This company is commonly known as Clan Contracting Limited. The company was founded 41 years ago and was given the registration number 01642851. The firm's registered office is in WIDNES. You can find them at 56-61 Waterloo Road, , Widnes, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | CLAN CONTRACTING LIMITED |
---|---|---|
Company Number | : | 01642851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1982 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56-61 Waterloo Road, Widnes, England, WA8 0PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56-61, Waterloo Road, Widnes, England, WA8 0PY | Secretary | 01 December 2015 | Active |
56-61, Waterloo Road, Widnes, England, WA8 0PY | Director | 15 November 2019 | Active |
56-61, Waterloo Road, Widnes, England, WA8 0PY | Director | 15 November 2019 | Active |
56-61, Waterloo Road, Widnes, England, WA8 0PY | Director | 01 September 2003 | Active |
48 Alt Road, Formby, Liverpool, L37 6DG | Secretary | - | Active |
115 Leyfield Road, Liverpool, L12 9EZ | Director | - | Active |
29 Templemore Road, Oxton, Birkenhead, L43 2HB | Director | - | Active |
68 Moss Lane, Lydiate, Liverpool, L31 4DH | Director | - | Active |
Mrs Jennifer Gavin | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56-61, Waterloo Road, Widnes, England, WA8 0PY |
Nature of control | : |
|
Mr Damian Timothy Meyers | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56-61, Waterloo Road, Widnes, England, WA8 0PY |
Nature of control | : |
|
Mr Colin Paul Mcellin | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56-61, Waterloo Road, Widnes, England, WA8 0PY |
Nature of control | : |
|
Mr Alan Thomas Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56-61, Waterloo Road, Widnes, England, WA8 0PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Capital | Capital name of class of shares. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Change person director company with change date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.