UKBizDB.co.uk

CHRISANNE CLOVER LIMITED

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

This company is commonly known as Chrisanne Clover Limited. The company was founded 38 years ago and was given the registration number 01979551. The firm's registered office is in CROYDON. You can find them at 75 Park Lane, , Croydon, Surrey. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:CHRISANNE CLOVER LIMITED
Company Number:01979551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:75 Park Lane, Croydon, Surrey, CR9 1XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110-112, Morden Road, Mitcham, England, CR4 4DA

Director09 March 1994Active
110-112, Morden Road, Mitcham, England, CR4 4DA

Director25 September 2000Active
110-112, Morden Road, Mitcham, England, CR4 4DA

Director04 January 1993Active
110-112, Morden Road, Mitcham, England, CR4 4DA

Director06 October 2015Active
110-112, Morden Road, Mitcham, CR4 4XB

Secretary16 March 2001Active
Dane Lodge, 5 Hemlock Close, Kingswood, KT20 6QW

Secretary-Active
56 Sandy La South, Wallington, SM6 9RQ

Secretary25 September 2000Active
1, Depot Road Flat 8, Epsom, KT17 4RJ

Director01 January 2009Active
110-112, Morden Road, Mitcham, CR4 4XB

Director09 March 1994Active
3 Nash Close, Sutton, SM1 3TL

Director-Active
Dane Lodge, 5 Hemlock Close, Kingswood, KT20 6QW

Director-Active
110-112, Morden Road, Mitcham, Uk, CR4 4XB

Director17 September 2010Active
Chrisanne Clover, 110-112 Morden Road, Mitcham, England, CR4 4XB

Director14 January 2016Active
110-112, Morden Road, Mitcham, CR4 4XB

Director01 January 2011Active
48 Nonsuch Walk, Cheam, SM2 7NG

Director25 September 2000Active

People with Significant Control

Suntang International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:110-112, Morden Road, Mitcham, United Kingdom, SM3 8DU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (6 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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-14Address

Change registered office address company with date old address new address.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type small.

Download
2016-03-14Officers

Change person director company with change date.

Download
2016-03-14Officers

Change person director company with change date.

Download
2016-03-14Officers

Change person director company with change date.

Download
2016-03-14Officers

Change person director company with change date.

Download
2016-02-09Officers

Appoint person director company with name date.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.