This company is commonly known as Clytha Holdings Limited. The company was founded 33 years ago and was given the registration number 02543555. The firm's registered office is in DONCASTER. You can find them at Eland Road, Denaby Main, Doncaster, South Yorkshiire. This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | CLYTHA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02543555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eland Road, Denaby Main, Doncaster, South Yorkshiire, DN12 4HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eland Road, Denaby Main, Doncaster, DN12 4HA | Director | 19 October 2018 | Active |
Eland Road, Denaby Main, Doncaster, DN12 4HA | Director | 19 October 2018 | Active |
Eland Road, Denaby Main, Doncaster, DN12 4HA | Director | 01 October 2007 | Active |
Eland Road, Denaby Main, Doncaster, DN12 4HA | Director | 19 October 2018 | Active |
7 King Street, Mirfield, WF14 8AP | Secretary | - | Active |
Eland Road, Denaby Main, Doncaster, DN12 4HA | Secretary | 16 August 2011 | Active |
5 High Alder Road, Bessacarr, Doncaster, DN4 7BB | Secretary | 30 November 2003 | Active |
Flakk Barn, Clytha Hill, Abergavenny, NP7 9BH | Secretary | 09 December 1991 | Active |
Eland Road, Denaby Main, Doncaster, DN12 4HA | Secretary | 22 November 2010 | Active |
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN | Secretary | 05 October 1998 | Active |
2, Verity Walk, Harrogate, HG2 9QE | Secretary | 18 March 2010 | Active |
Eland Road, Denaby Main, Doncaster, DN12 4HA | Director | 01 May 2017 | Active |
Dearne Mill House, 19a Cuckstool Road Denby Dale, Huddersfield, HD8 8RF | Director | 05 June 2003 | Active |
7 King Street, Mirfield, WF14 8AP | Director | - | Active |
High Clear, Slaley, Hexham, NE47 0AE | Director | 08 January 1992 | Active |
Stocksfield House, Stocksfield, NE43 7TN | Director | 08 January 1992 | Active |
Eland Road, Denaby Main, Doncaster, DN12 4HA | Director | 28 March 2012 | Active |
Flakk Barn, Clytha Hill, Abergavenny, NP7 9BH | Director | 09 December 1991 | Active |
Flakk Barn, Clytha Hill, Abergavenny, NP7 9BH | Director | 01 January 1991 | Active |
Field House, Awre, Newnham On Severn, GL14 1EH | Director | 01 February 1999 | Active |
5 Breary Court, Bramhope, Leeds, LS16 9LB | Director | 09 December 1991 | Active |
150 Newlaithes Road, Horsforth, Leeds, LS18 4SY | Director | 01 February 1999 | Active |
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN | Director | 05 October 1998 | Active |
Haugh Top Farm, Barkisland, Halifax, HX4 0EL | Director | - | Active |
2 Verity Walk, Harrogate, HG2 9QE | Director | 01 February 1999 | Active |
Endcliffe Holdings Limited | ||
Notified on | : | 19 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eland Road, Denaby Main, Doncaster, England, |
Nature of control | : |
|
Mrs Karen Elizabeth Jonsson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | Eland Road, Doncaster, DN12 4HA |
Nature of control | : |
|
Mr Sven Olof Lennart Jonsson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | Swedish |
Address | : | Eland Road, Doncaster, DN12 4HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2022-01-08 | Accounts | Accounts with accounts type small. | Download |
2021-11-16 | Accounts | Change account reference date company current shortened. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type small. | Download |
2020-01-02 | Officers | Change person director company with change date. | Download |
2020-01-02 | Officers | Change person director company with change date. | Download |
2019-11-13 | Miscellaneous | Legacy. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type group. | Download |
2018-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-05 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.