Company number 06866333
Status Active
Incorporation Date 1 April 2009
Company Type Private Limited Company
Address C/O UHY HACKER YOUNG, ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6HT
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc
Since the company registration forty events have happened. The last three records are Termination of appointment of David John Hughes as a director on 1 May 2017; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 21 April 2017 with updates. The most likely internet sites of CL TRADING LTD are www.cltrading.co.uk, and www.cl-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cl Trading Ltd is a Private Limited Company.
The company registration number is 06866333. Cl Trading Ltd has been working since 01 April 2009.
The present status of the company is Active. The registered address of Cl Trading Ltd is C O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6ht. . HUGHES, Peter Adam is a Director of the company. Secretary TURNER, James Robert has been resigned. Director HUGHES, Claire has been resigned. Director HUGHES, David John has been resigned. Director TURNER, James Robert has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".
Current Directors
Resigned Directors
Director
HUGHES, Claire
Resigned: 01 June 2011
Appointed Date: 01 April 2009
53 years old
Persons With Significant Control
Path Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CL TRADING LTD Events
23 May 2017
Termination of appointment of David John Hughes as a director on 1 May 2017
03 May 2017
Total exemption small company accounts made up to 31 July 2016
03 May 2017
Confirmation statement made on 21 April 2017 with updates
06 Oct 2016
Director's details changed for Mr Peter Adam Hughes on 6 October 2016
05 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
...
... and 30 more events
21 Apr 2010
Annual return made up to 21 April 2010 with full list of shareholders
08 Apr 2010
Annual return made up to 1 April 2010 with full list of shareholders
08 Apr 2010
Director's details changed for Mrs Claire Hughes on 1 April 2010
08 Apr 2010
Appointment of Mr James Robert Turner as a secretary
01 Apr 2009
Incorporation
25 March 2013
Rent deposit deed
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Usf Nomninees Limited
Description: The initial deposit of £21,600 see image for full details.
17 January 2012
Rent deposit deed
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Usf Nominees Limited
Description: The initial rent deposit being £21,600 see image for full…
26 April 2011
Debenture
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: Jane Pilkington
Description: Fixed and floating charge over all of the company's assets.
14 May 2010
Rent deposit deed
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: Stayley Developments Limited
Description: Its right and interest in the account and all sums from…