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.
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 | : |
|
Registered Address | : | Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artisans House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Corporate Secretary | 29 October 2018 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 22 August 2003 | Active |
4 Notre Dame Mews, Northampton, NN1 2BG | Secretary | 24 May 1999 | Active |
36 Bordeaux Close, Alsace Park, Duston, NN5 6YR | Secretary | 02 July 1997 | Active |
4 High Street, Olney, MK46 4BD | Secretary | 23 June 1992 | Active |
85 Monks Park Road, Northampton, NN1 4LU | Secretary | 01 October 2001 | Active |
2, The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 20 January 2010 | Active |
161, New Union Street, Coventry, CV1 2PL | Corporate Secretary | 03 June 2004 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 09 June 1992 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 10 June 2012 | Active |
38 Bordeaux Close, Duston, Northampton, NN5 6YR | Director | 26 February 1999 | Active |
43 Bordeaux Close, Duston, NN5 6YR | Director | 28 June 1997 | Active |
41 Bordeaux Close, Northampton, NN5 6YR | Director | 03 July 1997 | Active |
4 High Street, Olney, MK46 4BD | Director | 23 June 1992 | Active |
4 High Street, Olney, MK46 4BB | Director | 23 June 1992 | Active |
44 Bordeaux Close, Northampton, NN5 6YR | Director | 10 December 1999 | Active |
36 Bordeaux Close, Northampton, NN5 6YR | Director | 06 June 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 09 June 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Officers | Appoint corporate secretary company with name date. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.