This company is commonly known as Clyde U.k. Limited. The company was founded 25 years ago and was given the registration number 03743872. The firm's registered office is in WALLINGTON. You can find them at The Software Workshop, 20a Clyde Road, Wallington, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CLYDE U.K. LIMITED |
---|---|---|
Company Number | : | 03743872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1999 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Software Workshop, 20a Clyde Road, Wallington, England, SM6 8PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Delta House, Omega Park, Alton, England, GU34 2YT | Secretary | 31 March 2020 | Active |
Delta House, Omega Park, Alton, England, GU34 2YT | Director | 31 March 2020 | Active |
12a Clayhall House, Somers Close, Reigate, RH2 9EB | Secretary | 04 December 2000 | Active |
4a, Elgin Road, Wallington, Surrey, United Kingdom, SM6 8RE | Secretary | 01 December 2010 | Active |
20 Clyde Road, Wallington, SM6 8PZ | Secretary | 26 March 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 March 1999 | Active |
The Software Workshop, 20a Clyde Road, Wallington, England, SM6 8PZ | Director | 26 March 1999 | Active |
20 Clyde Road, Wallington, SM6 8PZ | Director | 26 March 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 26 March 1999 | Active |
Mr Douglas Charles Melhuish-Hancock | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1931 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Delta House, Omega Park, Alton, England, GU34 2YT |
Nature of control | : |
|
Mrs Jayne Elena Massey | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Delta House, Omega Park, Alton, England, GU34 2YT |
Nature of control | : |
|
Mr Peter John Roper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Software Workshop, 20a Clyde Road, Wallington, England, SM6 8PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Gazette | Gazette notice voluntary. | Download |
2022-03-03 | Dissolution | Dissolution application strike off company. | Download |
2021-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-02 | Officers | Appoint person secretary company with name date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Termination secretary company with name termination date. | Download |
2019-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Address | Change registered office address company with date old address new address. | Download |
2017-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-09 | Capital | Capital allotment shares. | Download |
2017-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.