UKBizDB.co.uk

CLAPPERBOARD UK LIMITED

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

This company is commonly known as Clapperboard Uk Limited. The company was founded 18 years ago and was given the registration number 05616932. The firm's registered office is in WIRRAL. You can find them at 13 Village Road, Bebington, Wirral, Merseyside. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CLAPPERBOARD UK LIMITED
Company Number:05616932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2005
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:13 Village Road, Bebington, Wirral, Merseyside, England, CH63 8PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Sandheys Terrace, Waterloo, Liverpool, L22 7RR

Secretary01 December 2005Active
13, Village Road, Bebington, Wirral, England, CH63 8PP

Director11 December 2013Active
13, Village Road, Bebington, Wirral, England, CH63 8PP

Director01 November 2013Active
13, Village Road, Bebington, Wirral, England, CH63 8PP

Director12 September 2018Active
13, Village Road, Bebington, Wirral, England, CH63 8PP

Director30 September 2019Active
11 Westward View, Brighton Le Sands, L22 6RB

Director01 December 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 November 2005Active
300, St. Marys Road, Garston, Liverpool, United Kingdom, L19 0NQ

Director10 November 2011Active
300, St. Marys Road, Garston, Liverpool, United Kingdom, L19 0NQ

Director10 November 2011Active
13, Village Road, Bebington, Wirral, England, CH63 8PP

Director01 June 2015Active
300, St. Marys Road, Garston, Liverpool, United Kingdom, L19 0NQ

Director10 November 2011Active
13, Village Road, Bebington, Wirral, England, CH63 8PP

Director01 January 2013Active
300, St. Marys Road, Garston, Liverpool, United Kingdom, L19 0NQ

Director27 February 2012Active
13, Village Road, Bebington, Wirral, England, CH63 8PP

Director27 February 2012Active
13, Village Road, Bebington, Wirral, England, CH63 8PP

Director10 November 2011Active
13, Village Road, Bebington, Wirral, England, CH63 8PP

Director01 July 2014Active
13, Village Road, Bebington, Wirral, England, CH63 8PP

Director01 November 2014Active
13, Village Road, Bebington, Wirral, England, CH63 8PP

Director10 November 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 November 2005Active

People with Significant Control

Mr Jonathan Robert Ford
Notified on:07 November 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:13, Village Road, Wirral, England, CH63 8PP
Nature of control:
  • Significant influence or control
Mr Iain Anthony Hoskins
Notified on:07 November 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:13, Village Road, Wirral, England, CH63 8PP
Nature of control:
  • Significant influence or control
Mr Patrick Brian Hurley
Notified on:07 November 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:13, Village Road, Wirral, England, CH63 8PP
Nature of control:
  • Significant influence or control
Miss Michelle Louise Langan
Notified on:07 November 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:13, Village Road, Wirral, England, CH63 8PP
Nature of control:
  • Significant influence or control
Mrs Lynn Saunders
Notified on:07 November 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:13, Village Road, Wirral, England, CH63 8PP
Nature of control:
  • Significant influence or control
Mr Felix Schroer
Notified on:07 November 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:13, Village Road, Wirral, England, CH63 8PP
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
2022-09-06Gazette

Gazette dissolved compulsory.

Download
2022-02-19Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-05-11Address

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

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Officers

Appoint person director company with name date.

Download
2016-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.