UKBizDB.co.uk

CLINIPOL HOLDINGS LTD

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

This company is commonly known as Clinipol Holdings Ltd. The company was founded 9 years ago and was given the registration number 09230340. The firm's registered office is in COALVILLE. You can find them at Unit 3 G Gee Road, Whitwick Business Park, Coalville, . This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:CLINIPOL HOLDINGS LTD
Company Number:09230340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:Unit 3 G Gee Road, Whitwick Business Park, Coalville, LE67 4NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 G, Gee Road, Whitwick Business Park, Coalville, England, LE67 4NB

Director23 September 2014Active
Unit 3 G, Gee Road, Whitwick Business Park, Coalville, LE67 4NB

Director09 July 2020Active
Unit 3 G, Gee Road, Whitwick Business Park, Coalville, England, LE67 4NB

Director15 October 2014Active
Unit 3 G, Gee Road, Whitwick Business Park, Coalville, LE67 4NB

Director09 July 2020Active
Unit 3, Gee Road, Whitwick Business Park, Coalville, England, LE67 4NB

Director15 October 2014Active

People with Significant Control

The Trustee Of The Clinipol Employee Ownership Trust
Notified on:09 July 2020
Status:Active
Country of residence:England
Address:Unit 3, Gee Road, Coalville, England, LE67 4NB
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors
Mr Malcolm Lord
Notified on:01 July 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Unit 3 G, Gee Road, Coalville, LE67 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Holmes
Notified on:01 July 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Unit 3 G, Gee Road, Coalville, LE67 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Garry Shaw
Notified on:01 July 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Unit 3 G, Gee Road, Coalville, LE67 4NB
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 (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
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Capital

Capital statement capital company with date currency figure.

Download
2022-04-13Capital

Legacy.

Download
2022-04-13Insolvency

Legacy.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Capital

Capital name of class of shares.

Download
2020-08-03Resolution

Resolution.

Download
2020-08-03Capital

Capital name of class of shares.

Download
2020-08-03Incorporation

Memorandum articles.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.