This company is commonly known as Clintex Limited. The company was founded 28 years ago and was given the registration number 03181419. The firm's registered office is in HUNTINGDON. You can find them at St. George's House, 14 George Street, Huntingdon, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CLINTEX LIMITED |
---|---|---|
Company Number | : | 03181419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. George's House, 14 George Street, Huntingdon, Cambridgeshire, England, PE29 3GH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. George's House, George Street, Huntingdon, United Kingdom, PE29 3GH | Secretary | 30 June 2020 | Active |
St George's House, George Street, Huntingdon, United Kingdom, PE29 3GH | Director | 03 January 2018 | Active |
St. George's House, 14 George Street, Huntingdon, England, PE29 3GH | Director | 01 October 1996 | Active |
21 Chapel Lane, Halebarns, Altrincham, WA15 0AB | Secretary | 24 July 1996 | Active |
St. George's House, 14 George Street, Huntingdon, England, PE29 3GH | Secretary | 01 October 1996 | Active |
Abacus House, 450 Warrington Road, Culcheth, Warrington, WA3 5QX | Corporate Secretary | 02 April 1996 | Active |
5 Thorn Grove, Hale, Altrincham, WA15 9AU | Director | 24 July 1996 | Active |
56, High Street, Offord D'Arcy, St. Neots, United Kingdom, PE19 5RH | Director | 01 September 2013 | Active |
St. George's House, 14 George Street, Huntingdon, England, PE29 3GH | Director | 24 January 2008 | Active |
56, High Street, Offord Darcy, Huntingdon, England, PE19 5RH | Director | 01 September 2013 | Active |
49 King Street, Manchester, M2 7AY | Director | 02 April 1996 | Active |
Residentia International Holdings Pty | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | Level 12, 440 Collins Street, Melbourne, Australia, 3000 |
Nature of control | : |
|
Mr Anthony Gardiner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St George's House, 14 George Street, Huntingdon, England, PE29 3GH |
Nature of control | : |
|
Mrs Katrina Gardiner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St. George's House, George Street, Huntingdon, United Kingdom, PE29 3GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Appoint person secretary company with name date. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-07 | Officers | Termination secretary company with name termination date. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Address | Change registered office address company with date old address new address. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Officers | Appoint person director company with name date. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.