UKBizDB.co.uk

CLAYBARK LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:249 Cranbrook Road, Ilford, Essex, IG1 4TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Director20 July 2017Active
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Director20 November 2020Active
51 Tudor Close, Belsize Avenue, London, NW3 4AG

Secretary27 October 1997Active
62 Bodycoats Road, Chandlers Ford, Eastleigh, SO53 2HB

Nominee Secretary16 September 1997Active
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Director23 July 2012Active
12 Avenue Du Val Du Bois, Gassin, France,

Director19 March 2004Active
47 Holland Villas Road, Holland Park, London, W14 8DH

Director27 October 1997Active
La Petite Maison, 57 Route De Vauboyon, 91570 Bievres, France,

Director21 September 2004Active
La Petite Maison, 57 Route De Vauboyon, 91570 Bievres, France,

Director09 December 1997Active
51 Tudor Close, Belsize Avenue, London, NW3 4AG

Director11 October 2004Active
51 Tudor Close, Belsize Avenue, London, NW3 4AG

Director27 October 1997Active
5 Wilton Court, Wilton Road, Southampton, SO15 5RU

Nominee Director16 September 1997Active
22 St Johns Road, Bathwick, Bath, BA2 6PX

Director09 December 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Capital

Capital allotment shares.

Download
2017-10-24Capital

Capital allotment shares.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Accounts

Accounts with accounts type total exemption small.

Download
2013-10-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.