UKBizDB.co.uk

R.S.CLARE & CO.,LIMITED

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

This company is commonly known as R.s.clare & Co.,limited. The company was founded 121 years ago and was given the registration number 00072349. The firm's registered office is in LIVERPOOL. You can find them at 8 Stanhope Street, , Liverpool, . This company's SIC code is 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture).

Company Information

Name:R.S.CLARE & CO.,LIMITED
Company Number:00072349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1902
Industry Codes:
  • 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)

Office Address & Contact

Registered Address:8 Stanhope Street, Liverpool, L8 5RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Stanhope Street, Liverpool, L8 5RQ

Director09 December 2015Active
8, Stanhope Street, Liverpool, United Kingdom, L8 5RQ

Director27 November 1997Active
8, Stanhope Street, Liverpool, L8 5RQ

Director27 June 2019Active
8, Stanhope Street, Liverpool, United Kingdom, L8 5RQ

Director-Active
8, Stanhope Street, Liverpool, L8 5RQ

Director23 September 2021Active
45 Kingshill Court, Standish, Wigan, WN6 0AR

Secretary-Active
8, Stanhope Street, Liverpool, United Kingdom, L8 5RQ

Secretary20 April 2007Active
100 Heathbank Avenue, Irby, CH61 4XY

Secretary24 March 2005Active
8, Stanhope Street, Liverpool, L8 5RQ

Secretary01 September 2015Active
46 Blueberry Fields, Liverpool, L10 9NG

Secretary05 February 1998Active
7 Hafan Deg, Mold, CH7 1YX

Secretary01 February 2000Active
11 Talbot Street, Southport, PR8 1HP

Secretary14 September 2005Active
The Paddocks London Road, Adlington, Macclesfield, SK10 4NG

Director01 November 1997Active
36 College Road North, Crosby, Liverpool, L23 8UT

Director-Active
64 Cromford Road, London, SW18 1NY

Director-Active
Bell Orchard St Marys Platt, Sevenoaks, TN15 8NA

Director-Active
8, Stanhope Street, Liverpool, United Kingdom, L8 5RQ

Director-Active
45 Kingshill Court, Standish, Wigan, WN6 0AR

Director-Active
8, Stanhope Street, Liverpool, L8 5RQ

Director09 December 2015Active
Stanhope Street, Liverpool, L8 5RQ

Director10 August 1999Active
7 Hafan Deg, Mold, CH7 1YX

Director07 June 2000Active
8, Stanhope Street, Liverpool, United Kingdom, L8 5RQ

Director02 January 2012Active
11 Talbot Street, Southport, PR8 1HP

Director14 September 2005Active
Red Croft Benty Heath Lane, Willaston, South Wirral, L64 1SD

Director-Active
8, Stanhope Street, Liverpool, United Kingdom, L8 5RQ

Director05 February 1998Active
8, Stanhope Street, Liverpool, L8 5RQ

Director03 May 2016Active
4 Holmbush Road, London, SW15 3LE

Director16 February 1996Active

People with Significant Control

Rs Clare Holdings Limited
Notified on:15 December 2021
Status:Active
Country of residence:England
Address:8, Stanhope Street, Liverpool, England, L8 5RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-31Incorporation

Memorandum articles.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-07-22Accounts

Accounts with accounts type group.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type group.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Mortgage

Mortgage satisfy charge full.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-07-30Accounts

Accounts with accounts type group.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type group.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.