About

Registered Number: 06560488
Date of Incorporation: 09/04/2008 (16 years ago)
Company Status: Active
Registered Address: Lyndhurst, 1 Cranmer Street, Long Eaton, Nottinghamshire, NG10 1NJ

 

13ccd Ltd was established in 2008, it's status is listed as "Active". We do not know the number of employees at this organisation. This business has 3 directors listed as Swain, James Andrew, Duport Secretary Limited, Duport Director Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWAIN, James Andrew 09 April 2008 - 1
DUPORT DIRECTOR LIMITED 09 April 2008 09 April 2008 1
Secretary Name Appointed Resigned Total Appointments
DUPORT SECRETARY LIMITED 09 April 2008 08 April 2009 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
CH01 - Change of particulars for director 19 July 2017
DISS40 - Notice of striking-off action discontinued 12 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 14 January 2010
AD01 - Change of registered office address 08 January 2010
363a - Annual Return 07 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
NEWINC - New incorporation documents 09 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.