About

Registered Number: 03507910
Date of Incorporation: 11/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Unit A Seacroft Trade Park, Coal Road, Leeds, West Yorkshire, LS14 2AQ

 

Founded in 1998, C.C.S. (Leeds) Ltd has its registered office in Leeds in West Yorkshire. We don't know the number of employees at this business. The companies directors are listed as Knapp, Joanne Louise, Knapp, Peter Andrew, Owen, Nigel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNAPP, Joanne Louise 16 July 2012 - 1
KNAPP, Peter Andrew 11 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Nigel 11 February 1998 12 August 2011 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 24 July 2019
AAMD - Amended Accounts 09 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 02 August 2017
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 03 September 2013
AR01 - Annual Return 24 July 2012
AP01 - Appointment of director 19 July 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 07 February 2012
TM02 - Termination of appointment of secretary 13 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 21 April 2011
AD01 - Change of registered office address 21 January 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 23 April 2009
287 - Change in situation or address of Registered Office 23 April 2009
AA - Annual Accounts 03 December 2008
363s - Annual Return 01 May 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 01 December 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 12 February 2003
363s - Annual Return 18 July 2002
287 - Change in situation or address of Registered Office 28 December 2001
AA - Annual Accounts 27 December 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 24 February 1999
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
NEWINC - New incorporation documents 11 February 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.