipment44 64927 5654 5356 5943 9821 177  
Other
Accrued Liabilities6 2216 611      
Accrued Liabilities Deferred Income  52 83421 12760 62855 644  
Accumulated Depreciation Impairment Property Plant Equipment39 83756 31327 30325 78128 39331 198  
Additions Other Than Through Business Combinations Property Plant Equipment   5 637    
Amounts Owed By Group Undertakings  1 055 6121 408 6671 840 0002 320 4001 216 015100
Amounts Owed To Group Undertakings   8 129268 465382 466  
Average Number Employees During Period54  341 
Corporation Tax Payable90 70963 389103 470  12 421  
Creditors526 119506 506441 064851 252965 0801 678 379  
Deferred Tax Asset Debtors   1 1361 5011 928  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   48 00032 0004 000  
Increase From Depreciation Charge For Year Property Plant Equipment 17 033 3 5782 6122 8051 177 
Net Current Assets Liabilities601 724708 293899 4481 063 9991 159 3581 214 2311 216 015100
Nominal Value Allotted Share Capital100100      
Number Shares Allotted 100      
Other Creditors   280 977233 558453 006  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 557 5 100    
Other Disposals Property Plant Equipment 608 5 100    
Other Taxation Social Security Payable102 653105 26050 16591 28994 649225 544  
Par Value Share 1      
Prepayments Accrued Income12 8397 8897101 7503 50325 388  
Profit Loss  168 125166 61092 74752 068607 
Property Plant Equipment Gross Cost84 48683 87831 83832 37532 37532 375  
Taxation Including Deferred Taxation Balance Sheet Subtotal715       
Total Assets Less Current Liabilities646 373735 858903 9831 070 5931 163 3401 215 4081 216 015 
Trade Creditors Trade Payables326 536331 246234 595449 730307 780549 298  
Trade Debtors Trade Receivables324 580395 832231 239332 229273 127536 325  
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   14 492  32 375 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   12 120  32 375 
Advances Credits Made In Period Directors 150 000      
Advances Credits Repaid In Period Directors 150 000      
Amount Specific Advance Or Credit Made In Period Directors 67 500      
Amount Specific Advance Or Credit Repaid In Period Directors 67 500      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 13th, June 2023
Free Download (8 pages)

Company search

Advertisements