You are here: bizstats.co.uk > a-z index > C list > CC list

Cci Eurolam Limited LEYLAND


Cci Eurolam started in year 1981 as Private Limited Company with registration number 01570153. The Cci Eurolam company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Leyland at Causeway Works. Postal code: PR26 8NB. Since 2008-10-16 Cci Eurolam Limited is no longer carrying the name Crossley & Bradley.

The company has 2 directors, namely Mark G., Alan K.. Of them, Alan K. has been with the company the longest, being appointed on 30 November 2006 and Mark G. has been with the company for the least time - from 1 October 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cci Eurolam Limited Address / Contact

Office Address Causeway Works
Office Address2 Ulnes Walton Lane
Town Leyland
Post code PR26 8NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01570153
Date of Incorporation Thu, 25th Jun 1981
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Mark G.

Position: Director

Appointed: 01 October 2022

Alan K.

Position: Director

Appointed: 30 November 2006

Robert C.

Position: Director

Resigned: 30 September 2022

Robin T.

Position: Secretary

Appointed: 26 March 2018

Resigned: 18 August 2019

Julie G.

Position: Secretary

Appointed: 01 July 2007

Resigned: 31 July 2017

Choua B.

Position: Director

Appointed: 30 November 2006

Resigned: 01 July 2010

Kenwood Secretaries Limited

Position: Corporate Secretary

Appointed: 30 November 2006

Resigned: 30 June 2007

Muriel C.

Position: Secretary

Appointed: 19 April 2005

Resigned: 30 November 2006

Andrea E.

Position: Director

Appointed: 01 April 2003

Resigned: 28 June 2004

Howard C.

Position: Secretary

Appointed: 02 October 2000

Resigned: 15 April 2005

Robert C.

Position: Secretary

Appointed: 01 August 2000

Resigned: 02 October 2000

Rolf P.

Position: Director

Appointed: 14 October 1999

Resigned: 17 September 2002

Geoffrey B.

Position: Director

Appointed: 01 April 1997

Resigned: 31 January 2004

Roland R.

Position: Director

Appointed: 15 September 1993

Resigned: 01 April 2003

Lothar M.

Position: Director

Appointed: 30 September 1991

Resigned: 01 January 1993

Robert G.

Position: Director

Appointed: 29 September 1991

Resigned: 22 July 1994

David F.

Position: Director

Appointed: 29 September 1991

Resigned: 31 July 2000

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Aresco Limited from Leyland, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Alain K. This PSC .

Aresco Limited

Cci Eurolam Limited Ulnes Walton Lane, Leyland, Lancashire, PR26 8NB, England

Legal authority Limited Liability Company
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05152530
Notified on 27 June 2018
Nature of control: 75,01-100% shares

Alain K.

Notified on 1 January 2017
Ceased on 27 June 2018
Nature of control: right to appoint and remove directors

Company previous names

Crossley & Bradley October 16, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand51 033174 304437 932445 254897 244354 721480 953
Current Assets2 666 3352 364 1152 407 1142 533 7032 652 2743 228 2883 627 662
Debtors1 936 1511 430 7341 287 9751 353 326945 3651 637 9981 804 911
Net Assets Liabilities1 075 3661 126 7501 676 9851 905 8412 011 8462 288 1672 751 247
Property Plant Equipment51 62568 43555 81299 47773 78549 03489 009
Total Inventories679 151759 077681 207735 123809 6651 235 5691 341 798
Other
Accrued Liabilities23 28281 28459 26622 15154 711126 398132 000
Accumulated Depreciation Impairment Property Plant Equipment747 712765 594774 050791 301793 445815 211838 735
Amounts Owed By Group Undertakings397 846      
Bank Borrowings Overdrafts828 464703 816   7 193 
Corporation Tax Payable150 098143 40680 07928 49255 25663 838
Creditors1 642 5941 295 801774 72133 91124 30316 5397 250
Deferred Tax Asset Debtors45 526      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 49514 84112 45530 9876 1855 573
Disposals Property Plant Equipment 64617 01812 45530 9876 1855 573
Future Minimum Lease Payments Under Non-cancellable Operating Leases75 00075 00075 00075 00068 75082 50082 500
Increase From Depreciation Charge For Year Property Plant Equipment 18 37723 29729 70633 13127 95129 097
Net Current Assets Liabilities1 023 7411 068 3141 632 3931 859 7561 983 4812 271 2112 700 505
Other Creditors3 5775 8293 8497 9675 4423 7888 410
Other Taxation Social Security Payable13 52948 94658 49747 13930 79539 66047 856
Prepayments Accrued Income47 52151 99756 85554 59775 600141 866186 528
Property Plant Equipment Gross Cost799 337834 029829 862890 778867 23030 840927 744
Provisions For Liabilities Balance Sheet Subtotal 9 99911 22019 48121 11715 53931 017
Total Additions Including From Business Combinations Property Plant Equipment 35 33812 85173 3717 4393 20069 072
Total Assets Less Current Liabilities1 075 3661 136 7491 688 2051 959 2332 057 2662 320 2452 789 514
Trade Creditors Trade Payables601 970243 975332 974352 919330 087556 648539 263
Trade Debtors Trade Receivables1 445 2581 378 7371 231 1201 298 729869 7651 496 1321 618 383
Average Number Employees During Period   19202018
Finance Lease Liabilities Present Value Total   33 91110 3409 2899 289
Increase Decrease In Property Plant Equipment   57 705   

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 19th, April 2023
Free Download (10 pages)

Company search

Advertisements