Company NameCCL (Northeast) Ltd
DirectorMohammad Iqbal Malik
Company StatusActive
Company Number09291598
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
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Mohammad Iqbal Malik
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(4 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Conhope Lane
Newcastle Upon Tyne
NE4 8XL
Secretary NameMr Amjed Iqbal Malik
StatusCurrent
Appointed08 April 2024(9 years, 5 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Correspondence Address5 Conhope Lane
Newcastle Upon Tyne
NE4 8XL
Director NameMr Mohammed Iqbal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(same day as company formation)
RoleRepair Centre
Country of ResidenceEngland
Correspondence Address5 Conhope Lane
Newcastle Upon Tyne
NE4 8XL
Director NameMr Amjed Iqbal
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Conhope Lane
Newcastle Upon Tyne
NE4 8XL
Director NameMr Sadiq Ali
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(4 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Conhope Lane
Newcastle Upon Tyne
NE4 8XL
Director NameMr John Patrick Martin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(4 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Conhope Lane
Newcastle Upon Tyne
NE4 8XL
Director NameMr Amjed Iqbal Malik
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(4 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Conhope Lane
Newcastle Upon Tyne
NE4 8XL
Director NameMr George Weir
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Conhope Lane
Newcastle Upon Tyne
NE4 8XL

Location

Registered Address5 Conhope Lane
Newcastle Upon Tyne
NE4 8XL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mohammad Iqbal Malik
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

3 March 2024Confirmation statement made on 3 March 2024 with updates (3 pages)
14 December 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
18 May 2023Termination of appointment of George Weir as a director on 31 March 2023 (1 page)
1 December 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
21 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
23 January 2021Confirmation statement made on 11 October 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
4 July 2019Termination of appointment of Amjed Iqbal Malik as a director on 4 July 2019 (1 page)
2 May 2019Termination of appointment of John Patrick Martin as a director on 30 April 2019 (1 page)
2 May 2019Termination of appointment of Sadiq Ali as a director on 30 April 2019 (1 page)
25 April 2019Appointment of Mr George Weir as a director on 24 April 2019 (2 pages)
15 April 2019Appointment of Mr John Patrick Martin as a director on 9 April 2019 (2 pages)
15 April 2019Appointment of Mr Amjed Iqbal Malik as a director on 9 April 2019 (2 pages)
15 April 2019Appointment of Mr Sadiq Ali as a director on 9 April 2019 (2 pages)
2 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
14 November 2018Appointment of Mr Mohammad Iqbal Malik as a director on 14 November 2018 (2 pages)
14 November 2018Termination of appointment of Amjed Malik Iqbal as a director on 14 November 2018 (1 page)
14 November 2018Notification of Mohammad Iqbal Malik as a person with significant control on 14 November 2018 (2 pages)
14 November 2018Cessation of Amjed Iqbal Malik as a person with significant control on 14 November 2018 (1 page)
17 October 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 March 2015Termination of appointment of Mohammed Iqbal as a director on 9 March 2015 (1 page)
17 March 2015Termination of appointment of Mohammed Iqbal as a director on 9 March 2015 (1 page)
17 March 2015Appointment of Mr Amjed Malik Iqbal as a director on 9 March 2015 (2 pages)
17 March 2015Termination of appointment of Mohammed Iqbal as a director on 9 March 2015 (1 page)
17 March 2015Appointment of Mr Amjed Malik Iqbal as a director on 9 March 2015 (2 pages)
17 March 2015Appointment of Mr Amjed Malik Iqbal as a director on 9 March 2015 (2 pages)
7 January 2015Termination of appointment of Amjed Iqbal as a director on 6 January 2015 (1 page)
7 January 2015Termination of appointment of Amjed Iqbal as a director on 6 January 2015 (1 page)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Director's details changed for Mr Mohammed Iqbal Malik on 6 January 2015 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Director's details changed for Mr Mohammed Iqbal Malik on 6 January 2015 (2 pages)
7 January 2015Termination of appointment of Amjed Iqbal as a director on 6 January 2015 (1 page)
7 January 2015Director's details changed for Mr Mohammed Iqbal Malik on 6 January 2015 (2 pages)
1 January 2015Director's details changed for Mr Mohammed Iqbal on 30 December 2014 (2 pages)
1 January 2015Director's details changed for Mr Mohammed Iqbal on 30 December 2014 (2 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)