CCLI LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG8 4GP

Company number 05153694
Status Active
Incorporation Date 15 June 2004
Company Type Private Limited Company
Address UNIT 12, PARKWAY COURT GLAISDALE PARKWAY, BILBOROUGH, NOTTINGHAM, ENGLAND, NG8 4GP
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Statement of capital following an allotment of shares on 1 December 2016 GBP 120 ; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 103 . The most likely internet sites of CCLI LIMITED are www.ccli.co.uk, and www.ccli.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Ccli Limited is a Private Limited Company. The company registration number is 05153694. Ccli Limited has been working since 15 June 2004. The present status of the company is Active. The registered address of Ccli Limited is Unit 12 Parkway Court Glaisdale Parkway Bilborough Nottingham England Ng8 4gp. . CRIPWELL, John David is a Director of the company. KNIGHT, Darren Richard is a Director of the company. Secretary CLIFFORD, Janet Anne has been resigned. Secretary POULTER, Anthony Malcolm has been resigned. Director CLIFFORD, Colin has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Director
CRIPWELL, John David
Appointed Date: 24 July 2005
56 years old

Director
KNIGHT, Darren Richard
Appointed Date: 24 July 2005
55 years old

Resigned Directors

Secretary
CLIFFORD, Janet Anne
Resigned: 26 February 2016
Appointed Date: 18 June 2004

Secretary
POULTER, Anthony Malcolm
Resigned: 18 June 2004
Appointed Date: 15 June 2004

Director
CLIFFORD, Colin
Resigned: 19 July 2014
Appointed Date: 15 June 2004
74 years old

CCLI LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 July 2016
07 Dec 2016
Statement of capital following an allotment of shares on 1 December 2016
  • GBP 120

08 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 103

02 Mar 2016
Registered office address changed from 3 Baulk Lane Stapleford Nottingham Nottinghamshire NG9 8BG to Unit 12, Parkway Court Glaisdale Parkway Bilborough Nottingham NG8 4GP on 2 March 2016
02 Mar 2016
Termination of appointment of Janet Anne Clifford as a secretary on 26 February 2016
...
... and 32 more events
15 Sep 2004
Ad 30/06/04--------- £ si 2@2=4 £ ic 35/39
15 Sep 2004
Accounting reference date extended from 30/06/05 to 31/07/05
01 Jul 2004
New secretary appointed
01 Jul 2004
Secretary resigned
15 Jun 2004
Incorporation

CCLI LIMITED Charges

28 October 2010
Debenture
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

CCLEAR LIMITED CCL-FORENSICS LIMITED CCLIM LTD CCLJ LTD CCLK LTD CCLM CAPITAL LIMITED CCLM INSPECTORS LTD