CCK LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3XH

Company number 04972011
Status Active
Incorporation Date 21 November 2003
Company Type Private Limited Company
Address UNIT 9, 97-101 PEREGRINE ROAD, HAINAULT BUSINESS PARK, ILFORD, ENGLAND, IG6 3XH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 10 March 2017; Director's details changed for Mr Adrian Cohen on 10 March 2017; Director's details changed for Mr Kyriacos Charalambous on 10 March 2017. The most likely internet sites of CCK LIMITED are www.cck.co.uk, and www.cck.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-one years and ten months. Cck Limited is a Private Limited Company. The company registration number is 04972011. Cck Limited has been working since 21 November 2003. The present status of the company is Active. The registered address of Cck Limited is Unit 9 97 101 Peregrine Road Hainault Business Park Ilford England Ig6 3xh. The company`s financial liabilities are £1715.42k. It is £-170.73k against last year. The cash in hand is £13.12k. It is £-100.68k against last year. And the total assets are £1715.42k, which is £-170.73k against last year. COHEN, Adrian Cyril is a Secretary of the company. CHARALAMBOUS, Kyriacos is a Director of the company. COHEN, Adrian Cyril is a Director of the company. Secretary MCS FORMATIONS LIMITED has been resigned. Director COHEN, Eric has been resigned. Director MCS REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


cck Key Finiance

LIABILITIES £1715.42k
-10%
CASH £13.12k
-89%
TOTAL ASSETS £1715.42k
-10%
All Financial Figures

Current Directors

Secretary
COHEN, Adrian Cyril
Appointed Date: 21 November 2003

Director
CHARALAMBOUS, Kyriacos
Appointed Date: 27 November 2003
78 years old

Director
COHEN, Adrian Cyril
Appointed Date: 21 November 2003
66 years old

Resigned Directors

Secretary
MCS FORMATIONS LIMITED
Resigned: 21 November 2003
Appointed Date: 21 November 2003

Director
COHEN, Eric
Resigned: 28 January 2010
Appointed Date: 21 November 2003
61 years old

Director
MCS REGISTRARS LIMITED
Resigned: 21 November 2003
Appointed Date: 21 November 2003

Persons With Significant Control

Mr Kyriacos Charalambous
Notified on: 7 March 2017
78 years old
Nature of control: Has significant influence or control

Mr Adrian Cohen
Notified on: 4 November 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CCK LIMITED Events

10 Mar 2017
Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 10 March 2017
10 Mar 2017
Director's details changed for Mr Adrian Cohen on 10 March 2017
10 Mar 2017
Director's details changed for Mr Kyriacos Charalambous on 10 March 2017
10 Mar 2017
Secretary's details changed for Mr Adrian Cohen on 10 March 2017
10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
...
... and 49 more events
03 Dec 2003
Secretary resigned
03 Dec 2003
New director appointed
03 Dec 2003
New director appointed
03 Dec 2003
New secretary appointed
21 Nov 2003
Incorporation

CCK LIMITED Charges

5 December 2016
Charge code 0497 2011 0010
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cck house park farm road park farm industrial estate…
25 November 2016
Charge code 0497 2011 0009
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 May 2009
Legal charge
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 80 northbank road london, the benefit of rights licences…
14 October 2008
Legal charge
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 49 tower hamlets road walthamstow london with the benefit…
9 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: 36 westoe road, london with the benefit of rights licences…
9 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: 97 richmond road, london with the benefit of rights…
21 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company LTD
Description: 507 hale end road highams park london t/no EGL242200. With…
18 November 2004
Legal charge
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: 34 vicarage road leyton london the benefit or all rights…
22 December 2003
Legal charge
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: Land and buildings bradleys, park farm road folkestone…
22 December 2003
Debenture
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: Fixed and floating charges over the undertaking and all…