UKBizDB.co.uk

PAUL CLEWLOW & CO LTD

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

This company is commonly known as Paul Clewlow & Co Ltd. The company was founded 20 years ago and was given the registration number 04870509. The firm's registered office is in WALLINGFORD. You can find them at 4 Plough Close, Shillingford, Wallingford, Oxfordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:PAUL CLEWLOW & CO LTD
Company Number:04870509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:4 Plough Close, Shillingford, Wallingford, Oxfordshire, United Kingdom, OX10 7EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Avens, Reades Lane, Gallowstree Common, Reading, England, RG4 9DP

Director11 November 2020Active
Wood Avens, Reades Lane, Gallowstree Common, Reading, England, RG4 9DP

Director10 March 2017Active
The Office, 23 Barton Road, Market Bosworth, Nuneaton, England, CV13 0LQ

Secretary10 August 2006Active
6 Godfrey Pink Way, Bishops Waltham, SO32 1PB

Secretary19 August 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary19 August 2003Active
5 Brooklands Road, Bishops Waltham, SO32 1AU

Director10 August 2006Active
1 Caer Peris View, Portchester, Fareham, PO16 8QL

Director19 August 2003Active
21, Bracken Drive, Wolvey, Hinckley, United Kingdom, LE10 3LS

Director28 February 2009Active
21 Bracken Drive, Wolvey, Hinckley, LE10 3LS

Director28 April 2008Active
Primrose Cottage, Mill Lane, Wickham, PO17 5AH

Director31 August 2005Active
The Office, 23 Barton Road, Market Bosworth, Nuneaton, England, CV13 0LQ

Director01 May 2013Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director19 August 2003Active

People with Significant Control

Mr Paul Ronald Clewlow
Notified on:31 December 2017
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Wood Avens, Reades Lane, Reading, England, RG4 9DP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Mary Clewlow
Notified on:19 August 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:The Office, 23 Barton Road, Nuneaton, CV13 0LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Address

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

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-05-31Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Address

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

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2019-11-16Address

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

Download
2019-10-29Address

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

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2017-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.