Company NameCCL Hire Ltd
DirectorRaees Iqbal Malik
Company StatusActive
Company Number09291347
CategoryPrivate Limited Company
Incorporation Date3 November 2014(9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Raees Iqbal Malik
Date of BirthNovember 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Portland Road
Shieldfield
Newcastle Upon Tyne
Northumberland
NE2 1DJ
Director NameMrs Samera Iqbal Malik
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(same day as company formation)
RoleCar Hire
Country of ResidenceEngland
Correspondence AddressUnit 15 Condercum Road
Newcastle Upon Tyne
NE4 8XN
Director NameMr Raees Iqbal Malik
Date of BirthNovember 2003 (Born 20 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(5 years after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hall Avenue
Newcastle Upon Tyne
NE4 9HX

Location

Registered Address196 Portland Road
Shieldfield
Newcastle Upon Tyne
Northumberland
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Samera Malik
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 March 2023 (1 year, 1 month ago)
Next Return Due21 March 2024 (overdue)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (4 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2022Total exemption full accounts made up to 30 November 2021 (4 pages)
11 March 2022Change of details for Mr George Weir as a person with significant control on 4 March 2022 (2 pages)
8 March 2022Registered office address changed from Unit 15 Condercum Road Newcastle upon Tyne NE4 8XN United Kingdom to 196 Portland Road Shieldfield Newcastle upon Tyne Northumberland NE2 1DJ on 8 March 2022 (1 page)
7 March 2022Appointment of Mr Raees Iqbal Malik as a director on 4 March 2022 (2 pages)
7 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
7 March 2022Cessation of Samera Iqbal Malik as a person with significant control on 4 March 2022 (1 page)
7 March 2022Termination of appointment of Samera Iqbal Malik as a director on 4 March 2022 (1 page)
7 March 2022Notification of George Weir as a person with significant control on 4 March 2022 (2 pages)
21 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 November 2020 (4 pages)
12 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
8 July 2020Amended total exemption full accounts made up to 30 November 2019 (4 pages)
22 June 2020Registered office address changed from 3 Conhope Lane Newcastle upon Tyne NE4 8XL United Kingdom to Unit 15 Condercum Road Newcastle upon Tyne NE4 8XN on 22 June 2020 (1 page)
11 June 2020Registered office address changed from 3 3 Conhope Lane Newcastle upon Tyne NE4 8XL United Kingdom to 3 Conhope Lane Newcastle upon Tyne NE4 8XL on 11 June 2020 (1 page)
26 May 2020Termination of appointment of Raees Iqbal Malik as a director on 1 January 2020 (1 page)
4 April 2020Appointment of Mr Raees Iqbal Malik as a director on 20 November 2019 (2 pages)
27 December 2019Accounts for a dormant company made up to 30 November 2019 (2 pages)
27 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 30 November 2018 (2 pages)
27 December 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
12 July 2018Registered office address changed from 5B Conhope Lane Newcastle upon Tyne NE4 8XL to 3 3 Conhope Lane Newcastle upon Tyne NE4 8XL on 12 July 2018 (1 page)
5 April 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
11 January 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
6 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
6 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
30 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
7 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
6 January 2015Director's details changed for Mrs Samera Iqbal Malik on 5 January 2015 (2 pages)
6 January 2015Director's details changed for Mrs Samera Iqbal Malik on 5 January 2015 (2 pages)
6 January 2015Director's details changed for Mrs Samera Iqbal Malik on 5 January 2015 (2 pages)
8 December 2014Director's details changed for Mrs Samera Malik on 5 December 2014 (2 pages)
8 December 2014Director's details changed for Mrs Samera Malik on 5 December 2014 (2 pages)
8 December 2014Director's details changed for Mrs Samera Malik on 5 December 2014 (2 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)