UKBizDB.co.uk

CLAY CROSS SMILES LIMITED

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

This company is commonly known as Clay Cross Smiles Limited. The company was founded 10 years ago and was given the registration number 08764177. The firm's registered office is in CHESTERFIELD. You can find them at 87-89 Market Street, Clay Cross, Chesterfield, Derbyshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CLAY CROSS SMILES LIMITED
Company Number:08764177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2013
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:87-89 Market Street, Clay Cross, Chesterfield, Derbyshire, S45 9LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87-89, Market Street, Clay Cross, Chesterfield, England, S45 9LS

Director06 November 2013Active
77, Ferndown Road, Solihull, England, B91 2AX

Director06 November 2013Active
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director06 November 2013Active
25, Back Lane, Cossington, Leicester, England, LE7 4UQ

Director01 August 2016Active
87-89, Market Street, Clay Cross, Chesterfield, S45 9LS

Director18 August 2021Active
25, Back Lane, Cossington, Leicester, England, LE7 4UQ

Director16 August 2018Active
25, Back Lane, Cossington, Leicester, England, LE7 4UQ

Director06 November 2013Active

People with Significant Control

Dr Amit Bhalla
Notified on:01 January 2017
Status:Active
Date of birth:April 1980
Nationality:British
Address:Fa Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Ben Sohail Ali Peerbux
Notified on:01 January 2017
Status:Active
Date of birth:June 1980
Nationality:British
Address:Fa Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ajay Puri
Notified on:01 January 2017
Status:Active
Date of birth:October 1960
Nationality:British
Address:Fa Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-03-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-12Address

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

Download
2023-12-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-12Resolution

Resolution.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-12Accounts

Change account reference date company current extended.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.