Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CCL COMPONENTS LTD.
Company Information for

CCL COMPONENTS LTD.

1 CAIRN COURT, EAST KILBRIDE, GLASGOW, G74 4NB,
Company Registration Number
SC180630
Private Limited Company
Active

Company Overview

About Ccl Components Ltd.
CCL COMPONENTS LTD. was founded on 1997-11-14 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ccl Components Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CCL COMPONENTS LTD.
 
Legal Registered Office
1 CAIRN COURT
EAST KILBRIDE
GLASGOW
G74 4NB
Other companies in ML1
 
Filing Information
Company Number SC180630
Company ID Number SC180630
Date formed 1997-11-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB703680156  
Last Datalog update: 2024-01-09 10:45:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCL COMPONENTS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CCL COMPONENTS LTD.
The following companies were found which have the same name as CCL COMPONENTS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CCL COMPONENTS, LLC C/O JEFFREY P. MILHAUSEN, ESQ. ORLANDO FL 32801 Inactive Company formed on the 2010-09-22

Company Officers of CCL COMPONENTS LTD.

Current Directors
Officer Role Date Appointed
PAUL ROBERT BROOKS
Company Secretary 2001-11-01
KAREN BROOKS
Director 2003-03-24
PAUL ROBERT BROOKS
Director 1998-09-01
PAUL ROBERT EDWARD BROOKS
Director 2013-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DOUGLAS HENDRY
Director 2010-03-01 2015-06-24
KENNETH HOBBS
Director 2010-03-01 2014-11-14
ROBERT DOUGLAS HENDRY
Director 2001-11-01 2003-03-24
KAREN BROOKS
Company Secretary 1997-11-14 2001-11-01
KAREN BROOKS
Director 1997-11-14 2001-11-01
MAUREEN BROOKS
Director 1997-11-14 1998-09-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1997-11-14 1997-11-14
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1997-11-14 1997-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN BROOKS PKB HOLDINGS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
PAUL ROBERT BROOKS PKB HOLDINGS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
PAUL ROBERT BROOKS FIREFLY HYBRID POWER LIMITED Director 2017-04-06 CURRENT 2017-04-06 Liquidation
PAUL ROBERT EDWARD BROOKS FIREFLY HYBRID POWER LIMITED Director 2017-04-21 CURRENT 2017-04-06 Liquidation
PAUL ROBERT EDWARD BROOKS CCL POWER LTD Director 2015-06-18 CURRENT 2009-10-30 Active
PAUL ROBERT EDWARD BROOKS CCL ENERGY GROUP LIMITED Director 2015-06-10 CURRENT 2011-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-16CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-03-11AP01DIRECTOR APPOINTED MRS CHRISTINE BROOKS
2022-02-08Change of details for Ccl Energy Group Limited as a person with significant control on 2021-12-31
2022-02-08PSC05Change of details for Ccl Energy Group Limited as a person with significant control on 2021-12-31
2021-12-16CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06TM02Termination of appointment of Paul Robert Brooks on 2020-12-31
2021-03-31AP01DIRECTOR APPOINTED MR PAUL ROBERT EDWARD BROOKS
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BROOKS
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-12-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1806300007
2020-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1806300011
2020-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1806300010
2020-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1806300008
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-06-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/19 FROM C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-06-30CH01Director's details changed for Mr Paul Robert Edward Brooks on 2016-06-30
2016-06-16AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-16AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1806300009
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0114/11/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1806300008
2015-07-16466(Scot)Alter floating charge SC1806300008
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1806300007
2015-07-10466(Scot)Alter floating charge SC1806300007
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOUGLAS HENDRY
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0114/11/14 ANNUAL RETURN FULL LIST
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HOBBS
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0114/11/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26CH01Director's details changed for Mr Paul Robert Brooks on 2013-07-26
2013-06-20AP01DIRECTOR APPOINTED MR PAUL ROBERT EDWARD BROOKS
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 1806300006
2013-01-24AR0114/11/12 ANNUAL RETURN FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT BROOKS / 14/11/2012
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BROOKS / 14/11/2012
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 1 CAIRN COURT EAST KILBRIDE GLASGOW G74 4NB SCOTLAND
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT BROOKS / 25/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BROOKS / 25/11/2011
2011-11-25AR0114/11/11 FULL LIST
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HOBBS / 14/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS HENDRY / 14/11/2011
2011-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROBERT BROOKS / 14/11/2011
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2011 FROM UNIT 22, 70 QUEEN ELIZABETH AVENUE, HILLINGTON BUSINESS PARK, GLASGOW G52 4NQ
2011-07-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-18AR0114/11/10 FULL LIST
2010-06-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-05AP01DIRECTOR APPOINTED ROBERT DOUGLAS HENDRY
2010-03-05AP01DIRECTOR APPOINTED KENNETH HOBBS
2010-03-03AR0114/11/09 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT BROOKS / 14/11/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN BROOKS / 14/11/2009
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ROBERT BROOKS / 14/11/2009
2009-05-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-09-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-04363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 70 QUEEN ELIZABETH AVENUE HILLINGTON GLASGOW G52 4NQ
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-13287REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 117 CADZOW STREET HAMILTON LANARKSHIRE ML3 6JA
2005-12-13363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-29363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-20363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-03288aNEW DIRECTOR APPOINTED
2003-08-22288bDIRECTOR RESIGNED
2002-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-06363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-08363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2002-01-11CERTNMCOMPANY NAME CHANGED CRYSTAL CONNECT LIMITED CERTIFICATE ISSUED ON 11/01/02
2001-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-12288aNEW SECRETARY APPOINTED
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-22ELRESS386 DISP APP AUDS 30/10/00
2001-01-22ELRESS366A DISP HOLDING AGM 30/10/00
2000-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-14363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-30363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-17288aNEW DIRECTOR APPOINTED
1998-12-16363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components

27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus

46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts


Licences & Regulatory approval
We could not find any licences issued to CCL COMPONENTS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CCL COMPONENTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-02 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
2015-06-29 Outstanding CLYDESDALE BANK PLC
2015-06-29 Outstanding MRS KAREN BROOKS
2013-05-22 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2008-06-13 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 69,512
Creditors Due After One Year 2011-12-31 £ 189,482
Creditors Due Within One Year 2012-12-31 £ 684,255
Creditors Due Within One Year 2011-12-31 £ 2,328,989
Provisions For Liabilities Charges 2012-12-31 £ 24,195
Provisions For Liabilities Charges 2011-12-31 £ 26,166

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CCL COMPONENTS LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 195,370
Cash Bank In Hand 2011-12-31 £ 1,191,875
Current Assets 2012-12-31 £ 2,476,426
Current Assets 2011-12-31 £ 4,050,008
Debtors 2012-12-31 £ 1,655,175
Debtors 2011-12-31 £ 1,787,621
Fixed Assets 2012-12-31 £ 120,453
Fixed Assets 2011-12-31 £ 119,043
Shareholder Funds 2012-12-31 £ 1,818,917
Shareholder Funds 2011-12-31 £ 1,624,414
Stocks Inventory 2012-12-31 £ 625,881
Stocks Inventory 2011-12-31 £ 1,070,512
Tangible Fixed Assets 2012-12-31 £ 120,388
Tangible Fixed Assets 2011-12-31 £ 118,978

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CCL COMPONENTS LTD. registering or being granted any patents
Domain Names

CCL COMPONENTS LTD. owns 20 domain names.

cclcomponents.co.uk   cclpower.co.uk   cclpowerstore.co.uk   thevictronstore.co.uk   thepowerstore.co.uk   thepowersupplier.co.uk   centaurcharger.co.uk   skyllacharger.co.uk   victronbatteries.co.uk   victroncharger.co.uk   victroneasyplus.co.uk   victronmultiplus.co.uk   hmlc.co.uk   jackrabbitmarine.co.uk   sunnyboy.co.uk   victronbluepower.co.uk   victroninverter.co.uk   victronstore.co.uk   victronmulti.co.uk   cclinternet.co.uk  

Trademarks
We have not found any records of CCL COMPONENTS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with CCL COMPONENTS LTD.

Government Department Income DateTransaction(s) Value Services/Products
South Oxfordshire District Council 2014-08-13 GBP £688
Vale of White Horse District Council 2012-11-15 GBP £342

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CCL COMPONENTS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCL COMPONENTS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCL COMPONENTS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.