CCT BATHROOMS LTD
HORSFORTH CLEARWATER (IRELAND) LIMITED

Hellopages » West Yorkshire » Leeds » LS18 5JE

Company number 04342543
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address SCOTLAND VILLA, SCOTLAND LANE, HORSFORTH, W YORKS, LS18 5JE
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 . The most likely internet sites of CCT BATHROOMS LTD are www.cctbathrooms.co.uk, and www.cct-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Bradford Forster Square Rail Station is 5.2 miles; to Menston Rail Station is 5.3 miles; to Bradford Interchange Rail Station is 5.4 miles; to Burley-in-Wharfedale Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cct Bathrooms Ltd is a Private Limited Company. The company registration number is 04342543. Cct Bathrooms Ltd has been working since 18 December 2001. The present status of the company is Active. The registered address of Cct Bathrooms Ltd is Scotland Villa Scotland Lane Horsforth W Yorks Ls18 5je. . STRINGER, Alison Julie is a Secretary of the company. STRINGER, Alison Julie is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary BIRDSALL, Carol Ann has been resigned. Secretary SANGHA, Mohan Singh has been resigned. Director ALLISON, Darren Kirk has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
STRINGER, Alison Julie
Appointed Date: 01 October 2005

Director
STRINGER, Alison Julie
Appointed Date: 18 December 2001
52 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001

Secretary
BIRDSALL, Carol Ann
Resigned: 01 October 2005
Appointed Date: 01 August 2002

Secretary
SANGHA, Mohan Singh
Resigned: 17 December 2002
Appointed Date: 18 December 2001

Director
ALLISON, Darren Kirk
Resigned: 02 September 2009
Appointed Date: 18 December 2001
62 years old

Nominee Director
AR NOMINEES LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001

Persons With Significant Control

Miss Alison Julie Stringer
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

CCT BATHROOMS LTD Events

05 May 2017
Confirmation statement made on 23 April 2017 with updates
01 Feb 2017
Total exemption full accounts made up to 31 December 2016
10 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2015
Company name changed clearwater (ireland) LIMITED\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22

...
... and 41 more events
15 Feb 2002
Registered office changed on 15/02/02 from: 12-14 saint marys street newport shropshire TF10 7AB
15 Feb 2002
New secretary appointed
15 Feb 2002
New director appointed
15 Feb 2002
New director appointed
18 Dec 2001
Incorporation

CCT BATHROOMS LTD Charges

27 March 2009
Floating charge
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…