UKBizDB.co.uk

CLAN CONTRACTING LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:56-61 Waterloo Road, Widnes, England, WA8 0PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56-61, Waterloo Road, Widnes, England, WA8 0PY

Secretary01 December 2015Active
56-61, Waterloo Road, Widnes, England, WA8 0PY

Director15 November 2019Active
56-61, Waterloo Road, Widnes, England, WA8 0PY

Director15 November 2019Active
56-61, Waterloo Road, Widnes, England, WA8 0PY

Director01 September 2003Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Capital

Capital name of class of shares.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Mortgage

Mortgage satisfy charge full.

Download
2019-11-27Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-09-20Address

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

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.