UKBizDB.co.uk

CLUGSTON SERVICES LIMITED

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

This company is commonly known as Clugston Services Limited. The company was founded 58 years ago and was given the registration number 00870030. The firm's registered office is in LEEDS. You can find them at 1 Sovereign Square, Sovereign St, Leeds, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:CLUGSTON SERVICES LIMITED
Company Number:00870030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:28 January 1966
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:1 Sovereign Square, Sovereign St, Leeds, LS1 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Sovereign Square, Sovereign St, Leeds, LS1 4DA

Director29 January 2019Active
1 Sovereign Square, Sovereign St, Leeds, LS1 4DA

Director29 January 2019Active
St. Vincent House, Normanby Road, Scunthorpe, DN15 8QT

Secretary26 July 2002Active
Stonecroft Hill Top Road, Newmillerdam, Wakefield, WF2 6PZ

Secretary29 January 1993Active
26 Churchill Avenue, Brigg, DN20 8DF

Secretary-Active
1 Sovereign Square, Sovereign St, Leeds, LS1 4DA

Secretary29 April 2016Active
20 Westfield Park, Elloughton, Brough, HU15 1AN

Secretary31 July 1996Active
2 Hawkcliffe View, Woodside Park, Silsden, BD20 0BS

Director-Active
St. Vincent House, Normanby Road, Scunthorpe, DN15 8QT

Director26 January 2007Active
St Andrew's House, Castle Howard Road, Malton, YO17 7AY

Director-Active
St. Vincent House, Normanby Road, Scunthorpe, DN15 8QT

Director-Active
1 Sovereign Square, Sovereign St, Leeds, LS1 4DA

Director29 April 2016Active
Acorns Baxter Wood, Cross Hills, Keighley, BD20 8BB

Director-Active
St. Vincent House, Normanby Road, Scunthorpe, DN15 8QT

Director29 January 2019Active

People with Significant Control

Clugston Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Vincent House, Normanby Road, Scunthorpe, England, DN15 8QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved liquidation.

Download
2021-12-08Insolvency

Liquidation in administration progress report.

Download
2021-12-08Insolvency

Liquidation in administration move to dissolution.

Download
2021-07-09Insolvency

Liquidation in administration progress report.

Download
2021-01-06Insolvency

Liquidation in administration progress report.

Download
2020-11-19Insolvency

Liquidation in administration extension of period.

Download
2020-07-15Insolvency

Liquidation in administration progress report.

Download
2020-06-29Officers

Termination secretary company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-02-27Insolvency

Liquidation in administration result creditors meeting.

Download
2020-02-04Insolvency

Liquidation in administration proposals.

Download
2020-02-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-12-18Address

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

Download
2019-12-17Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-28Accounts

Change account reference date company previous shortened.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-06-20Resolution

Resolution.

Download
2019-06-20Change of constitution

Statement of companys objects.

Download
2019-02-12Resolution

Resolution.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.