This company is commonly known as Clarnor Limited. The company was founded 37 years ago and was given the registration number 02061089. The firm's registered office is in COVENTRY. You can find them at One Eastwood Harry Weston Road, Binley Business Park, Coventry, . This company's SIC code is 41100 - Development of building projects.
Name | : | CLARNOR LIMITED |
---|---|---|
Company Number | : | 02061089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1986 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Eastwood Harry Weston Road, Binley Business Park, Coventry, CV3 2UB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 Foreland Road, Whitchurch, Cardiff, CF14 7AR | Director | 01 May 2007 | Active |
119 Stratford Road, Warwick, CV34 6BQ | Secretary | 06 January 2003 | Active |
Greyfriars House, Greyfriars Lane, Coventry, CV1 2GW | Secretary | - | Active |
22 Meadcombe Road, Thurlestone, Kingsbridge, TQ7 3TB | Director | - | Active |
Ladbroke House, Ladbroke, Southam, CV47 2BS | Director | - | Active |
Ladbroke House, Ladbroke, Leamington Spa, CV47 2BS | Director | - | Active |
Felin Senni, Heol Senni, Brecon, LD3 8SU | Director | 01 March 2004 | Active |
Mr Timothy John Norgate | ||
Notified on | : | 24 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | One Eastwood, Harry Weston Road, Coventry, England, CV3 2UB |
Nature of control | : |
|
Clarnor Holdings Limited | ||
Notified on | : | 24 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dafferns Llp, One Eastwood, Binley Business Park, Coventry, England, CV3 2UB |
Nature of control | : |
|
Clarnor Midlands Limited | ||
Notified on | : | 24 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dafferns Llp, One Eastwood, Binley Business Park, Coventry, England, CV3 2UB |
Nature of control | : |
|
Mr Timothy John Norgate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Bungalow, Ladbroke House, Southam, United Kingdom, CV47 2BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-22 | Capital | Capital name of class of shares. | Download |
2020-08-20 | Capital | Capital name of class of shares. | Download |
2020-08-19 | Capital | Capital alter shares subdivision. | Download |
2020-08-19 | Capital | Capital alter shares subdivision. | Download |
2020-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.