UKBizDB.co.uk

CLC UTILITIES HOLDINGS LIMITED

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

This company is commonly known as Clc Utilities Holdings Limited. The company was founded 12 years ago and was given the registration number 07666995. The firm's registered office is in ORPINGTON. You can find them at Lynwood House, Crofton Road, Orpington, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLC UTILITIES HOLDINGS LIMITED
Company Number:07666995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lynwood House, Crofton Road, Orpington, England, BR6 8QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Galley House, Moon Lane, Barnet, EN5 5YL

Director05 June 2014Active
Galley House, Moon Lane, Barnet, EN5 5YL

Director05 June 2014Active
Galley House, Moon Lane, Barnet, EN5 5YL

Director01 February 2021Active
Galley House, Moon Lane, Barnet, EN5 5YL

Director26 April 2018Active
3, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NX

Corporate Secretary22 December 2014Active
49a, Hainault Road, Chigwell, England, IG7 5DH

Director13 June 2011Active
Aaron House, Forest Road, Hainault Business Park, Hainault, United Kingdom, IG6 3JP

Director19 August 2013Active

People with Significant Control

Clc Utility Holdings Limited
Notified on:01 October 2022
Status:Active
Country of residence:United Kingdom
Address:Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony John Jupp
Notified on:17 October 2019
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Susan Debbie Floyd
Notified on:20 May 2018
Status:Active
Date of birth:January 1967
Nationality:British
Address:3, Lonsdale Gardens, Tunbridge Wells, TN1 1NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Cnj Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Debbie Floyd
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:C/O Wjp/720128-2, 3 Lonsdale Gardens, Tunbridge Wells, England, TN1 1NX
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 (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
2024-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-16Address

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

Download
2023-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-01Accounts

Change account reference date company previous shortened.

Download
2023-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Accounts

Accounts with accounts type small.

Download
2023-01-24Resolution

Resolution.

Download
2023-01-20Capital

Capital cancellation shares.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Change person director company with change date.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.