UKBizDB.co.uk

CLAREMONT EAVS LIMITED

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

This company is commonly known as Claremont Eavs Limited. The company was founded 19 years ago and was given the registration number 05195031. The firm's registered office is in BRENTWOOD. You can find them at 12 Tallon Road, Hutton Industrial Estate, Brentwood, Essex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CLAREMONT EAVS LIMITED
Company Number:05195031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2004
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:12 Tallon Road, Hutton Industrial Estate, Brentwood, Essex, United Kingdom, CM13 1TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Balgores Crescent, Romford, RM2 6AB

Director02 August 2004Active
21, Prower Close, Billericay, England, CM11 2BU

Director01 May 2012Active
4 Charlton Down Cottage, Westonbirt, GL8 8TZ

Director01 February 2008Active
19 Balgores Crescent, Romford, RM2 6AB

Secretary01 July 2007Active
103 Chelmsford Road, Shenfield, Brentwood, CM15 8QP

Secretary02 August 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary02 August 2004Active
4 Charlton Down Cottages, Westonbirt, Tetbury, GL8 8TZ

Director01 July 2007Active
103 Chelmsford Road, Shenfield, Brentwood, CM15 8QP

Director02 August 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director02 August 2004Active

People with Significant Control

Mr Clifford John Jordan
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:12, Tallon Road, Brentwood, United Kingdom, CM15 1TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-07-18Address

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

Download
2023-07-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-02Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-26Address

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

Download
2021-06-23Resolution

Resolution.

Download
2021-06-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-02Miscellaneous

Legacy.

Download
2018-10-31Persons with significant control

Change to a person with significant control.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Officers

Change person director company with change date.

Download
2017-08-08Persons with significant control

Change to a person with significant control.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Address

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

Download
2016-04-05Capital

Capital allotment shares.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.