This company is commonly known as Claymore Business Machines Limited. The company was founded 33 years ago and was given the registration number 02515888. The firm's registered office is in NORTHWICH. You can find them at Drake House Gadbrook Park, Rudheath, Northwich, Cheshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | CLAYMORE BUSINESS MACHINES LIMITED |
---|---|---|
Company Number | : | 02515888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1990 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Drake House Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Drake House, Gadbrook Park, Rudheath, Northwich, United Kingdom, CW9 7RA | Secretary | 17 December 2002 | Active |
Drake House, Gadbrook Park, Rudheath, Northwich, United Kingdom, CW9 7RA | Director | - | Active |
11 Dulas Avenue, Kinmel Bay, Rhyl, LL18 5LB | Secretary | - | Active |
Mr Michael Fraser Shiels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Drake House, Gadbrook Park, Northwich, United Kingdom, CW9 7RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-17 | Officers | Change person director company with change date. | Download |
2022-06-17 | Officers | Change person secretary company with change date. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Accounts | Change account reference date company current extended. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.