UKBizDB.co.uk

CLP GROUP LIMITED

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

This company is commonly known as Clp Group Limited. The company was founded 14 years ago and was given the registration number 07235170. The firm's registered office is in COWBRIDGE. You can find them at 2nd Floor, 89 Eastgate, Cowbridge, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:CLP GROUP LIMITED
Company Number:07235170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:2nd Floor, 89 Eastgate, Cowbridge, Wales, CF71 7AA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Director09 September 2019Active
One Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Director26 April 2010Active
85-87, Eastgate, Cowbridge, Wales, CF71 7AA

Director04 August 2020Active
Creative Quarter, Morgan Arcade, Cardiff, Wales, CF10 1AF

Director01 May 2015Active
Lamorna, 4 New Road, Watlington, United Kingdom, OX59 5QS

Director26 April 2010Active
Coombe House, Cowfold Rd, Bolney, United Kingdom, RH17 5SG

Director26 April 2010Active

People with Significant Control

Carbon Funding Partners Limited
Notified on:23 April 2020
Status:Active
Country of residence:Wales
Address:89, Eastgate, Cowbridge, Wales, CF71 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Flourish Holdings Limited
Notified on:13 February 2019
Status:Active
Country of residence:Wales
Address:214 Creative Quarter, Morgan Arcade, Cardiff, Wales, CF10 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael James Burne
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Westgate House, Womanby Street, Cardiff, United Kingdom, CF10 1BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Address

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

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Address

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

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Mortgage

Mortgage satisfy charge full.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Address

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

Download
2019-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.