About

Registered Number: 03578778
Date of Incorporation: 10/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 11 Albert Park Mews, Albert Park Road, Great Malvern, Worcestershire, WR14 1HN

 

Having been setup in 1998, C C M Logistics Ltd have registered office in Worcestershire. We don't currently know the number of employees at this business. Proctor, Loretta Fay, Dean, James Nicholas Anthony are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTOR, Loretta Fay 17 August 1998 - 1
DEAN, James Nicholas Anthony 18 June 1998 11 January 2000 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 11 June 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 10 June 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 16 June 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 04 June 2001
287 - Change in situation or address of Registered Office 14 February 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 15 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 01 September 1999
288a - Notice of appointment of directors or secretaries 11 September 1998
225 - Change of Accounting Reference Date 02 July 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
287 - Change in situation or address of Registered Office 30 June 1998
NEWINC - New incorporation documents 10 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.