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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 104, Group First House, Shuttleworth Mead Business Park, 12a Mead Way, Padiham, Burnley, England, BB12 7NG | Director | 16 September 2020 | Active |
67, Chorley Old Road, Bolton, United Kingdom, BL1 3AJ | Director | 10 July 2019 | Active |
Suite 104, Group First House, Shuttleworth Mead Business Park, 12a Mead Way, Padiham, Burnley, England, BB12 7NG | Director | 04 September 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Capital | Capital allotment shares. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Capital | Capital name of class of shares. | Download |
2020-10-02 | Incorporation | Memorandum articles. | Download |
2020-10-02 | Resolution | Resolution. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.