UKBizDB.co.uk

CLARIAN UK LTD

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

This company is commonly known as Clarian Uk Ltd. The company was founded 19 years ago and was given the registration number 05435493. The firm's registered office is in SOUTHPORT. You can find them at 1st Floor, 8-12, London Street, Southport, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:CLARIAN UK LTD
Company Number:05435493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:1st Floor, 8-12, London Street, Southport, England, PR9 0UE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12 Pagefield Industrial Estate, Miry Lane, Wigan, England, WN6 7LA

Director31 July 2020Active
Unit 12 Pagefield Industrial Estate, Miry Lane, Wigan, England, WN6 7LA

Director31 July 2020Active
18 Serby Avenue, Royston, SG8 5EH

Secretary26 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 April 2005Active
59, Cambridge Road, Wimpole, Royston, United Kingdom, SG8 5QD

Director26 April 2005Active
59, Cambridge Road, Wimpole, Royston, United Kingdom, SG8 5QD

Director18 January 2011Active

People with Significant Control

Thermal Hire Ltd
Notified on:31 July 2020
Status:Active
Country of residence:England
Address:1st Floor, 8-12, London Street, Southport, England, PR9 0UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Roy Woodall
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:59, Cambridge Road, Royston, SG8 5QD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Clare Susan Woodall
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:59, Cambridge Road, Royston, SG8 5QD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Other

Legacy.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Change person director company with change date.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Other

Legacy.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Change account reference date company previous shortened.

Download
2020-08-28Address

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

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.