This company is commonly known as Clayworks Limited. The company was founded 21 years ago and was given the registration number 04552140. The firm's registered office is in TRURO. You can find them at Lowin House, Tregolls Road, Truro, Cornwall. This company's SIC code is 23620 - Manufacture of plaster products for construction purposes.
Name | : | CLAYWORKS LIMITED |
---|---|---|
Company Number | : | 04552140 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Secretary | 03 October 2002 | Active |
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Director | 03 October 2002 | Active |
Lowin House, Tregolls Road, Truro, TR1 2NA | Director | 17 January 2023 | Active |
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Director | 02 September 2020 | Active |
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Director | 01 February 2019 | Active |
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Director | 03 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 October 2002 | Active |
Bottreaux House, Camelford Road, Boscastle, England, PL35 0BG | Director | 01 August 2013 | Active |
Cott Farm, Constantine, Falmouth, TR11 5RP | Director | 01 March 2010 | Active |
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Director | 01 February 2019 | Active |
Caervallack, St Martin, Helston, TR12 6DF | Director | 03 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 October 2002 | Active |
Momentum Investments Limited | ||
Notified on | : | 21 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Thomastown House, Thomastown West, Co. Kildare, Ireland, R51T611 |
Nature of control | : |
|
Glic Investments Limited | ||
Notified on | : | 21 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | The White House, Lower Road, Ireland, D20R942 |
Nature of control | : |
|
Mrs Kathryn Emma Bryce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Granary, Higher Boden Farm, Helston, England, TR12 6EN |
Nature of control | : |
|
James Francis Bryce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cott Farm, Constantine, Falmouth, United Kingdom, TR11 5RP |
Nature of control | : |
|
Mr Adam Nelsen Weismann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Granary, Higher Boden Farm, Helston, England, TR12 6EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-01-03 | Capital | Capital cancellation shares. | Download |
2024-01-03 | Capital | Capital return purchase own shares. | Download |
2023-12-20 | Resolution | Resolution. | Download |
2023-10-30 | Capital | Capital cancellation shares. | Download |
2023-10-30 | Capital | Capital return purchase own shares. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-08 | Address | Change sail address company with old address new address. | Download |
2022-11-07 | Officers | Change person director company with change date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Capital | Capital cancellation shares. | Download |
2022-04-11 | Capital | Capital return purchase own shares. | Download |
2022-03-01 | Capital | Capital variation of rights attached to shares. | Download |
2022-03-01 | Incorporation | Memorandum articles. | Download |
2022-03-01 | Resolution | Resolution. | Download |
2022-02-25 | Capital | Capital name of class of shares. | Download |
2021-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.