UKBizDB.co.uk

CLAYTON M & E SERVICES LIMITED

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

This company is commonly known as Clayton M & E Services Limited. The company was founded 22 years ago and was given the registration number 04392734. The firm's registered office is in PENISTONE SHEFFIELD. You can find them at Westhorpe Works, Halifax Road, Penistone Sheffield, South Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CLAYTON M & E SERVICES LIMITED
Company Number:04392734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2002
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Westhorpe Works, Halifax Road, Penistone Sheffield, South Yorkshire, S36 7EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westhorpe Works, Halifax Road, Penistone Sheffield, S36 7EY

Secretary08 September 2010Active
Westhorpe Works, Halifax Road, Penistone Sheffield, S36 7EY

Director31 July 2014Active
Westhorpe Works, Halifax Road, Penistone Sheffield, S36 7EY

Director01 October 2004Active
Westhorpe Works, Halifax Road, Penistone Sheffield, S36 7EY

Director31 July 2014Active
25 Holly Grove, Lees, Oldham, OL4 3JL

Secretary01 October 2004Active
Ivy Dene Cottage 113 Cliff Road, Great Cliffe, Wakefield, WF4 3EJ

Secretary12 March 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 March 2002Active
113 Cliff Road, Great Clife, Wakefield, WF4 3EJ

Director01 October 2004Active
Ivy Dene Cottage 113 Cliff Road, Great Cliffe, Wakefield, WF4 3EJ

Director12 March 2002Active
19, Springbank, Darfield Barnsley, Sheffield, United Kingdom, S73 9LF

Director01 October 2004Active
19 Springbank, Darfield, Barnsley, S73 9LF

Director12 March 2002Active
Westhorpe Works, Halifax Road, Penistone Sheffield, S36 7EY

Director31 July 2014Active
Westhorpe Works, Halifax Road, Penistone Sheffield, S36 7EY

Director22 December 2009Active
241 Halifax Old Road, Huddersfield, HD2 2SP

Director01 October 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 March 2002Active

People with Significant Control

Mr Daniel Steven Waddington
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:English
Address:Westhorpe Works, Penistone Sheffield, S36 7EY
Nature of control:
  • Significant influence or control
Mr Christopher Paul Bramall
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Westhorpe Works, Penistone Sheffield, S36 7EY
Nature of control:
  • Significant influence or control
Mr Alan Graham
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:English
Address:Westhorpe Works, Penistone Sheffield, S36 7EY
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-09Dissolution

Dissolution application strike off company.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-01-20Accounts

Accounts with accounts type small.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type small.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type small.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type small.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type small.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Accounts

Accounts with accounts type small.

Download
2015-05-20Officers

Termination director company with name termination date.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-17Accounts

Accounts with accounts type full.

Download
2014-08-01Officers

Appoint person director company with name date.

Download
2014-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.