Ccl (gb) Ltd. LEEDS


Founded in 2007, Ccl (gb), classified under reg no. 06371971 is an active company. Currently registered at Unit 8 Millennium Drive LS11 5BP, Leeds the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 7th November 2007 Ccl (gb) Ltd. is no longer carrying the name Shelfco (no. 3475).

At the moment there are 5 directors in the the firm, namely Matthew G., Matthew E. and Guy T. and others. In addition one secretary - Matthew E. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Ccl (gb) Ltd. Address / Contact

Office Address Unit 8 Millennium Drive
Office Address2 Holbeck
Town Leeds
Post code LS11 5BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06371971
Date of Incorporation Mon, 17th Sep 2007
Industry Construction of commercial buildings
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Matthew G.

Position: Director

Appointed: 01 August 2014

Matthew E.

Position: Secretary

Appointed: 19 December 2007

Matthew E.

Position: Director

Appointed: 19 December 2007

Guy T.

Position: Director

Appointed: 19 December 2007

Terry B.

Position: Director

Appointed: 19 December 2007

Jonathan M.

Position: Director

Appointed: 19 December 2007

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 2007

Resigned: 19 December 2007

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 17 September 2007

Resigned: 19 December 2007

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Ccl Stressing International Limited from Leeds, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ccl Stressing International Limited

Unit 8 Millennium Drive, Holbeck, Leeds, LS11 5BP, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 04970625
Notified on 22 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shelfco (no. 3475) November 7, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand840 234487 5091 017 015412 422431 725
Current Assets2 906 5812 544 4212 145 1211 848 6352 101 876
Debtors1 521 2711 708 775890 7141 131 7041 464 528
Net Assets Liabilities1 315 2921 462 1141 520 5021 664 875997 048
Other Debtors221 723577 586439 935423 768452 635
Property Plant Equipment165 559104 05152 70422 87551 572
Total Inventories545 076348 137237 392304 509205 623
Other
Accrued Liabilities Deferred Income   67 082373 779
Accumulated Depreciation Impairment Property Plant Equipment274 474304 258345 401375 230397 168
Amounts Owed By Related Parties79 560549 829599 477462
Amounts Owed To Group Undertakings766 971649 212197 65428 146500 608
Average Number Employees During Period 53372530
Bank Borrowings Overdrafts69593   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment22 279    
Creditors1 748 6481 178 158675 823204 1351 153 776
Future Minimum Lease Payments Under Non-cancellable Operating Leases92 96991 52455 32368 60430 022
Income From Related Parties104 29255 66650 8324 488212 673
Increase From Depreciation Charge For Year Property Plant Equipment 53 78746 24429 82921 938
Net Current Assets Liabilities1 157 9331 366 2631 469 2981 644 500948 100
Other Creditors648 199159 706241 96018 91430 103
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 0035 101  
Other Disposals Property Plant Equipment 31 72410 204  
Other Taxation Social Security Payable257 489263 741185 74758 34083 265
Payments To Related Parties2 661 1672 702 583   
Property Plant Equipment Gross Cost440 033408 309398 105398 105448 740
Provisions For Liabilities Balance Sheet Subtotal8 2008 2001 5002 5002 624
Total Additions Including From Business Combinations Property Plant Equipment    50 635
Total Assets Less Current Liabilities1 323 4921 470 3141 522 0021 667 375999 672
Trade Creditors Trade Payables75 920104 90650 46231 653166 021
Trade Debtors Trade Receivables1 219 9881 131 135440 950108 4591 011 431
Employees Total 53   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 19th December 2007
filed on: 25th, July 2023
Free Download (2 pages)

Company search

Advertisements