UKBizDB.co.uk

CLEMENTS AND STREET LIMITED

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

This company is commonly known as Clements And Street Limited. The company was founded 19 years ago and was given the registration number 05463062. The firm's registered office is in REDDITCH. You can find them at Unit 12 Broad Ground Road, Lakeside, Redditch, West Midlands. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:CLEMENTS AND STREET LIMITED
Company Number:05463062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Unit 12 Broad Ground Road, Lakeside, Redditch, West Midlands, B98 8YP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

Secretary01 July 2021Active
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

Director02 July 2012Active
12 Broad Ground Road, Redditch, England, B98 8YP

Director11 July 2022Active
18 Two Trees Close, Hopwas, Tamworth, B78 3BG

Director25 May 2005Active
39, Moat House Road, Birmingham, B8 3NP

Secretary12 June 2009Active
18 Central Avenue, Northfield, Birmingham, B31 4HW

Secretary25 May 2005Active
Unit 12, Broad Ground Road, Lakeside, Redditch, B98 8YP

Secretary01 January 2010Active
24 Lankester Square, The Deanery, Oxted, RH8 0LJ

Director25 May 2005Active
673, Woodlands Drive 71, 05-09, Singapore,

Director27 February 2009Active
Kinross House, 175 Cocklaw Street, Blairadam, Kelty, KY13 7EN

Director25 May 2005Active
39, Royal Avenue, Burnside, Australia,

Director27 February 2009Active
15 Bromford Dell, Lindsey Avenue, Northfield, Birmingham, England, B31 2DT

Director25 May 2005Active

People with Significant Control

Cdi Holding Pte Ltd
Notified on:05 May 2016
Status:Active
Country of residence:Singapore
Address:The Spire, 10 Bukit Batok Crescent, Singapore, Singapore,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Cheow Guan Bay
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:Singaporean
Country of residence:Singapore
Address:63, Hillview Avenue #10-02b, Singapore, Singapore, 669569
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 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
2024-02-22Insolvency

Liquidation disclaimer notice.

Download
2024-02-22Insolvency

Liquidation disclaimer notice.

Download
2024-02-22Insolvency

Liquidation disclaimer notice.

Download
2024-01-29Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-23Address

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

Download
2024-01-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-23Resolution

Resolution.

Download
2023-10-18Accounts

Accounts with accounts type audited abridged.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type audited abridged.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type audited abridged.

Download
2021-07-07Officers

Appoint person secretary company with name date.

Download
2021-07-07Officers

Termination secretary company with name termination date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type audited abridged.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type small.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type small.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.