This company is commonly known as Claydon Creations Limited. The company was founded 32 years ago and was given the registration number 02712805. The firm's registered office is in HALSTEAD. You can find them at 5 Fourth Avenue, Bluebridge Ind Estate, Halstead, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CLAYDON CREATIONS LIMITED |
---|---|---|
Company Number | : | 02712805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Fourth Avenue, Bluebridge Ind Estate, Halstead, Essex, CO9 2SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Fourth Avenue, Bluebridge Industrial Estate, Halstead, United Kingdom, CO9 2SY | Secretary | 14 March 2018 | Active |
5 Fourth Avenue, Bluebridge Industrial Estate, Halstead, United Kingdom, CO9 2SY | Director | 14 March 2018 | Active |
347 Ipswich Road, Colchester, CO4 0HN | Nominee Secretary | 07 May 1992 | Active |
5 Fourth Avenue, Bluebridge Industrial Estate, Halstead, United Kingdom, CO9 2SY | Secretary | 08 May 1992 | Active |
347 Ipswich Road, Colchester, CO4 0HN | Nominee Director | 07 May 1992 | Active |
Suite 4 Anglia House, North Station Road, Colchester, CO1 1SB | Nominee Director | 07 May 1992 | Active |
5 Fourth Avenue, Bluebridge Industrial Estate, Halstead, United Kingdom, CO9 2SY | Director | 08 May 1992 | Active |
3 Hunts Yard, Massingham Drive, Earls Colne, CO6 2TD | Director | 08 May 1992 | Active |
5 Fourth Avenue, Bluebridge Industrial Estate, Halstead, United Kingdom, CO9 2SY | Director | 08 May 1992 | Active |
5 Fourth Avenue, Bluebridge Industrial Estate, Halstead, United Kingdom, CO9 2SY | Director | 08 May 1992 | Active |
Mr Scott Kendal Claydon | ||
Notified on | : | 08 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Fourth Avenue, Bluebridge Industrial Estate, Halstead, United Kingdom, CO9 2SY |
Nature of control | : |
|
Mr Ross Claydon | ||
Notified on | : | 08 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | China |
Address | : | No.218, Xiyuan, Weilaxiaozhen, Cicheng, Zhejiang, China, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2023-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Officers | Appoint person secretary company with name date. | Download |
2018-03-20 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-09 | Officers | Termination secretary company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Officers | Termination director company with name termination date. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.