UKBizDB.co.uk

CLANPRESS (KING'S LYNN) LIMITED

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

This company is commonly known as Clanpress (king's Lynn) Limited. The company was founded 48 years ago and was given the registration number 01222283. The firm's registered office is in KING'S LYNN. You can find them at 1 Dundee Court, Hamburg Way, King's Lynn, Norfolk. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CLANPRESS (KING'S LYNN) LIMITED
Company Number:01222283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1 Dundee Court, Hamburg Way, King's Lynn, Norfolk, PE30 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Playters 8 Common Lane, South Wootton, Kings Lynn, PE30 3HW

Secretary02 April 2004Active
Playters 8 Common Lane, South Wootton, Kings Lynn, PE30 3HW

Director01 September 1994Active
Garden House, Rectory Lane, North Runcton, PE33 0QS

Secretary01 September 1994Active
1 Grantly Court, Gayton, Kings Lynn, PE30 4TN

Secretary-Active
7 Jane Forby Close, Wretton, Kings Lynn, PE33 9QE

Director01 January 1996Active
Hamilton House, 64 Goodwins Road, King's Lynn, PE30 5PD

Director01 January 1996Active
Garden House, Rectory Lane, North Runcton, PE33 0QS

Director12 December 2007Active
Garden House, Rectory Lane, North Runcton, PE33 0QS

Director01 September 1994Active
1 Grantly Court, Gayton, Kings Lynn, PE30 4TN

Director-Active
1 Grantly Court, Gayton, Kings Lynn, PE30 4TN

Director-Active

People with Significant Control

Garden House Properties Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Garden House, Rectory Lane, King's Lynn, England, PE33 0QS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Richard Lemon
Notified on:01 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Garden House, Rectory Lane, King's Lynn, England, PE33 0QS
Nature of control:
  • Significant influence or control
Mr John James Drohan
Notified on:01 July 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Playters, Common Lane, King's Lynn, England, PE30 3HW
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2014-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-14Accounts

Accounts with accounts type total exemption small.

Download
2013-10-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.