This company is commonly known as Clay Collective Limited. The company was founded 19 years ago and was given the registration number 05305963. The firm's registered office is in EASTBOURNE. You can find them at 7 - 9 The Avenue, , Eastbourne, East Sussex. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.
Name | : | CLAY COLLECTIVE LIMITED |
---|---|---|
Company Number | : | 05305963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellbrook House, Lees Road, Blackboys, Uckfield, United Kingdom, TN22 5LF | Secretary | 07 December 2004 | Active |
7, - 9 The Avenue, Eastbourne, BN21 3YA | Director | 07 October 2019 | Active |
7, - 9 The Avenue, Eastbourne, BN21 3YA | Director | 07 October 2019 | Active |
7, - 9 The Avenue, Eastbourne, BN21 3YA | Director | 07 October 2019 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Secretary | 07 December 2004 | Active |
Wellbrook House, Lewes Road, Blackboys, Uckfield, United Kingdom, TN22 5LF | Director | 07 December 2004 | Active |
Brookwood Farmhouse, New Road, Porchfield, Newport, PO30 4LT | Director | 23 April 2007 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Director | 07 December 2004 | Active |
9 Baylis Crescent, Burgess Hill, RH15 8UP | Director | 07 December 2004 | Active |
9 Granville Terrace, Stone, ST15 8DF | Director | 01 March 2009 | Active |
Mr Edward John Allen | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Address | : | 7, - 9 The Avenue, Eastbourne, BN21 3YA |
Nature of control | : |
|
Mr Rory Thomas Clifford Allen | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Address | : | 7, - 9 The Avenue, Eastbourne, BN21 3YA |
Nature of control | : |
|
Mr William James Allen | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Address | : | 7, - 9 The Avenue, Eastbourne, BN21 3YA |
Nature of control | : |
|
Mr John Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Address | : | 7, - 9 The Avenue, Eastbourne, BN21 3YA |
Nature of control | : |
|
Anglo Pacific Minerals Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7-9 The Avenue, Eastbourne, United Kingdom, BN21 3YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-20 | Officers | Change person director company with change date. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.