UKBizDB.co.uk

CLMD HOLDINGS LIMITED

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

This company is commonly known as Clmd Holdings Limited. The company was founded 14 years ago and was given the registration number 06987884. The firm's registered office is in CWMBRAN. You can find them at Unit 56-57-58 Springvale Ind Est, , Cwmbran, Torfasn. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLMD HOLDINGS LIMITED
Company Number:06987884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 56-57-58 Springvale Ind Est, Cwmbran, Torfasn, NP44 5BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57-58, Springvale Ind Estate, Cwmbran, United Kingdom, NP44 5BD

Director03 April 2020Active
57-58, Springvale Ind Estate, Cwmbran, United Kingdom, NP44 5BD

Director03 April 2020Active
Tall Oaks Lower Park Gardens, Pontypool, NP4 5DB

Secretary11 August 2009Active
Cranford, Old Shirenewton Road, Crick, NP26 5UW

Director11 August 2009Active
Tall Oaks Lower Park Gardens, Pontypool, NP4 5DB

Director11 August 2009Active

People with Significant Control

Celine Hanley-Hill
Notified on:03 April 2020
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:57-58, Springvale Ind Estate, Cwmbran, United Kingdom, NP44 5BD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
James Edward Hill
Notified on:03 April 2020
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:57-58, Springvale Ind Estate, Cwmbran, United Kingdom, NP44 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Benjamin Luff
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Cranford, Old Shire Newton Road, Crick, United Kingdom, NP26 5UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Luff
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:United Kingdom
Address:Zephyrus, Old Shire Newton Road, Caldicot, United Kingdom, NP26 5UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Termination secretary company with name termination date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.