UKBizDB.co.uk

CLANCY DOCWRA LIMITED

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

This company is commonly known as Clancy Docwra Limited. The company was founded 77 years ago and was given the registration number 00432242. The firm's registered office is in MIDDLESEX. You can find them at Coppermill Lane, Harefield, Middlesex, . This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:CLANCY DOCWRA LIMITED
Company Number:00432242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1947
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42910 - Construction of water projects

Office Address & Contact

Registered Address:Coppermill Lane, Harefield, Middlesex, UB9 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ

Secretary01 April 2004Active
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ

Director01 January 2014Active
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ

Director24 September 2018Active
Coppermill Lane, Harefield, Middlesex, UB9 6HZ

Director04 April 2013Active
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ

Director-Active
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ

Director01 April 2021Active
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ

Director01 January 2019Active
Stone Cottage, High Street, Chalfont St Giles, HP8 4QA

Secretary-Active
5 Valentine Way, Chalfont St Giles, HP8 4JB

Director04 June 2007Active
22 Eastcote Road, Ruislip, HA4 8DG

Director27 March 2001Active
22 Eastcote Road, Ruislip, HA4 8DG

Director01 April 1993Active
Yonder Lodge, Elm Road Penn, High Wycombe, HP10 8LQ

Director-Active
South Lodge, Stratton Chase, Chalfont St. Giles, HP8 4QQ

Director-Active
Stone Cottage, High Street, Chalfont St Giles, HP8 4QA

Director-Active
43 Pebworth Road, Harrow, HA1 3UD

Director-Active
Coppermill Lane, Harefield, Middlesex, UB9 6HZ

Director01 May 1998Active
26, Toronto Road, Petworth, GU28 OQX

Director-Active
Coppermill Lane, Harefield, Middlesex, UB9 6HZ

Director24 September 2018Active
1 Stratfords Way, Haddenham, Aylesbury, HP17 8HT

Director01 May 1998Active
Coppermill Lane, Harefield, Middlesex, UB9 6HZ

Director01 August 2008Active
11 Fruitfields Close, Drew's Pond, Devizes, SN10 5JY

Director03 September 2001Active
33 St Botolphs Road, Worthing, BN11 4JS

Director01 May 1998Active
Rose Cottage, Solesbridge Lane Chorleywood, Rickmansworth, WD3 5ST

Director01 April 1993Active
84 Bottrells Lane, Chalfont St Giles, HP8 4EH

Director01 October 2004Active
3 The Paddock, Meadowfield Road, Stocksfield, NE43 7PH

Director27 March 2001Active

People with Significant Control

The Clancy Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Clare House, Coppermill Lane, Uxbridge, England, UB9 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Address

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

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type full.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-02-09Officers

Change person director company with change date.

Download
2019-02-09Officers

Change person director company with change date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.