COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 2TF

Company number 05014340
Status Active
Incorporation Date 13 January 2004
Company Type Private Limited Company
Address MCKELVIE & CO, 82 WANDSWORTH BRIDGE ROAD, LONDON, SW6 2TF
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED are www.commercialcarcomponentslogistics.co.uk, and www.commercial-car-components-logistics.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-one years and nine months. Commercial Car Components Logistics Limited is a Private Limited Company. The company registration number is 05014340. Commercial Car Components Logistics Limited has been working since 13 January 2004. The present status of the company is Active. The registered address of Commercial Car Components Logistics Limited is Mckelvie Co 82 Wandsworth Bridge Road London Sw6 2tf. The company`s financial liabilities are £708.14k. It is £80.04k against last year. And the total assets are £1327.08k, which is £186.14k against last year. MCHARG, Alastair Ferguson is a Director of the company. SINCLAIR, Anthony Michael is a Director of the company. Secretary TAYLOR, David Charles Hannay has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TAYLOR, David Charles Hannay has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


commercial car components logistics Key Finiance

LIABILITIES £708.14k
+12%
CASH n/a
TOTAL ASSETS £1327.08k
+16%
All Financial Figures

Current Directors

Director
MCHARG, Alastair Ferguson
Appointed Date: 13 January 2004
81 years old

Director
SINCLAIR, Anthony Michael
Appointed Date: 23 July 2012
71 years old

Resigned Directors

Secretary
TAYLOR, David Charles Hannay
Resigned: 23 July 2012
Appointed Date: 13 January 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 January 2004
Appointed Date: 13 January 2004

Director
TAYLOR, David Charles Hannay
Resigned: 23 July 2012
Appointed Date: 13 January 2004
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 January 2004
Appointed Date: 13 January 2004

COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
26 Aug 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000

09 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
05 Feb 2004
Secretary resigned
05 Feb 2004
Director resigned
05 Feb 2004
New director appointed
05 Feb 2004
New secretary appointed;new director appointed
13 Jan 2004
Incorporation

COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED Charges

11 May 2011
Debenture (all assets)
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 May 2007
Legal charge
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Willow shade church road little baddow chelmsford t/n…
31 May 2007
Legal charge
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 61 lymington bottom road medstead t/n HP558394. Fixed…
31 May 2007
Debenture
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 January 2006
Debenture
Delivered: 15 February 2006
Status: Satisfied on 9 May 2007
Persons entitled: Liquidity Import Finance Limited Liquidity Import Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 January 2006
Debenture
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: Liquidity Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
2 December 2004
Debenture
Delivered: 23 December 2004
Status: Satisfied on 9 May 2007
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 November 2004
All assets charge (mortgage debenture)
Delivered: 18 November 2004
Status: Satisfied on 9 May 2007
Persons entitled: Bibby Trade Finance LTD
Description: Fixed and floating charges over the undertaking and all…
11 October 2004
All assets charge
Delivered: 13 October 2004
Status: Satisfied on 9 May 2007
Persons entitled: Bibby Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…