This company is commonly known as Clague Kent Limited. The company was founded 21 years ago and was given the registration number 04483320. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 71129 - Other engineering activities.
Name | : | CLAGUE KENT LIMITED |
---|---|---|
Company Number | : | 04483320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 08 July 2019 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 30 September 2016 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 08 July 2019 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 30 September 2016 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 30 January 2006 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 08 July 2019 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 30 September 2016 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 30 September 2016 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Secretary | 11 July 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 11 July 2002 | Active |
Flaxland Court, Garlinge Green Petham, Canterbury, CT4 5RP | Director | 11 July 2002 | Active |
Camburgh House, 27 New Dover Road, Canterbury, England, CT1 3DN | Director | 11 July 2002 | Active |
Verona, 2 Northdown Avenue Cliftonville, Margate, CT9 2NL | Director | 11 July 2002 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 11 July 2002 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 11 July 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Director | 11 July 2002 | Active |
Mr Lee George Batten | ||
Notified on | : | 13 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN |
Nature of control | : |
|
Mr Patrick James Mills | ||
Notified on | : | 13 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-14 | Officers | Change person director company with change date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Officers | Change person director company with change date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Capital | Capital alter shares subdivision. | Download |
2019-09-12 | Resolution | Resolution. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.