UKBizDB.co.uk

CLAYTON FURNACES LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL

Director06 September 1995Active
Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL

Director07 June 2017Active
Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL

Director25 February 1999Active
17 Brookside, Bicton, Shrewsbury, SY3 8EP

Secretary31 December 2003Active
17 Brookside, Bicton, Shrewsbury, SY3 8EP

Secretary06 September 1995Active
White Oaks White Close, Stourbridge, DY9 0UR

Secretary01 April 2003Active
Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL

Secretary07 January 2005Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary31 August 1995Active
Seedley Barn, High Street, Leintwardine, Craven Arms, SY7 0LF

Director22 October 1997Active
15 Newick Avenue, Little Aston, Sutton Coldfield, B74 3DA

Director26 August 1999Active
Green Cottage Woodgate Green, Knighton-On-Teme, Tenbury Wells, WR15 8LX

Director10 October 1995Active
17 Bantock Court, Broad Lane, Wolverhampton, WV3 9DA

Director01 April 2003Active
1 Smith Barry Crescent, Upper Rissington, Cheltenham, GL54 2NG

Director30 May 2002Active
White Oaks White Close, Stourbridge, DY9 0UR

Director01 April 2003Active
12 Birmingham Road, Kidderminster, DY10 2BX

Director06 September 1995Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director31 August 1995Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Officers

Termination secretary company with name termination date.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Officers

Appoint person director company with name date.

Download
2017-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-01Mortgage

Mortgage satisfy charge full.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Officers

Change person director company with change date.

Download
2014-12-01Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.