This company is commonly known as Claremon Limited. The company was founded 22 years ago and was given the registration number 04364247. The firm's registered office is in BRADFORD. You can find them at 1 Valley Court, , Bradford, West Yorkshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | CLAREMON LIMITED |
---|---|---|
Company Number | : | 04364247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Valley Court, Bradford, West Yorkshire, England, BD1 4SP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Clark Business Recovery Limited, 8 Fusion Court, Aberford Road, Leeds, LS25 2GH | Director | 13 May 2013 | Active |
11 College Grove, Ennis, Ireland, IRISH | Secretary | 31 January 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 31 January 2002 | Active |
Walter Dawson & Son, 1 Valley Court, Canal Road, Bradford, England, BD1 4SP | Director | 01 March 2022 | Active |
11 College Grove, Ennis, Ireland, | Director | 31 January 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 31 January 2002 | Active |
Mr John Paul Conroy | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Address | : | C/O Clark Business Recovery Limited, 8 Fusion Court, Leeds, LS25 2GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-01-15 | Insolvency | Liquidation in administration proposals. | Download |
2023-12-31 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Accounts | Change account reference date company previous extended. | Download |
2017-09-27 | Resolution | Resolution. | Download |
2017-09-21 | Capital | Capital allotment shares. | Download |
2017-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.