UKBizDB.co.uk

CLINTEX LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
St. George's House, George Street, Huntingdon, United Kingdom, PE29 3GH

Secretary30 June 2020Active
St George's House, George Street, Huntingdon, United Kingdom, PE29 3GH

Director03 January 2018Active
St. George's House, 14 George Street, Huntingdon, England, PE29 3GH

Director01 October 1996Active
21 Chapel Lane, Halebarns, Altrincham, WA15 0AB

Secretary24 July 1996Active
St. George's House, 14 George Street, Huntingdon, England, PE29 3GH

Secretary01 October 1996Active
Abacus House, 450 Warrington Road, Culcheth, Warrington, WA3 5QX

Corporate Secretary02 April 1996Active
5 Thorn Grove, Hale, Altrincham, WA15 9AU

Director24 July 1996Active
56, High Street, Offord D'Arcy, St. Neots, United Kingdom, PE19 5RH

Director01 September 2013Active
St. George's House, 14 George Street, Huntingdon, England, PE29 3GH

Director24 January 2008Active
56, High Street, Offord Darcy, Huntingdon, England, PE19 5RH

Director01 September 2013Active
49 King Street, Manchester, M2 7AY

Director02 April 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Appoint person secretary company with name date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Officers

Termination secretary company with name termination date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Address

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

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.