UKBizDB.co.uk

CLARET CONTROL LIMITED

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

This company is commonly known as Claret Control Limited. The company was founded 31 years ago and was given the registration number 02721589. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLARET CONTROL LIMITED
Company Number:02721589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artisans House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Corporate Secretary29 October 2018Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director22 August 2003Active
4 Notre Dame Mews, Northampton, NN1 2BG

Secretary24 May 1999Active
36 Bordeaux Close, Alsace Park, Duston, NN5 6YR

Secretary02 July 1997Active
4 High Street, Olney, MK46 4BD

Secretary23 June 1992Active
85 Monks Park Road, Northampton, NN1 4LU

Secretary01 October 2001Active
2, The Gardens Office Village, Fareham, PO16 8SS

Corporate Secretary20 January 2010Active
161, New Union Street, Coventry, CV1 2PL

Corporate Secretary03 June 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary09 June 1992Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director10 June 2012Active
38 Bordeaux Close, Duston, Northampton, NN5 6YR

Director26 February 1999Active
43 Bordeaux Close, Duston, NN5 6YR

Director28 June 1997Active
41 Bordeaux Close, Northampton, NN5 6YR

Director03 July 1997Active
4 High Street, Olney, MK46 4BD

Director23 June 1992Active
4 High Street, Olney, MK46 4BB

Director23 June 1992Active
44 Bordeaux Close, Northampton, NN5 6YR

Director10 December 1999Active
36 Bordeaux Close, Northampton, NN5 6YR

Director06 June 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director09 June 1992Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type dormant.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type dormant.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Officers

Appoint corporate secretary company with name date.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Officers

Change person director company with change date.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download
2014-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-19Accounts

Accounts with accounts type total exemption small.

Download
2013-09-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.