This company is commonly known as Click On Holdings Limited. The company was founded 6 years ago and was given the registration number 11045903. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at Fishers Solicitors Unit R , Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, . This company's SIC code is 41100 - Development of building projects.
Name | : | CLICK ON HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11045903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2017 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fishers Solicitors Unit R , Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, England, LE65 2AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 9-11 Kingly Street, London, London, United Kingdom, W1B 5PN | Director | 03 November 2017 | Active |
3rd Floor, 9-11 Kingly Street, London, London, United Kingdom, W1B 5PN | Director | 25 June 2020 | Active |
4-8, Kilwardby Street, Ashby-De-La-Zouch, United Kingdom, LE65 2FU | Director | 01 April 2020 | Active |
Mr Richard William Henry Wilson | ||
Notified on | : | 25 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 9-11 Kingly Street, London, United Kingdom, W1B 5PN |
Nature of control | : |
|
Mr David William Wilson | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fishers Solicitors, Unit R , Ivanhoe Business Park, Ashby-De-La-Zouch, England, LE65 2AB |
Nature of control | : |
|
Mrs Laura Isobel Wilson | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4-8, Kilwardby Street, Ashby-De-La-Zouch, England, LE65 2FU |
Nature of control | : |
|
Miss Sarah Elizabeth Carley | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4-8, Kilwardby Street, Ashby-De-La-Zouch, United Kingdom, LE65 2FU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-07 | Resolution | Resolution. | Download |
2020-06-25 | Resolution | Resolution. | Download |
2020-06-25 | Capital | Capital allotment shares. | Download |
2020-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-25 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Incorporation | Memorandum articles. | Download |
2020-05-27 | Capital | Capital name of class of shares. | Download |
2020-05-27 | Resolution | Resolution. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.