CCS MOBILE LIMITED
SUNDERLAND C C S CELLULAR LIMITED

Hellopages » Tyne and Wear » Sunderland » SR4 9EN

Company number 02877794
Status Active
Incorporation Date 3 December 1993
Company Type Private Limited Company
Address COMMS HOUSE PENNYWELL INDUSTRIAL ESTATE, HYLTON ROAD, SUNDERLAND, TYNE AND WEAR, SR4 9EN
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of CCS MOBILE LIMITED are www.ccsmobile.co.uk, and www.ccs-mobile.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and ten months. Ccs Mobile Limited is a Private Limited Company. The company registration number is 02877794. Ccs Mobile Limited has been working since 03 December 1993. The present status of the company is Active. The registered address of Ccs Mobile Limited is Comms House Pennywell Industrial Estate Hylton Road Sunderland Tyne and Wear Sr4 9en. The company`s financial liabilities are £154.54k. It is £71.82k against last year. The cash in hand is £412.44k. It is £157.56k against last year. And the total assets are £892.89k, which is £237.9k against last year. LEE, Wendy is a Secretary of the company. LEE, Christopher is a Director of the company. SEWARD, Peter John is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director LAVENDER, Mark Christopher has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other telecommunications activities".


ccs mobile Key Finiance

LIABILITIES £154.54k
+86%
CASH £412.44k
+61%
TOTAL ASSETS £892.89k
+36%
All Financial Figures

Current Directors

Secretary
LEE, Wendy
Appointed Date: 03 December 1993

Director
LEE, Christopher
Appointed Date: 03 December 1993
65 years old

Director
SEWARD, Peter John
Appointed Date: 06 November 2012
65 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 03 December 1993
Appointed Date: 03 December 1993

Director
LAVENDER, Mark Christopher
Resigned: 11 July 2013
Appointed Date: 21 September 2009
52 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 03 December 1993
Appointed Date: 03 December 1993

Persons With Significant Control

Mr Christopher Lee
Notified on: 10 November 2016
65 years old
Nature of control: Has significant influence or control

CCS MOBILE LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 10 November 2016 with updates
14 Sep 2016
Satisfaction of charge 3 in full
14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000

...
... and 62 more events
08 Apr 1994
Particulars of mortgage/charge

04 Jan 1994
Director resigned;new director appointed
04 Jan 1994
Secretary resigned;new secretary appointed

04 Jan 1994
Registered office changed on 04/01/94 from: 1 saville chambers north st newcastle upon tyne NE1 8DF

03 Dec 1993
Incorporation

CCS MOBILE LIMITED Charges

13 August 2007
Legal charge
Delivered: 3 September 2007
Status: Satisfied on 14 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1, site BT77/15, pennywell industrial estate…
6 June 2002
Debenture
Delivered: 12 June 2002
Status: Satisfied on 17 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1994
Debenture
Delivered: 8 April 1994
Status: Satisfied on 17 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…