UKBizDB.co.uk

CLC SECRETARIAL SERVICES LIMITED

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

This company is commonly known as Clc Secretarial Services Limited. The company was founded 25 years ago and was given the registration number 03567116. The firm's registered office is in . You can find them at 10 Aldersgate Street, London, , . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:CLC SECRETARIAL SERVICES LIMITED
Company Number:03567116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:10 Aldersgate Street, London, EC1A 4HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, King Street, 3rd Floor, London, England, EC2V 8EG

Director01 April 2022Active
20, King Street, 3rd Floor, London, England, EC2V 8EG

Director17 February 2005Active
10 Aldersgate Street, London, EC1A 4HJ

Secretary10 December 2007Active
17 Reddings Close, London, NW7 4JL

Secretary27 April 2007Active
14 Tring Avenue, Ealing, London, W5 3QA

Secretary02 May 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary19 May 1998Active
Mayesfield, Mayes Lane, Danbury, Chelmsford, CM3 4NJ

Secretary20 May 1998Active
20, King Street, 3rd Floor, London, England, EC2V 8EG

Director14 March 2013Active
10 Aldersgate Street, London, EC1A 4HJ

Director17 July 2007Active
99 Cambridge Road, West Wimbledon, London, SW20 0PU

Director20 May 1998Active
17 Reddings Close, London, NW7 4JL

Director30 January 2005Active
22 Wises Firs, Sulhamstead, Reading, RG7 4EH

Director29 May 1998Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director19 May 1998Active

People with Significant Control

Mr James Stuart Brennan
Notified on:12 May 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:20, King Street, London, England, EC2V 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Lingard Firman
Notified on:12 May 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:20, King Street, London, England, EC2V 8EG
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type dormant.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-12-01Address

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

Download
2021-08-10Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type dormant.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type dormant.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Officers

Termination secretary company with name termination date.

Download
2015-12-31Accounts

Accounts with accounts type dormant.

Download
2015-12-31Officers

Termination director company with name termination date.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.