CCL STRESSING SYSTEMS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5BP

Company number 03959117
Status Active
Incorporation Date 29 March 2000
Company Type Private Limited Company
Address UNIT 8 MILLENNIUM DRIVE, HOLBECK, LEEDS, WEST YORKSHIRE, LS11 5BP
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY; Accounts for a small company made up to 31 December 2015. The most likely internet sites of CCL STRESSING SYSTEMS LIMITED are www.cclstressingsystems.co.uk, and www.ccl-stressing-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Wakefield Westgate Rail Station is 6.1 miles; to Wakefield Kirkgate Rail Station is 6.5 miles; to Ravensthorpe Rail Station is 7.6 miles; to Sandal & Agbrigg Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ccl Stressing Systems Limited is a Private Limited Company. The company registration number is 03959117. Ccl Stressing Systems Limited has been working since 29 March 2000. The present status of the company is Active. The registered address of Ccl Stressing Systems Limited is Unit 8 Millennium Drive Holbeck Leeds West Yorkshire Ls11 5bp. . EMSON, Matthew is a Secretary of the company. EMSON, Matthew is a Director of the company. STAINROD, Paul William is a Director of the company. TABET, Guy Joseph Naji is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HICKLING, Lee has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
EMSON, Matthew
Appointed Date: 29 March 2000

Director
EMSON, Matthew
Appointed Date: 29 March 2000
53 years old

Director
STAINROD, Paul William
Appointed Date: 28 March 2007
60 years old

Director
TABET, Guy Joseph Naji
Appointed Date: 18 January 2002
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 March 2000
Appointed Date: 29 March 2000

Director
HICKLING, Lee
Resigned: 18 January 2002
Appointed Date: 29 March 2000
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 March 2000
Appointed Date: 29 March 2000

Persons With Significant Control

Ccl Stressing International Limited
Notified on: 22 September 2016
Nature of control: Ownership of shares – 75% or more

CCL STRESSING SYSTEMS LIMITED Events

06 Apr 2017
Confirmation statement made on 28 March 2017 with updates
06 Apr 2017
Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY
19 May 2016
Accounts for a small company made up to 31 December 2015
18 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000

07 Dec 2015
All of the property or undertaking has been released from charge 3
...
... and 60 more events
05 Apr 2000
Director resigned
05 Apr 2000
Secretary resigned
05 Apr 2000
New director appointed
05 Apr 2000
New secretary appointed;new director appointed
29 Mar 2000
Incorporation

CCL STRESSING SYSTEMS LIMITED Charges

17 June 2008
Chattels mortgage
Delivered: 18 June 2008
Status: Satisfied on 7 December 2015
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: The chattels being 1 arboga swarf handling system serial no…
14 September 2007
Chattel mortgage
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The equipment being 2 x wickman 1 3/4 x 6 multi spindle…
10 May 2007
Chattel mortgage
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: 2 x wickman 1 & 3/4 x 6 multi spindle automatic lathes with…
21 October 2005
Fixed charge on purchased debts which fail to vest
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
17 May 2000
Debenture
Delivered: 20 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…