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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4a, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF | Director | 25 October 2017 | Active |
Unit 4a, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF | Director | 25 March 2019 | Active |
Unit 4a, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF | Director | 25 October 2017 | Active |
Unit 4a, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF | Director | 19 February 2022 | Active |
Unit 20/21, Maurice Road Industrial Estate, Wallsend, United Kingdom, NE28 6BY | Director | 25 October 2017 | Active |
Unit 4a, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF | Director | 25 March 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Incorporation | Memorandum articles. | Download |
2020-04-24 | Resolution | Resolution. | Download |
2019-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.