This company is commonly known as Clayton Furnaces Limited. The company was founded 28 years ago and was given the registration number 03098707. The firm's registered office is in WEST MIDLANDS. You can find them at Unit 2 Summerton Road, Oldbury, West Midlands, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CLAYTON FURNACES LIMITED |
---|---|---|
Company Number | : | 03098707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL | Director | 06 September 1995 | Active |
Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL | Director | 07 June 2017 | Active |
Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL | Director | 25 February 1999 | Active |
17 Brookside, Bicton, Shrewsbury, SY3 8EP | Secretary | 31 December 2003 | Active |
17 Brookside, Bicton, Shrewsbury, SY3 8EP | Secretary | 06 September 1995 | Active |
White Oaks White Close, Stourbridge, DY9 0UR | Secretary | 01 April 2003 | Active |
Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL | Secretary | 07 January 2005 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 31 August 1995 | Active |
Seedley Barn, High Street, Leintwardine, Craven Arms, SY7 0LF | Director | 22 October 1997 | Active |
15 Newick Avenue, Little Aston, Sutton Coldfield, B74 3DA | Director | 26 August 1999 | Active |
Green Cottage Woodgate Green, Knighton-On-Teme, Tenbury Wells, WR15 8LX | Director | 10 October 1995 | Active |
17 Bantock Court, Broad Lane, Wolverhampton, WV3 9DA | Director | 01 April 2003 | Active |
1 Smith Barry Crescent, Upper Rissington, Cheltenham, GL54 2NG | Director | 30 May 2002 | Active |
White Oaks White Close, Stourbridge, DY9 0UR | Director | 01 April 2003 | Active |
12 Birmingham Road, Kidderminster, DY10 2BX | Director | 06 September 1995 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 31 August 1995 | Active |
Clayton Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Summerton Road, Oldbury, England, B69 2EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Officers | Termination secretary company with name termination date. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-19 | Officers | Appoint person director company with name date. | Download |
2017-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | 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 |
2015-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-01 | Officers | Change person director company with change date. | Download |
2014-12-01 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.