UKBizDB.co.uk

CLERKENWELL SCREWS LIMITED

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

This company is commonly known as Clerkenwell Screws Limited. The company was founded 65 years ago and was given the registration number 00620416. The firm's registered office is in HARROW. You can find them at 396 Kenton Road, 2nd Floor, Dunwoody House, Harrow, Middlesex. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:CLERKENWELL SCREWS LIMITED
Company Number:00620416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1959
End of financial year:29 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:396 Kenton Road, 2nd Floor, Dunwoody House, Harrow, Middlesex, HA3 9DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
396, Kenton Road, 2nd Floor, Dunwoody House, Harrow, England, HA3 9DH

Director01 August 2011Active
40, Montpelier Rise, Wembley, United Kingdom, HA9 8RQ

Director01 August 2011Active
396, Kenton Road, 2nd Floor, Dunwoody House, Harrow, HA3 9DH

Director01 August 2011Active
36 Main Avenue, Northwood, HA6 2LQ

Secretary01 January 2006Active
36 Main Avenue, Northwood, HA6 2LQ

Secretary01 August 2005Active
106 Alleyn Road, West Dulwich, London, SE21 8AH

Secretary02 September 1997Active
1 Drummond Drive, Stanmore, HA7 3PF

Secretary09 December 2002Active
14 Avon Square, Hemel Hempstead, HP2 6DZ

Secretary-Active
36 Main Avenue, Northwood, HA6 2LQ

Director01 January 2006Active
36 Main Avenue, Northwood, HA6 2LQ

Director-Active
106 Alleyn Road, West Dulwich, London, SE21 8AH

Director-Active
1 Drummond Drive, Stanmore, HA7 3PF

Director18 April 2000Active
23, Blenheim Close, Watford, United Kingdom, WD19 4QN

Director01 August 2011Active
14 Avon Square, Hemel Hempstead, HP2 6DZ

Director-Active

People with Significant Control

Sanbay Limited
Notified on:01 September 2016
Status:Active
Country of residence:England
Address:109, Clerkenwell Road, London, England, EC1R 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abhaykant Sukhlal Mehta
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Address:396, Kenton Road, Harrow, HA3 9DH
Nature of control:
  • Significant influence or control

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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Accounts

Change account reference date company previous shortened.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Officers

Change person director company with change date.

Download
2017-11-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Accounts

Accounts with accounts type total exemption small.

Download
2017-04-18Gazette

Gazette filings brought up to date.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-30Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.