CLS IDENTIFICATION LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD2 1GQ

Company number 06604354
Status Active
Incorporation Date 28 May 2008
Company Type Private Limited Company
Address ABACUS HOUSE PENNINE BUSINESS PARK, LONGBOW CLOSE, HUDDERSFIELD, WEST YORKSHIRE, ENGLAND, HD2 1GQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Director's details changed for Miss Lisa Jane Tottman on 10 May 2017; Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of CLS IDENTIFICATION LIMITED are www.clsidentification.co.uk, and www.cls-identification.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Cls Identification Limited is a Private Limited Company. The company registration number is 06604354. Cls Identification Limited has been working since 28 May 2008. The present status of the company is Active. The registered address of Cls Identification Limited is Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire England Hd2 1gq. . TOTTMAN, Lisa Jane is a Secretary of the company. TOTTMAN, Brian Ernest is a Director of the company. TOTTMAN, Lisa Jane is a Director of the company. Secretary SCOTT, Stephen John has been resigned. Secretary SLADDIN, Malcolm Stuart has been resigned. Secretary SLADDW, Malcolm Stuart has been resigned. Secretary TOTTMAN, Brian has been resigned. Director SCOTT, Jacqueline has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
TOTTMAN, Lisa Jane
Appointed Date: 20 August 2014

Director
TOTTMAN, Brian Ernest
Appointed Date: 28 May 2008
75 years old

Director
TOTTMAN, Lisa Jane
Appointed Date: 20 September 2010
45 years old

Resigned Directors

Secretary
SCOTT, Stephen John
Resigned: 28 May 2008
Appointed Date: 28 May 2008

Secretary
SLADDIN, Malcolm Stuart
Resigned: 20 August 2014
Appointed Date: 07 March 2013

Secretary
SLADDW, Malcolm Stuart
Resigned: 06 March 2013
Appointed Date: 28 May 2008

Secretary
TOTTMAN, Brian
Resigned: 07 March 2013
Appointed Date: 06 March 2013

Director
SCOTT, Jacqueline
Resigned: 28 May 2008
Appointed Date: 28 May 2008
74 years old

CLS IDENTIFICATION LIMITED Events

10 May 2017
Director's details changed for Miss Lisa Jane Tottman on 10 May 2017
21 Dec 2016
Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016
03 Oct 2016
Total exemption small company accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 300

21 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 27 more events
05 Jun 2008
Secretary appointed malcolm stuart sladdw
05 Jun 2008
Registered office changed on 05/06/2008 from 52 mucklow hill halesowen west midlands B62 8BL england
28 May 2008
Appointment terminated director jacqueline scott
28 May 2008
Appointment terminated secretary stephen scott
28 May 2008
Incorporation

CLS IDENTIFICATION LIMITED Charges

30 June 2008
Fixed & floating charge
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…