UKBizDB.co.uk

CLARNOR LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:One Eastwood Harry Weston Road, Binley Business Park, Coventry, CV3 2UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Foreland Road, Whitchurch, Cardiff, CF14 7AR

Director01 May 2007Active
119 Stratford Road, Warwick, CV34 6BQ

Secretary06 January 2003Active
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

Director01 March 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-22Capital

Capital name of class of shares.

Download
2020-08-20Capital

Capital name of class of shares.

Download
2020-08-19Capital

Capital alter shares subdivision.

Download
2020-08-19Capital

Capital alter shares subdivision.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Officers

Termination director company with name termination date.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.