UKBizDB.co.uk

CLAIRMARK BUILDING CONTRACTORS LIMITED

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

This company is commonly known as Clairmark Building Contractors Limited. The company was founded 45 years ago and was given the registration number 01416799. The firm's registered office is in HERTS. You can find them at 160 Cotterells, Hemel Hempstead, Herts, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CLAIRMARK BUILDING CONTRACTORS LIMITED
Company Number:01416799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1979
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:160 Cotterells, Hemel Hempstead, Herts, HP1 1JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Avebury Court, Mark Road, Hemel Hempstead, England, HP2 7TA

Director09 June 2021Active
Jasmine Cottage, 2-3 The Green, Sarratt, United Kingdom, WD3 6AY

Secretary21 May 1993Active
Model Farm Roughdown Road, Boxmoor, Hemel Hempstead, HP3 9BJ

Secretary-Active
Jasmine Cottage, 2-3 The Green, Sarratt, United Kingdom, WD3 6AY

Director-Active
Model Farm Roughdown Road, Boxmoor, Hemel Hempstead, HP3 9BJ

Director-Active

People with Significant Control

A To Z Building Contractors Ltd
Notified on:09 June 2021
Status:Active
Country of residence:England
Address:Unit 2 Avebury Court, Mark Road, Hemel Hempstead, England, HP2 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Leslie Storer
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Reginald Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Address

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

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.