UKBizDB.co.uk

ELEGANT CLUTTER LIMITED

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

This company is commonly known as Elegant Clutter Limited. The company was founded 23 years ago and was given the registration number 04145972. The firm's registered office is in COVENTRY. You can find them at 5 The Quadrant, , Coventry, West Midlands. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ELEGANT CLUTTER LIMITED
Company Number:04145972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:5 The Quadrant, Coventry, West Midlands, CV1 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Quadrant, Coventry, United Kingdom, CV1 2EL

Secretary01 January 2019Active
5 The Quadrant, Coventry, CV1 2EL

Director05 June 2023Active
5 The Quadrant, Coventry, CV1 2EL

Director08 July 2013Active
Leycester Cottage Castle Lane, Warwick, CV34 4BX

Secretary23 January 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary23 January 2001Active
Leycester Cottage, Castle Lane, Warwick, CV34 4BX

Director23 January 2001Active
Leycester Cottage Castle Lane, Warwick, CV34 4BX

Director23 January 2001Active
5 The Quadrant, Coventry, CV1 2EL

Director08 July 2013Active
The Old Laundry & Stables, Abbey Place, Thorney, Peterborough, England, PE6 0QA

Director01 April 2018Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director23 January 2001Active
2, Mill Street, Warwick, CV34 4HB

Director01 October 2002Active

People with Significant Control

Mr Oliver Griffin
Notified on:05 June 2023
Status:Active
Date of birth:February 1972
Nationality:British
Address:5 The Quadrant, Coventry, CV1 2EL
Nature of control:
  • Significant influence or control
Mr Neil Jacob
Notified on:01 April 2018
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:The Old Laundry & Stables, Abbey Place, Peterborough, England, PE6 0QA
Nature of control:
  • Significant influence or control
Mr Peter Lewis Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:5 The Quadrant, Coventry, CV1 2EL
Nature of control:
  • Significant influence or control
Elegant Clutter Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5 The Quadrant, Coventry, United Kingdom, CV1 2EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Harry John Pass
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Address:5 The Quadrant, Coventry, CV1 2EL
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Capital

Capital allotment shares.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Miscellaneous

Legacy.

Download
2019-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-06Miscellaneous

Legacy.

Download
2019-01-28Officers

Appoint person secretary company with name date.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.