About

Registered Number: 05982394
Date of Incorporation: 30/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1-3, Willow Park Upton Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6EU,

 

Cct Express Freight Ltd was founded on 30 October 2006 and are based in Nuneaton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of the business are listed as Cowell, Helen Jayne, Cowell, Clive.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWELL, Helen Jayne 30 October 2006 - 1
COWELL, Clive 30 October 2006 14 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
PSC04 - N/A 04 May 2020
PSC07 - N/A 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
AD01 - Change of registered office address 26 February 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 27 September 2018
MR04 - N/A 07 February 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 27 June 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 28 May 2014
MR01 - N/A 17 May 2014
MR01 - N/A 19 April 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 30 April 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 09 November 2009
395 - Particulars of a mortgage or charge 09 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 15 November 2007
225 - Change of Accounting Reference Date 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2014 Outstanding

N/A

A registered charge 16 April 2014 Outstanding

N/A

Charge of deposit 28 November 2011 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 03 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.