This company is commonly known as Claybark Limited. The company was founded 26 years ago and was given the registration number 03434996. The firm's registered office is in ESSEX. You can find them at 249 Cranbrook Road, Ilford, Essex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CLAYBARK LIMITED |
---|---|---|
Company Number | : | 03434996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1997 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 249 Cranbrook Road, Ilford, Essex, IG1 4TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
249 Cranbrook Road, Ilford, Essex, IG1 4TG | Director | 20 July 2017 | Active |
249 Cranbrook Road, Ilford, Essex, IG1 4TG | Director | 20 November 2020 | Active |
51 Tudor Close, Belsize Avenue, London, NW3 4AG | Secretary | 27 October 1997 | Active |
62 Bodycoats Road, Chandlers Ford, Eastleigh, SO53 2HB | Nominee Secretary | 16 September 1997 | Active |
249 Cranbrook Road, Ilford, Essex, IG1 4TG | Director | 23 July 2012 | Active |
12 Avenue Du Val Du Bois, Gassin, France, | Director | 19 March 2004 | Active |
47 Holland Villas Road, Holland Park, London, W14 8DH | Director | 27 October 1997 | Active |
La Petite Maison, 57 Route De Vauboyon, 91570 Bievres, France, | Director | 21 September 2004 | Active |
La Petite Maison, 57 Route De Vauboyon, 91570 Bievres, France, | Director | 09 December 1997 | Active |
51 Tudor Close, Belsize Avenue, London, NW3 4AG | Director | 11 October 2004 | Active |
51 Tudor Close, Belsize Avenue, London, NW3 4AG | Director | 27 October 1997 | Active |
5 Wilton Court, Wilton Road, Southampton, SO15 5RU | Nominee Director | 16 September 1997 | Active |
22 St Johns Road, Bathwick, Bath, BA2 6PX | Director | 09 December 1997 | Active |
Mr Stephen Marc Curtis | ||
Notified on | : | 26 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | 249 Cranbrook Road, Essex, IG1 4TG |
Nature of control | : |
|
Mr Harvey Curtis | ||
Notified on | : | 12 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Address | : | 249 Cranbrook Road, Essex, IG1 4TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved compulsory. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Capital | Capital allotment shares. | Download |
2017-10-24 | Capital | Capital allotment shares. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Officers | Appoint person director company with name date. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.