UKBizDB.co.uk

CLAREMONT GROUP INTERIORS LIMITED

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

This company is commonly known as Claremont Group Interiors Limited. The company was founded 27 years ago and was given the registration number 03280942. The firm's registered office is in WARRINGTON. You can find them at The Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CLAREMONT GROUP INTERIORS LIMITED
Company Number:03280942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:The Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire, WA3 7PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Breeze, 2 Kelvin Close, Birchwood, Warrington, WA3 7PB

Secretary02 December 2009Active
The Breeze, 2 Kelvin Close, Birchwood, Warrington, WA3 7PB

Director17 December 2020Active
The Breeze, 2 Kelvin Close, Birchwood, Warrington, WA3 7PB

Director17 December 2020Active
The Breeze, 2 Kelvin Close, Birchwood, Warrington, WA3 7PB

Director09 May 2018Active
The Breeze, 2 Kelvin Close, Birchwood, Warrington, WA3 7PB

Director31 January 1998Active
The Breeze, 2 Kelvin Close, Birchwood, Warrington, WA3 7PB

Director17 December 2020Active
The Breeze, 2 Kelvin Close, Birchwood, Warrington, WA3 7PB

Director09 May 2018Active
The Breeze, 2 Kelvin Close, Birchwood, Warrington, WA3 7PB

Director29 January 1997Active
The Breeze, 2 Kelvin Close, Birchwood, Warrington, WA3 7PB

Director29 January 1997Active
The Breeze, 2 Kelvin Close, Birchwood, Warrington, WA3 7PB

Director17 December 2020Active
The Breeze, 2 Kelvin Close, Birchwood, Warrington, WA3 7PB

Director09 May 2018Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary20 November 1996Active
68 Moss Road, Alderley Edge, SK9 7JB

Secretary29 January 1997Active
The Breeze, 2 Kelvin Close, Birchwood, Warrington, WA3 7PB

Secretary01 July 1999Active
27 Beresford Road, Chapel En Frith, SK23 0NY

Director21 December 2001Active
The Breeze, 2 Kelvin Close, Birchwood, Warrington, WA3 7PB

Director29 January 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director20 November 1996Active
The Breeze, 2 Kelvin Close, Birchwood, Warrington, WA3 7PB

Director09 October 2017Active
The Breeze, 2 Kelvin Close, Birchwood, Warrington, WA3 7PB

Director28 September 1998Active
Red Walls Wheatsheaf Enclosure, Liphook, GU30 7EH

Director11 June 1998Active
Kingsbrook, Monxton, Andover, SP11 8AW

Director24 August 1999Active
Avening, 6 Vincent Drive, Dorking, RH4 3AA

Director01 May 2001Active
15 Avonhead Close, Horwich, Bolton, BL6 5QD

Director31 January 1997Active
The Breeze, 2 Kelvin Close, Birchwood, Warrington, WA3 7PB

Director31 January 1998Active
Owlscott Park Avenue, Hale, Altrincham, WA15 9DN

Director31 January 2001Active
Park House, 4 Park Road, Hale, WA15 9NJ

Director31 January 1997Active
The Breeze, 2 Kelvin Close, Birchwood, Warrington, WA3 7PB

Director29 January 1997Active
The Breeze, 2 Kelvin Close, Birchwood, Warrington, WA3 7PB

Director24 June 2010Active
Tweeddale House, Gifford, Haddington, EH41 4JD

Director31 January 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director20 November 1996Active

People with Significant Control

Claremont Group Interiors (Eot) Limited
Notified on:30 November 2020
Status:Active
Country of residence:England
Address:The Breeze, Kelvin Close, Warrington, England, WA3 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael John Gardner
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:The Breeze, 2 Kelvin Close, Warrington, WA3 7PB
Nature of control:
  • Ownership of shares 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 (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
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type full.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-12-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Incorporation

Memorandum articles.

Download
2020-12-19Resolution

Resolution.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-11Capital

Capital allotment shares.

Download
2020-11-07Capital

Capital return purchase own shares.

Download
2020-11-02Capital

Capital return purchase own shares.

Download
2020-10-21Capital

Capital cancellation shares.

Download
2020-10-17Capital

Capital cancellation shares.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-03-09Accounts

Accounts with accounts type full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.