UKBizDB.co.uk

CLERMONTE SERVICES LIMITED

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

This company is commonly known as Clermonte Services Limited. The company was founded 16 years ago and was given the registration number 06524706. The firm's registered office is in BOREHAMWOOD. You can find them at Devonshire House, Manor Way, Borehamwood, Hertfordshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:CLERMONTE SERVICES LIMITED
Company Number:06524706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ

Corporate Secretary14 March 2019Active
53, Lynmouth Avenue, Chelmsford, England, CM2 0TR

Director19 December 2019Active
27, Rowan Grove, Aveley, England, RM15 4SW

Director05 March 2008Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Secretary05 March 2008Active
4, Sewell Close, Chafford Hundred, Grays, RM16 6BT

Secretary28 September 2009Active
23, Jarrow Road, Chadwell Heath, Romford, RM6 5RH

Secretary05 March 2008Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director05 March 2008Active

People with Significant Control

Mr Christopher Walter John Shipman
Notified on:04 October 2023
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:53, Lynmouth Avenue, Chelmsford, England, CM2 0TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jack Shipman
Notified on:26 April 2018
Status:Active
Date of birth:September 2000
Nationality:British
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Yvonne Shipman
Notified on:05 March 2017
Status:Active
Date of birth:December 1976
Nationality:British
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peri Christopher Walter Shipman
Notified on:05 March 2017
Status:Active
Date of birth:March 1968
Nationality:British
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Officers

Appoint corporate secretary company with name date.

Download
2019-03-14Officers

Termination secretary company with name termination date.

Download
2018-05-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.