UKBizDB.co.uk

CLC GROUP LIMITED

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

This company is commonly known as Clc Group Limited. The company was founded 39 years ago and was given the registration number 01891953. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 2 Northbrook Industrial Estate, Vincent Avenue, Southampton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLC GROUP LIMITED
Company Number:01891953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 2 Northbrook Industrial Estate, Vincent Avenue, Southampton, SO16 6PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Northbrook Industrial Estate, Vincent Avenue, Southampton, England, SO16 6PB

Director29 October 2009Active
Unit 2, Northbrook Industrial Estate, Vincent Avenue, Southampton, England, SO16 6PB

Director02 April 2004Active
Unit 2, Northbrook Industrial Estate, Vincent Avenue, Southampton, SO16 6PB

Director30 November 2016Active
Blackstone House Upper Crabbick Lane, Denmead, Waterlooville, PO7 6HQ

Secretary-Active
86 Spencer Road, Ryde, PO33 3AH

Secretary01 September 2006Active
209 Cutbush Lane, Townhill Park, Southampton, SO18 2GF

Secretary21 November 1995Active
Unit 2, Northbrook Industrial Estate, Vincent Avenue, Southampton, England, SO16 6PB

Secretary22 October 2007Active
Clifton Cottage Bucks Head Hill, Meonstoke, Southampton, SO32 3NA

Director02 April 1997Active
Unit 2, Northbrook Industrial Estate, Vincent Avenue, Southampton, England, SO16 6PB

Director-Active
Unit 2, Northbrook Industrial Estate, Vincent Avenue, Southampton, England, SO16 6PB

Director29 October 2009Active
Orchard View, Tintells Lane, West Horsley, KT24 6JD

Director01 September 2004Active
30 Firs Drive, Hedge End, Southampton, SO30 4QL

Director09 June 1999Active
30 Firs Drive, Hedge End, Southampton, SO30 4QL

Director02 April 1997Active
Unit 2, Northbrook Industrial Estate, Vincent Avenue, Southampton, SO16 6PB

Director10 August 2016Active
53 Brampton Towers, Southampton, SO16 7FB

Director-Active
86 Spencer Road, Ryde, PO33 3AH

Director01 October 2006Active
209 Cutbush Lane, Townhill Park, Southampton, SO18 2GF

Director02 April 1997Active
18 Brook Road, Lymm, WA13 9AH

Director02 April 1997Active
Unit 2, Northbrook Industrial Estate, Vincent Avenue, Southampton, England, SO16 6PB

Director29 October 2009Active
Unit 2, Northbrook Industrial Estate, Vincent Avenue, Southampton, England, SO16 6PB

Director22 October 2007Active

People with Significant Control

Hilbre Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, Northbrook Industrial Estate, Southampton, England, SO16 6PB
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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-15Accounts

Accounts with accounts type group.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type group.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type group.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type group.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type group.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type group.

Download
2018-03-22Officers

Change person director company with change date.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-05-25Accounts

Accounts with accounts type group.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-09-07Officers

Termination director company with name termination date.

Download
2016-08-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.