C K L DEVELOPMENTS LIMITED - BATTLE
Company Profile | Company Filings |
Overview
C K L DEVELOPMENTS LIMITED is a Private Limited Company from BATTLE and has the status: Active.
C K L DEVELOPMENTS LIMITED was incorporated 25 years ago on 17/07/1998 and has the registered number: 03599678. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
C K L DEVELOPMENTS LIMITED was incorporated 25 years ago on 17/07/1998 and has the registered number: 03599678. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
C K L DEVELOPMENTS LIMITED - BATTLE
This company is listed in the following categories:
45112 - Sale of used cars and light motor vehicles
45112 - Sale of used cars and light motor vehicles
45200 - Maintenance and repair of motor vehicles
45320 - Retail trade of motor vehicle parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WOODCOTE MARLEY LANE BUSINESS PARK
BATTLE
EAST SUSSEX
TN33 0RE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/08/2023 | 12/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEFAN ZIEGLER | Nov 1961 | Austrian | Director | 2011-03-11 | CURRENT |
TIMOTHY STEPHEN MASON | Feb 1969 | British | Director | 2020-11-04 | CURRENT |
CHRISTOPHER LESLIE KEITH LUCAS | Aug 1949 | British | Director | 1998-11-12 | CURRENT |
MR MARK HEWS | Apr 1985 | British | Director | 2020-11-04 | CURRENT |
MRS MARIA JANE WINCHESTER | Apr 1978 | British | Director | 2016-01-04 UNTIL 2020-09-09 | RESIGNED |
MR BEN EVELYN SHUCKBURGH | Aug 1966 | English | Director | 2014-01-01 UNTIL 2016-03-31 | RESIGNED |
ROBERT LUKE MANWARING | Mar 1956 | British | Director | 2018-03-19 UNTIL 2019-06-30 | RESIGNED |
MR WICHER KLAAS KIST | Mar 1974 | Dutch | Director | 2016-04-04 UNTIL 2017-10-31 | RESIGNED |
MR CHRISTOPHER FRIEDRICH | Feb 1967 | German | Director | 2017-09-19 UNTIL 2022-08-15 | RESIGNED |
DR JAMES EDWARD FRASER | Apr 1975 | British | Director | 2019-11-11 UNTIL 2022-10-31 | RESIGNED |
MR MELVIN JOHN FLOYD | Aug 1961 | British | Director | 2001-07-04 UNTIL 2016-02-26 | RESIGNED |
MARGARET MARY WATKINS | Nominee Secretary | 1998-07-17 UNTIL 1998-11-12 | RESIGNED | ||
ANGELA JEAN MCCOLLUM | Feb 1963 | British | Nominee Director | 1998-07-17 UNTIL 1998-11-12 | RESIGNED |
CLAIRE GARNETT KEITH LUCAS | Secretary | 1998-11-12 UNTIL 2011-02-18 | RESIGNED | ||
MELVIN FLOYD | Secretary | 2011-02-18 UNTIL 2016-02-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stefan Ziegler | 2016-04-06 | 11/1961 | Battle East Sussex |
Ownership of shares 50 to 75 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
C K L Developments Limited,Ltd - AccountsLtd - Accounts | 2023-09-27 | 31-12-2022 | £17,245 Cash £606,556 equity |
C K L Developments Limited,Ltd - AccountsLtd - Accounts | 2022-09-29 | 31-12-2021 | £19,010 Cash £1,019,058 equity |
C K L Developments Limited,Ltd - AccountsLtd - Accounts | 2021-12-21 | 31-12-2020 | £80,792 Cash £816,942 equity |
C K L Developments Limited,Ltd - AccountsLtd - Accounts | 2020-12-12 | 31-12-2019 | £134,676 Cash £493,084 equity |
C K L Developments Limited,Ltd - AccountsLtd - Accounts | 2019-03-12 | 31-12-2018 | £40,894 Cash £274,892 equity |
C K L Developments Limited,Ltd - AccountsLtd - Accounts | 2018-07-17 | 31-12-2017 | £97 Cash £21,895 equity |
C K L Developments Limited,Ltd - AccountsLtd - Accounts | 2017-09-23 | 31-12-2016 | £60,415 Cash £358,800 equity |
C K L Developments Limited,Ltd - Accounts | 2016-09-23 | 31-12-2015 | £151,677 Cash £417,187 equity |
Abbreviated Company Accounts - C K L DEVELOPMENTS LIMITED | 2015-09-24 | 31-12-2014 | £121,058 Cash £261,788 equity |