UKBizDB.co.uk

CLM DRYLINING LTD

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

This company is commonly known as Clm Drylining Ltd. The company was founded 5 years ago and was given the registration number 12094831. The firm's registered office is in BURNLEY. You can find them at Suite 104, Group First House Shuttleworth Mead Business Park, 12a Mead Way, Padiham, Burnley, Lancashire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CLM DRYLINING LTD
Company Number:12094831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Suite 104, Group First House Shuttleworth Mead Business Park, 12a Mead Way, Padiham, Burnley, Lancashire, England, BB12 7NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 104, Group First House, Shuttleworth Mead Business Park, 12a Mead Way, Padiham, Burnley, England, BB12 7NG

Director16 September 2020Active
67, Chorley Old Road, Bolton, United Kingdom, BL1 3AJ

Director10 July 2019Active
Suite 104, Group First House, Shuttleworth Mead Business Park, 12a Mead Way, Padiham, Burnley, England, BB12 7NG

Director04 September 2019Active

People with Significant Control

Mr John Houston
Notified on:16 September 2020
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Suite 104, Group First House, Shuttleworth Mead Business Park, 12a Mead Way, Burnley, England, BB12 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Paul Starkie
Notified on:04 September 2019
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Suite 104, Group First House, Shuttleworth Mead Business Park, 12a Mead Way, Burnley, England, BB12 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Houston
Notified on:10 July 2019
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:67, Chorley Old Road, Bolton, United Kingdom, BL1 3AJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Change account reference date company previous shortened.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Capital

Capital allotment shares.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Capital

Capital name of class of shares.

Download
2020-10-02Incorporation

Memorandum articles.

Download
2020-10-02Resolution

Resolution.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Address

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

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-07-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.