UKBizDB.co.uk

CLAYTON VS LIMITED

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

This company is commonly known as Clayton Vs Limited. The company was founded 36 years ago and was given the registration number 02210498. The firm's registered office is in BURNSALL ROAD. You can find them at Hunter Terrace, Fletchworth Gate, Burnsall Road, Coventry. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:CLAYTON VS LIMITED
Company Number:02210498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hunter Terrace, Fletchworth Gate, Burnsall Road, Coventry, CV5 6SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunter Terrace, Fletchworth Gate, Burnsall Road, CV5 6SP

Secretary-Active
Hunter Terrace, Fletchworth Gate, Burnsall Road, CV5 6SP

Director04 January 2000Active
Hunter Terrace, Fletchworth Gate, Burnsall Road, CV5 6SP

Director-Active
Hunter Terrace, Fletchworth Gate, Burnsall Road, CV5 6SP

Director01 September 2013Active
68 Windy Arbour, Kenilworth, CV8 2BB

Director-Active
Hunter Terrace, Fletchworth Gate, Burnsall Road, CV5 6SP

Director01 June 2011Active
1 Chapel Lane, Ryton On Dunsmore, Coventry, CV8 2BB

Director01 June 2006Active
540 Woodway Lane, Coventry, CV2 2AF

Director04 January 2000Active
Hunter Terrace, Fletchworth Gate, Burnsall Road, Coventry, England, CV5 6SP

Director06 June 2012Active

People with Significant Control

Clayton Cc Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Officers

Change person director company with change date.

Download
2022-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-20Officers

Termination director company with name termination date.

Download
2015-12-18Accounts

Change account reference date company current extended.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Accounts

Accounts with accounts type total exemption small.

Download
2014-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-06Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.