Company number 05982394
Status Active
Incorporation Date 30 October 2006
Company Type Private Limited Company
Address 100 LONG STREET, ATHERSTONE, WARWICKSHIRE, CV9 1AB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
GBP 2
. The most likely internet sites of CCT EXPRESS FREIGHT LIMITED are www.cctexpressfreight.co.uk, and www.cct-express-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Cct Express Freight Limited is a Private Limited Company.
The company registration number is 05982394. Cct Express Freight Limited has been working since 30 October 2006.
The present status of the company is Active. The registered address of Cct Express Freight Limited is 100 Long Street Atherstone Warwickshire Cv9 1ab. . COWELL, Helen Jayne is a Secretary of the company. COWELL, Clive is a Director of the company. COWELL, Helen Jayne is a Director of the company. The company operates in "Freight transport by road".
Current Directors
Persons With Significant Control
Mr Clive Cowell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Helen Jayne Cowell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CCT EXPRESS FREIGHT LIMITED Events
11 Nov 2016
Confirmation statement made on 30 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
27 Jun 2015
Total exemption small company accounts made up to 31 December 2014
11 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
...
... and 16 more events
29 Aug 2008
Total exemption small company accounts made up to 31 December 2007
15 Nov 2007
Return made up to 30/10/07; full list of members
15 Dec 2006
Accounting reference date extended from 31/10/07 to 31/12/07
24 Nov 2006
Secretary's particulars changed;director's particulars changed
30 Oct 2006
Incorporation
15 May 2014
Charge code 0598 2394 0004
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
16 April 2014
Charge code 0598 2394 0003
Delivered: 19 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
28 November 2011
Charge of deposit
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £20,000 and all amounts in the future…
3 June 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts (non vesting…