UKBizDB.co.uk

CLIST AND RATTLE LIMITED

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

This company is commonly known as Clist And Rattle Limited. The company was founded 75 years ago and was given the registration number 00453478. The firm's registered office is in BRISTOL. You can find them at Douglas Crook Accountancy Services 92, Nore Road, Bristol, North Somerset. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CLIST AND RATTLE LIMITED
Company Number:00453478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1948
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Douglas Crook Accountancy Services 92, Nore Road, Bristol, North Somerset, United Kingdom, BS20 8DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

Director18 July 2022Active
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

Director18 July 2022Active
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

Director18 July 2022Active
Cambridge Batch, Flax Bourton, Bristol, BS19 1PU

Secretary-Active
7 Moor Road, Yatton, BS49 4AX

Secretary17 February 1999Active
92, Nore Road, Portishead, Bristol, England, BS20 8DX

Director01 November 2013Active
Orphir, Cambridge Batch, Flax Bourton, Bristol, United Kingdom, BS48 3QS

Director01 July 1992Active
Cambridge Batch, Flax Bourton, Bristol, BS19 1PU

Director-Active
Cambridge Batch, Flax Bourton, Bristol, BS19 1PU

Director-Active
7 Moor Road, Yatton, BS49 4AX

Director21 August 1997Active
Garth Tower House Lane, Wraxall, Bristol, BS48 1JX

Director21 August 1997Active

People with Significant Control

Strongvox Limited
Notified on:18 July 2022
Status:Active
Country of residence:England
Address:Strongvox House, Blackbrook Park Avenue, Taunton, England, TA1 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Clist
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Douglas Crook Accountancy Services, 92, Bristol, United Kingdom, BS20 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-12Address

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

Download
2023-05-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-12Resolution

Resolution.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-21Accounts

Change account reference date company current shortened.

Download
2022-07-21Address

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

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Change of constitution

Statement of companys objects.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Capital

Capital variation of rights attached to shares.

Download
2020-11-12Incorporation

Memorandum articles.

Download
2020-11-12Resolution

Resolution.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.