UKBizDB.co.uk

CLIPFORM SERVICES LIMITED

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

This company is commonly known as Clipform Services Limited. The company was founded 20 years ago and was given the registration number 05155774. The firm's registered office is in DERBY. You can find them at 1 Pinnacle Way, Pride Park, Derby, Derbyshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLIPFORM SERVICES LIMITED
Company Number:05155774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2004
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom, DE24 8ZS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Secretary09 July 2004Active
1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Director09 July 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary16 June 2004Active
2 Station Road, Sandy, SG19 1AW

Director07 July 2004Active
4 Sherborne Avenue, Luton, LU2 7BB

Director09 July 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director16 June 2004Active

People with Significant Control

Whitestone Property Services Limited
Notified on:25 April 2017
Status:Active
Country of residence:United Kingdom
Address:10 White Lodge Close, Hampstead, United Kingdom, N2 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Frank Noble
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Right to appoint and remove directors
Mr Pritpal Singh Millan
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-12Dissolution

Dissolution application strike off company.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Persons with significant control

Change to a person with significant control.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-12Officers

Change person secretary company with change date.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-12Address

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

Download
2019-01-09Mortgage

Mortgage satisfy charge full.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Address

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

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.