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.
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 | : |
|
Registered Address | : | Unit 2 Northbrook Industrial Estate, Vincent Avenue, Southampton, SO16 6PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Northbrook Industrial Estate, Vincent Avenue, Southampton, England, SO16 6PB | Director | 29 October 2009 | Active |
Unit 2, Northbrook Industrial Estate, Vincent Avenue, Southampton, England, SO16 6PB | Director | 02 April 2004 | Active |
Unit 2, Northbrook Industrial Estate, Vincent Avenue, Southampton, SO16 6PB | Director | 30 November 2016 | Active |
Blackstone House Upper Crabbick Lane, Denmead, Waterlooville, PO7 6HQ | Secretary | - | Active |
86 Spencer Road, Ryde, PO33 3AH | Secretary | 01 September 2006 | Active |
209 Cutbush Lane, Townhill Park, Southampton, SO18 2GF | Secretary | 21 November 1995 | Active |
Unit 2, Northbrook Industrial Estate, Vincent Avenue, Southampton, England, SO16 6PB | Secretary | 22 October 2007 | Active |
Clifton Cottage Bucks Head Hill, Meonstoke, Southampton, SO32 3NA | Director | 02 April 1997 | Active |
Unit 2, Northbrook Industrial Estate, Vincent Avenue, Southampton, England, SO16 6PB | Director | - | Active |
Unit 2, Northbrook Industrial Estate, Vincent Avenue, Southampton, England, SO16 6PB | Director | 29 October 2009 | Active |
Orchard View, Tintells Lane, West Horsley, KT24 6JD | Director | 01 September 2004 | Active |
30 Firs Drive, Hedge End, Southampton, SO30 4QL | Director | 09 June 1999 | Active |
30 Firs Drive, Hedge End, Southampton, SO30 4QL | Director | 02 April 1997 | Active |
Unit 2, Northbrook Industrial Estate, Vincent Avenue, Southampton, SO16 6PB | Director | 10 August 2016 | Active |
53 Brampton Towers, Southampton, SO16 7FB | Director | - | Active |
86 Spencer Road, Ryde, PO33 3AH | Director | 01 October 2006 | Active |
209 Cutbush Lane, Townhill Park, Southampton, SO18 2GF | Director | 02 April 1997 | Active |
18 Brook Road, Lymm, WA13 9AH | Director | 02 April 1997 | Active |
Unit 2, Northbrook Industrial Estate, Vincent Avenue, Southampton, England, SO16 6PB | Director | 29 October 2009 | Active |
Unit 2, Northbrook Industrial Estate, Vincent Avenue, Southampton, England, SO16 6PB | Director | 22 October 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-07-15 | Accounts | Accounts with accounts type group. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type group. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type group. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type group. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type group. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type group. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
2017-05-25 | Accounts | Accounts with accounts type group. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Officers | Appoint person director company with name date. | Download |
2016-09-07 | Officers | Termination director company with name termination date. | Download |
2016-08-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.