UKBizDB.co.uk

CLERKENLEAP HOLDINGS LIMITED

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

This company is commonly known as Clerkenleap Holdings Limited. The company was founded 7 years ago and was given the registration number 10657687. The firm's registered office is in HEYWOOD. You can find them at The Courtyard, Green Lane, Heywood, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CLERKENLEAP HOLDINGS LIMITED
Company Number:10657687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Courtyard, Green Lane, Heywood, Lancashire, United Kingdom, OL10 2EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director20 December 2019Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director23 August 2022Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director25 April 2017Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director20 December 2019Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director20 December 2019Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director20 December 2019Active
No 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, United Kingdom, B3 1TR

Director07 March 2017Active

People with Significant Control

Avonside Group Services Limited
Notified on:20 December 2019
Status:Active
Country of residence:United Kingdom
Address:The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Charles Peter White
Notified on:07 April 2017
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nigel Paul White
Notified on:07 March 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:No 3 Caroline Court, 13 Caroline Street, Birmingham, United Kingdom, B3 1TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Change account reference date company previous extended.

Download
2020-01-08Resolution

Resolution.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Address

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

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.