CCS DELIVER LIMITED
IVER

Hellopages » Buckinghamshire » South Bucks » SL0 9BH

Company number 03111619
Status Active
Incorporation Date 9 October 1995
Company Type Private Limited Company
Address C/O KEEN DICEY GROVER, BATHURST HOUSE, 50 BATHURST WALK, IVER, BUCKINGHAMSHIRE, SL0 9BH
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 September 2016 with updates; Director's details changed for Suzanne Clare Gadd on 27 November 2015. The most likely internet sites of CCS DELIVER LIMITED are www.ccsdeliver.co.uk, and www.ccs-deliver.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Ccs Deliver Limited is a Private Limited Company. The company registration number is 03111619. Ccs Deliver Limited has been working since 09 October 1995. The present status of the company is Active. The registered address of Ccs Deliver Limited is C O Keen Dicey Grover Bathurst House 50 Bathurst Walk Iver Buckinghamshire Sl0 9bh. . HAY, Catherine Hazel is a Secretary of the company. GADD, Suzanne Clare is a Director of the company. HAY, Catherine Hazel is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HAY, Gordon Martin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Unlicensed carrier".


Current Directors

Secretary
HAY, Catherine Hazel
Appointed Date: 09 October 1995

Director
GADD, Suzanne Clare
Appointed Date: 13 January 2005
46 years old

Director
HAY, Catherine Hazel
Appointed Date: 06 April 2008
78 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 October 1995
Appointed Date: 09 October 1995

Director
HAY, Gordon Martin
Resigned: 24 September 2008
Appointed Date: 09 October 1995
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 October 1995
Appointed Date: 09 October 1995

Persons With Significant Control

Mrs. Catherine Hazel Hay
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

Mrs Suzanne Clare Gadd
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

CCS DELIVER LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 19 September 2016 with updates
29 Sep 2016
Director's details changed for Suzanne Clare Gadd on 27 November 2015
14 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 12

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
28 Nov 1995
Particulars of mortgage/charge
28 Nov 1995
Ad 18/11/95--------- £ si 2@1=2 £ ic 2/4
28 Nov 1995
Accounting reference date notified as 31/12
16 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Oct 1995
Incorporation

CCS DELIVER LIMITED Charges

6 November 1996
Rent deposit deed
Delivered: 19 November 1996
Status: Outstanding
Persons entitled: Ge Capital Corporation (Properties) Limited O & H Properties Limited
Description: £2,775.
6 November 1996
Rent deposit deed
Delivered: 12 November 1996
Status: Outstanding
Persons entitled: O & H Properties Limited and Ge Capital Corporation (Properties) Limited
Description: Rent deposit in the sum of £2,775.00.
18 November 1995
Fixed and floating charge
Delivered: 28 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…