This company is commonly known as Click Holdings Ltd. The company was founded 24 years ago and was given the registration number 03933527. The firm's registered office is in BIRMINGHAM. You can find them at Alpha Tower, Suffolk Street Queensway, Birmingham, West Midlands. This company's SIC code is 70100 - Activities of head offices.
Name | : | CLICK HOLDINGS LTD |
---|---|---|
Company Number | : | 03933527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alpha Tower, Suffolk Street Queensway, Birmingham, West Midlands, B1 1TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT | Director | 17 January 2024 | Active |
Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT | Director | 30 January 2024 | Active |
Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom, B1 1TT | Secretary | 25 February 2000 | Active |
19 Kathleen Road, London, SW11 2JR | Corporate Nominee Secretary | 25 February 2000 | Active |
Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom, B1 1TT | Director | 02 March 2009 | Active |
22 Streetly Lane, Sutton Coldfield, B74 4TU | Director | 25 February 2000 | Active |
Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT | Director | 16 July 2018 | Active |
Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT | Director | 18 February 2021 | Active |
Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT | Director | 16 July 2018 | Active |
Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT | Director | 05 July 2021 | Active |
Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom, B1 1TT | Director | 25 February 2000 | Active |
Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom, B1 1TT | Director | 25 February 2000 | Active |
Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT | Director | 16 July 2018 | Active |
Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT | Director | 05 July 2021 | Active |
Tk Operations Ltd | ||
Notified on | : | 05 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tallis House, 2 Tallis Street, London, England, EC4Y 0AB |
Nature of control | : |
|
Mr James Freeman Mclean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Address | : | Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT |
Nature of control | : |
|
Mr Simon David Mclean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Address | : | Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Accounts | Accounts with accounts type full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Officers | Termination secretary company with name termination date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-10 | Accounts | Accounts with accounts type full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Change account reference date company current shortened. | Download |
2021-09-17 | Accounts | Accounts with accounts type group. | Download |
2021-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-31 | Resolution | Resolution. | Download |
2021-07-31 | Incorporation | Memorandum articles. | Download |
2021-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-22 | Capital | Capital allotment shares. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.