UKBizDB.co.uk

BROMLEY CLACKETT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bromley Clackett Limited. The company was founded 17 years ago and was given the registration number 06121648. The firm's registered office is in WEST SUSSEX. You can find them at 76 Aldwick Road, Bognor Regis, West Sussex, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BROMLEY CLACKETT LIMITED
Company Number:06121648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:76 Aldwick Road, Bognor Regis, West Sussex, PO21 2PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Braemar, York Road, Selsey, PO20 0HZ

Secretary21 February 2007Active
Braemar, York Road, Selsey, PO20 0HZ

Director21 February 2007Active
102, Dartmouth Road, Portsmouth, England, PO3 5DU

Director21 February 2007Active
White House, Pagham Road, Lagness, Chichester, England, PO20 1LN

Director01 May 2015Active

People with Significant Control

Mr Lee David Clackett
Notified on:21 July 2023
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:76, Aldwick Road, West Sussex, United Kingdom, PO21 2PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Bromley Clackett Holdings Limited
Notified on:27 March 2023
Status:Active
Country of residence:United Kingdom
Address:76, Aldwick Road, West Sussex, United Kingdom, PO21 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Richard Squire Bromley
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Braemar, York Road, Selsey, England, PO20 0HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee David Clackett
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:102, Dartmouth Road, Portsmouth, England, PO3 5DU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Persons with significant control

Change to a person with significant control.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Capital

Capital allotment shares.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Capital

Capital statement capital company with date currency figure.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-22Insolvency

Legacy.

Download
2023-03-22Capital

Legacy.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.