UKBizDB.co.uk

CLEMLEC EVC GROUP LTD

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

This company is commonly known as Clemlec Evc Group Ltd. The company was founded 4 years ago and was given the registration number 12460945. The firm's registered office is in HORLEY. You can find them at Bridle Cottage, Green Lane, Horley, West Sussex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CLEMLEC EVC GROUP LTD
Company Number:12460945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Bridle Cottage, Green Lane, Horley, West Sussex, United Kingdom, RH6 9TJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill, England, RH1 5GH

Secretary14 February 2024Active
Unit 5 Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill, England, RH1 5GH

Director13 February 2020Active
Unit 5 Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill, England, RH1 5GH

Director01 September 2020Active
Unit 5 Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill, England, RH1 5GH

Secretary14 February 2024Active

People with Significant Control

Clemlec Limited
Notified on:09 April 2021
Status:Active
Country of residence:England
Address:Unit 5 Fairlawn Enterprise Park, Bonehurst Road, Redhill, England, RH1 5GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Daniel Whitley
Notified on:09 April 2021
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Unit 5 Fairlawn Enterprise Park, Bonehurst Road, Redhill, England, RH1 5GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Russell Clements
Notified on:13 February 2020
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:Bridle Cottage, Green Lane, Horley, United Kingdom, RH6 9TJ
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 (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
2024-02-14Officers

Appoint person secretary company with name date.

Download
2024-02-14Officers

Termination secretary company with name termination date.

Download
2024-02-14Officers

Appoint person secretary company with name date.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Capital

Capital name of class of shares.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Change of name

Certificate change of name company.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-07-20Address

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

Download
2021-06-02Accounts

Change account reference date company previous extended.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-02-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.