UKBizDB.co.uk

CLIP 'N CLIMB BRACKLEY LTD

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

This company is commonly known as Clip 'n Climb Brackley Ltd. The company was founded 5 years ago and was given the registration number 11544799. The firm's registered office is in BRACKLEY. You can find them at 15 High Street, , Brackley, Northamptonshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:CLIP 'N CLIMB BRACKLEY LTD
Company Number:11544799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 93110 - Operation of sports facilities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:15 High Street, Brackley, Northamptonshire, England, NN13 7DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 High Street, Brackley, England, NN13 7DH

Director31 August 2018Active
15 High Street, Brackley, England, NN13 7DH

Director31 August 2018Active
15 High Street, Brackley, England, NN13 7DH

Director31 August 2018Active

People with Significant Control

Mr Graham Peter Weir
Notified on:31 August 2018
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Keely Jay Weir
Notified on:31 August 2018
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Clara Jane Locke
Notified on:31 August 2018
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
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 (6 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
2023-11-15Officers

Termination director company with name termination date.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Officers

Change person director company with change date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-04Accounts

Change account reference date company previous shortened.

Download
2019-04-04Address

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

Download

Copyright © 2024. All rights reserved.