UKBizDB.co.uk

CLC FRANCHISE LTD

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

This company is commonly known as Clc Franchise Ltd. The company was founded 10 years ago and was given the registration number 08820473. The firm's registered office is in BASILDON. You can find them at 77 Wollaston Way, Burnt Mills Industrial Estate, Basildon, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CLC FRANCHISE LTD
Company Number:08820473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:77 Wollaston Way, Burnt Mills Industrial Estate, Basildon, England, SS13 1DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Wollaston Way, Burnt Mills Industrial Estate, Basildon, England, SS13 1DJ

Director03 November 2023Active
77, Wollaston Way, Burnt Mills Industrial Estate, Basildon, England, SS13 1DJ

Director10 May 2018Active
77, Wollaston Way, Burnt Mills Industrial Estate, Basildon, England, SS13 1DJ

Director01 September 2023Active
Unit 15, Alpha Centre, 238, London Road, Wickford, England, SS12 0JX

Director19 December 2013Active
77, Wollaston Way, Burnt Mills Industrial Estate, Basildon, England, SS13 1DJ

Director10 May 2018Active
77, Wollaston Way, Burnt Mills Industrial Estate, Basildon, England, SS13 1DJ

Director23 June 2016Active
Unit 15, Alpha Centre, 238, London Road, Wickford, England, SS12 0JX

Corporate Director23 June 2016Active
Unit 15, Alpha Centre, 238, London Road, Wickford, England, SS12 0JX

Corporate Director19 December 2013Active

People with Significant Control

Asset Exchange Holdings Limited
Notified on:23 December 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 15, 238 London Road, Wickford, United Kingdom, SS12 0JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Asset Exchange Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 15 Alpha Centre, 238 London Road, Wickford, England, SS12 0JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

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
2023-11-06Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-01Address

Change registered office address company with date old address new address.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.