UKBizDB.co.uk

CLAVIS IDS LIMITED

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

This company is commonly known as Clavis Ids Limited. The company was founded 6 years ago and was given the registration number 11031800. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 4a New York Way, New York Industrial Park, Newcastle Upon Tyne, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:CLAVIS IDS LIMITED
Company Number:11031800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Unit 4a New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4a, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF

Director25 October 2017Active
Unit 4a, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF

Director25 March 2019Active
Unit 4a, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF

Director25 October 2017Active
Unit 4a, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF

Director19 February 2022Active
Unit 20/21, Maurice Road Industrial Estate, Wallsend, United Kingdom, NE28 6BY

Director25 October 2017Active
Unit 4a, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF

Director25 March 2019Active

People with Significant Control

Mr James Fahy
Notified on:25 October 2017
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:United Kingdom
Address:Unit 20/21, Maurice Road Industrial Estate, Wallsend, United Kingdom, NE28 6BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Punton
Notified on:25 October 2017
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Unit 4a, New York Way, Newcastle Upon Tyne, England, NE27 0QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Errington
Notified on:25 October 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Unit 4a, New York Way, Newcastle Upon Tyne, England, NE27 0QF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Incorporation

Memorandum articles.

Download
2020-04-24Resolution

Resolution.

Download
2019-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Address

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

Download
2019-05-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.