UKBizDB.co.uk

HOUSE CLEARANCE CAERPHILLY LIMITED

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

This company is commonly known as House Clearance Caerphilly Limited. The company was founded 5 years ago and was given the registration number 12017545. The firm's registered office is in HENGOED. You can find them at 107 Lansbury Avenue Lansbury Avenue, Cefn Hengoed, Hengoed, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:HOUSE CLEARANCE CAERPHILLY LIMITED
Company Number:12017545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2019
End of financial year:31 May 2022
Jurisdiction:Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:107 Lansbury Avenue Lansbury Avenue, Cefn Hengoed, Hengoed, Wales, CF82 7HB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107 Lansbury Avenue, Lansbury Avenue, Cefn Hengoed, Hengoed, Wales, CF82 7HB

Director14 June 2020Active
107 Lansbury Avenue, Lansbury Avenue, Cefn Hengoed, Hengoed, Wales, CF82 7HB

Director24 May 2019Active
185, High Street, Porth, United Kingdom, CF39 9AW

Director24 May 2019Active
185, High Street, Porth, United Kingdom, CF39 9AW

Director24 May 2019Active
20, Hillcrest Drive, Porth, Wales, CF39 9HU

Director27 August 2019Active

People with Significant Control

Miss Anna Marie Rose
Notified on:14 July 2020
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:Wales
Address:107, Lansbury Avenue, Hengoed, Wales, CF82 7HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ronald Samual Larke
Notified on:24 May 2019
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:Wales
Address:107 Lansbury Avenue, Lansbury Avenue, Hengoed, Wales, CF82 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Anna Rose
Notified on:24 May 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:185, High Street, Porth, United Kingdom, CF39 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Russell James Larke
Notified on:24 May 2019
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:185, High Street, Porth, United Kingdom, CF39 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-05-15Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-30Gazette

Gazette notice compulsory.

Download
2024-02-28Address

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

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Address

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

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Gazette

Gazette filings brought up to date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-05Change of name

Certificate change of name company.

Download
2020-10-04Officers

Change person director company with change date.

Download
2020-10-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.