Company NameCCEP Group Services Limited
Company StatusActive
Company Number08819390
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ralf Peters
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed30 October 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMark Raphael
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMrs Cigdem Gures Erden
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMrs Lauren Brown
StatusCurrent
Appointed11 September 2023(9 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Nicholas John Heywood Collins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleCommercial Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprises House Bakers Road
Middlesex
Uxbridge
UB8 1EZ
Director NameFabien Claire Philippe Leonard
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleVp Legal, Supply Chain
Country of ResidenceBelgium
Correspondence AddressEnterprises House Bakers Road
Middlesex
UB8 1EZ
Director NameMr Ed Owen Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprises House Bakers Road
Middlesex
Uxbridge
UB8 1EZ
Secretary NameMr Paul Van Reesch
StatusResigned
Appointed13 February 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 02 May 2017)
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMs Huma Allana
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2018)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMs Huma Allana
StatusResigned
Appointed02 May 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2018)
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameRalf Ruehl
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed30 October 2018(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Paul Van Reesch
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2018(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NamePaul Van Reesch
StatusResigned
Appointed30 October 2018(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 September 2023)
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ

Contact

Websitewww.cokeequipment.co.uk

Location

Registered AddressPemberton House
Bakers Road
Uxbridge
UB8 1EZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800k at €1Bottling Holdings (Luxembourg) Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£194,317
Current Liabilities£132,223

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

16 February 2021Director's details changed for Mr Paul Van Reesch on 2 December 2020 (2 pages)
19 January 2021Director's details changed for Mrs Cigdem Gures Erden on 20 June 2020 (2 pages)
20 August 2020Full accounts made up to 31 December 2019 (22 pages)
7 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Ralf Ruehl as a director on 31 January 2020 (1 page)
14 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
16 July 2019Full accounts made up to 31 December 2018 (19 pages)
19 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
13 December 2018Secretary's details changed for Paul Van Reesch on 30 October 2018 (1 page)
12 December 2018Appointment of Paul Van Reesch as a director on 30 October 2018 (2 pages)
9 November 2018Statement of capital following an allotment of shares on 9 November 2018
  • EUR 1,300,001
(3 pages)
5 November 2018Termination of appointment of Ed Owen Walker as a director on 30 October 2018 (1 page)
5 November 2018Termination of appointment of Huma Allana as a director on 30 October 2018 (1 page)
5 November 2018Appointment of Ralf Ruehl as a director on 30 October 2018 (2 pages)
5 November 2018Appointment of Paul Van Reesch as a secretary on 30 October 2018 (3 pages)
5 November 2018Appointment of Mr Ralf Peters as a director on 30 October 2018 (2 pages)
5 November 2018Appointment of Mark Raphael as a director on 30 October 2018 (2 pages)
5 November 2018Termination of appointment of Huma Allana as a secretary on 30 October 2018 (1 page)
5 November 2018Appointment of Cigdem Gures Erden as a director on 30 October 2018 (2 pages)
1 November 2018Change of name notice (2 pages)
1 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-30
(2 pages)
31 July 2018Full accounts made up to 31 December 2017 (18 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
23 August 2017Full accounts made up to 31 December 2016 (19 pages)
23 August 2017Full accounts made up to 31 December 2016 (19 pages)
23 August 2017Cessation of Bottling Holdings (Luxembourg) Sarl as a person with significant control on 16 April 2016 (1 page)
23 August 2017Cessation of Bottling Holdings (Luxembourg) Sarl as a person with significant control on 16 April 2016 (1 page)
27 July 2017Secretary's details changed for Ms Huma Allana Blunt on 26 July 2017 (1 page)
27 July 2017Secretary's details changed for Ms Huma Allana Blunt on 26 July 2017 (1 page)
27 July 2017Director's details changed for Ms Huma Allana Blunt on 26 July 2017 (2 pages)
27 July 2017Director's details changed for Ms Huma Allana Blunt on 26 July 2017 (2 pages)
19 May 2017Appointment of Ms Huma Allana Blunt as a secretary on 2 May 2017 (2 pages)
19 May 2017Appointment of Ms Huma Allana Blunt as a secretary on 2 May 2017 (2 pages)
19 May 2017Termination of appointment of Paul Van Reesch as a secretary on 2 May 2017 (1 page)
19 May 2017Appointment of Ms Huma Allana Blunt as a director on 2 May 2017 (2 pages)
19 May 2017Termination of appointment of Paul Van Reesch as a secretary on 2 May 2017 (1 page)
19 May 2017Termination of appointment of Paul Van Reesch as a secretary on 2 May 2017 (1 page)
19 May 2017Termination of appointment of Fabien Claire Philippe Leonard as a director on 30 April 2017 (1 page)
19 May 2017Termination of appointment of Paul Van Reesch as a secretary on 2 May 2017 (1 page)
19 May 2017Appointment of Ms Huma Allana Blunt as a director on 2 May 2017 (2 pages)
19 May 2017Termination of appointment of Fabien Claire Philippe Leonard as a director on 30 April 2017 (1 page)
26 January 2017Second filing of Confirmation Statement dated 18/12/2016 (5 pages)
26 January 2017Second filing of Confirmation Statement dated 18/12/2016 (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 26/01/2017.
(6 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 26/01/2017.
(6 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
(3 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
(3 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
(3 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
(3 pages)
28 October 2016Registered office address changed from Bakers Road Uxbridge Middlesex UB8 1EZ England to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Bakers Road Uxbridge Middlesex UB8 1EZ England to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016 (1 page)
8 September 2016Full accounts made up to 31 December 2015 (20 pages)
8 September 2016Full accounts made up to 31 December 2015 (20 pages)
22 July 2016Termination of appointment of Nicholas John Heywood Collins as a director on 20 July 2016 (1 page)
22 July 2016Termination of appointment of Nicholas John Heywood Collins as a director on 20 July 2016 (1 page)
23 June 2016Registered office address changed from Enterprises House Bakers Road Middlesex Uxbridge UB8 1EZ to Bakers Road Uxbridge Middlesex UB8 1EZ on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Enterprises House Bakers Road Middlesex Uxbridge UB8 1EZ to Bakers Road Uxbridge Middlesex UB8 1EZ on 23 June 2016 (1 page)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • EUR 800,001
(5 pages)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • EUR 800,001
(5 pages)
16 September 2015Full accounts made up to 31 December 2014 (20 pages)
16 September 2015Full accounts made up to 31 December 2014 (20 pages)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • EUR 800,001
(5 pages)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • EUR 800,001
(5 pages)
26 February 2014Director's details changed for Fabien Claire Philippe L?Onard on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Fabien Claire Philippe L?Onard on 26 February 2014 (2 pages)
24 February 2014Appointment of Mr Paul Van Reesch as a secretary (2 pages)
24 February 2014Appointment of Mr Paul Van Reesch as a secretary (2 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • EUR 1
(36 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • EUR 1
(36 pages)