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.
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 | : |
|
Registered Address | : | Unit 56-57-58 Springvale Ind Est, Cwmbran, Torfasn, NP44 5BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57-58, Springvale Ind Estate, Cwmbran, United Kingdom, NP44 5BD | Director | 03 April 2020 | Active |
57-58, Springvale Ind Estate, Cwmbran, United Kingdom, NP44 5BD | Director | 03 April 2020 | Active |
Tall Oaks Lower Park Gardens, Pontypool, NP4 5DB | Secretary | 11 August 2009 | Active |
Cranford, Old Shirenewton Road, Crick, NP26 5UW | Director | 11 August 2009 | Active |
Tall Oaks Lower Park Gardens, Pontypool, NP4 5DB | Director | 11 August 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Officers | Termination secretary company with name termination date. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.