UKBizDB.co.uk

CLARIDGE UPHOLSTERY COMPANY LIMITED

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

This company is commonly known as Claridge Upholstery Company Limited. The company was founded 25 years ago and was given the registration number 03768208. The firm's registered office is in MARGATE. You can find them at 52-54 Harold Road, Cliftonville, Margate, Kent. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:CLARIDGE UPHOLSTERY COMPANY LIMITED
Company Number:03768208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:52-54 Harold Road, Cliftonville, Margate, Kent, CT9 2HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warden House, 37 Manor Road, Colchester, England, CO3 3LX

Secretary14 May 2015Active
Warden House, 37 Manor Road, Colchester, United Kingdom, CO3 3LX

Director20 April 2023Active
7, The Broadway, Broadstairs, United Kingdom, CT10 2AD

Secretary24 April 2007Active
4 Grange Way, Broadstairs, CT10 2YP

Secretary13 May 1999Active
Traceys Farm, London Road, Stanford Rivers, Ongar, CM5 9QD

Secretary01 February 2003Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary11 May 1999Active
4 Grange Way, Broadstairs, CT10 2YP

Director13 May 1999Active
7, The Broadway, Broadstairs, United Kingdom, CT10 2AD

Director13 May 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director11 May 1999Active

People with Significant Control

Mrs Hannah Welch
Notified on:12 September 2023
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:Warden House, 37 Manor Road, Colchester, England, CO3 3LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Margareta Claridge-Vickers
Notified on:12 September 2023
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:United Kingdom
Address:12 Fleming Drive, Streethay, Lichfield, United Kingdom, WS13 8UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen James John Claridge
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Warden House, 37 Manor Road, Colchester, England, CO3 3LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Officers

Change person secretary company with change date.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-04-24Address

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

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-01-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.