UKBizDB.co.uk

CLIDEN CONSTRUCTION LIMITED

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

This company is commonly known as Cliden Construction Limited. The company was founded 29 years ago and was given the registration number 03013383. The firm's registered office is in LONDON. You can find them at Collingwood House, Dolphin Square, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CLIDEN CONSTRUCTION LIMITED
Company Number:03013383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1995
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Collingwood House, Dolphin Square, London, SW1V 3LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Race House, Queen Street, Bexleyheath, United Kingdom, DA7 4BT

Secretary22 August 1997Active
Race House, Queen Street, Bexleyheath, United Kingdom, DA7 4BT

Director22 August 1997Active
37 Arcadian Avenue, Bexley, DA5 1JN

Director07 February 1995Active
12 The Sanctuary, Bexley, DA5 3DL

Secretary07 February 1995Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary24 January 1995Active
12 The Sanctuary, Bexley, DA5 3DL

Director07 February 1995Active
12 The Sanctuary, Bexley, DA5 3DL

Director07 February 1995Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director24 January 1995Active

People with Significant Control

Mr Clive Stuchbery
Notified on:24 January 2019
Status:Active
Date of birth:December 1965
Nationality:British
Address:Langley House, Park Road, East Finchley, N2 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Derek Stuchbery
Notified on:24 January 2019
Status:Active
Date of birth:November 1959
Nationality:British
Address:Langley House, Park Road, East Finchley, N2 8EY
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2023-07-03Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-14Address

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

Download
2023-06-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-13Resolution

Resolution.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-19Address

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

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Resolution

Resolution.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person secretary company with change date.

Download
2019-08-02Capital

Capital name of class of shares.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Annual return

Second filing of annual return with made up date.

Download
2018-08-07Miscellaneous

Legacy.

Download
2018-08-07Miscellaneous

Legacy.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.