UKBizDB.co.uk

CLIVET GROUP UK LIMITED

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

This company is commonly known as Clivet Group Uk Limited. The company was founded 22 years ago and was given the registration number 04268275. The firm's registered office is in PORTSMOUTH. You can find them at Unit F5 + F6 Railway Triangle Industrial Estate, Walton Road, Portsmouth, Hampshire. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:CLIVET GROUP UK LIMITED
Company Number:04268275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Unit F5 + F6 Railway Triangle Industrial Estate, Walton Road, Portsmouth, Hampshire, England, PO6 1TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Via Camp Lonc, 25 - Z.I, Villapaiera, 32032 Feltre, Italy,

Director01 September 2018Active
Via Camp Lonc, 25 - Z.I, Villapaiera, 32032 Feltre, Italy,

Director01 September 2018Active
14 Spratt Hall Road, Wanstead, London, E11 2RQ

Secretary01 October 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 August 2001Active
Via Canale 25, Marostica, Italy, FOREIGN

Director01 October 2001Active
Via Volpato 49, 36061 Bassano Del Grappa (Vi), Italy,

Director01 October 2001Active
Unit 4 Kingdom Close, Segenworth East, Fareham, PO15 5TJ

Director28 October 2016Active
Unit F5 + F6, Railway Triangle Industrial Estate, Walton Road, Portsmouth, England, PO6 1TG

Director13 September 2018Active
190 Warsash Road, Warsash, Southampton, SO31 9JF

Director25 October 2001Active
120 East Road, London, N1 6AA

Nominee Director10 August 2001Active
Unit 4 Kingdom Close, Segenworth East, Fareham, PO15 5TJ

Director07 October 2003Active
Wealden House, 23 Burntwood Road, Sevenoaks, TN13 1PS

Director15 February 2002Active
9 Fulmar Close, Basingstoke, RG22 5JR

Director25 October 2001Active
Unit 4 Kingdom Close, Segenworth East, Fareham, PO15 5TJ

Director28 October 2016Active

People with Significant Control

Mr Guiyou Xu
Notified on:12 October 2017
Status:Active
Date of birth:October 1983
Nationality:Chinese
Country of residence:England
Address:Unit F5 + F6, Railway Triangle Industrial Estate, Portsmouth, England, PO6 1TG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Lance Bradstock Joy
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Unit 4 Kingdom Close, Fareham, PO15 5TJ
Nature of control:
  • Significant influence or control
Clivet Spa
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:Via Camp Lonc, 25, Z.I Villapiera, Feltre, Italy, 32032
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 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
2024-04-11Accounts

Accounts with accounts type small.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type small.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type small.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Address

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

Download
2019-07-02Address

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

Download
2019-03-19Accounts

Accounts with accounts type audited abridged.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Accounts

Accounts with accounts type small.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2017-11-28Officers

Change person director company with change date.

Download
2017-10-27Persons with significant control

Notification of a person with significant control.

Download
2017-10-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.