UKBizDB.co.uk

CLARIDGES SOLUTIONS LIMITED

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

This company is commonly known as Claridges Solutions Limited. The company was founded 14 years ago and was given the registration number 07155873. The firm's registered office is in HALIFAX. You can find them at 24 King Cross Street, , Halifax, West Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CLARIDGES SOLUTIONS LIMITED
Company Number:07155873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2010
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:24 King Cross Street, Halifax, West Yorkshire, HX1 2SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, King Cross Street, Halifax, England, HX1 2SH

Director31 March 2023Active
24, King Cross Street, Halifax, England, HX1 2SH

Director30 May 2020Active
Flat 4, East Barnet Road, Barnet, England, EN4 8RN

Secretary01 November 2019Active
24, King Cross Street, Halifax, HX1 2SH

Secretary26 March 2020Active
40, David Close, Harlington, Hayes, United Kingdom, UB3 5AE

Secretary12 February 2010Active
Flat 4, East Barnet Road, Barnet, England, EN4 8RN

Director01 June 2019Active
25, Crabtree Street, Halifax, England, HX1 4JZ

Director01 August 2019Active
Fla4 4 Knights House, East Barnet Road, Barnet, England, EN4 8RN

Director26 March 2020Active
40, David Close, Harlington, Hayes, United Kingdom, UB3 5AE

Director12 February 2010Active
40, David Close, Harlington, Hayes, England, UB3 5AE

Director25 February 2012Active

People with Significant Control

Mr Chaudhry Amir
Notified on:30 May 2020
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:24, King Cross Street, Halifax, England, HX1 2SH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Javed Ruba Khan
Notified on:26 March 2020
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Flat 4 Knights House, East Barnet Road, Barnet, England, EN4 8RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Amir Chaudhry
Notified on:01 June 2019
Status:Active
Date of birth:January 1982
Nationality:Pakistani
Country of residence:England
Address:Flat 4, East Barnet Road, Barnet, England, EN4 8RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zohaib Zahid Mahmood Malik
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:40, David Close, Hayes, England, UB3 5AE
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-10-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-04-01Gazette

Gazette filings brought up to date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Address

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

Download
2022-10-18Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2021-12-23Gazette

Gazette filings brought up to date.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Address

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

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Termination secretary company with name termination date.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Address

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

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Officers

Change person director company with change date.

Download
2020-04-08Officers

Appoint person secretary company with name date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.