This company is commonly known as Singleton Clamp & Partners Limited. The company was founded 25 years ago and was given the registration number 03728935. The firm's registered office is in MANCHESTER. You can find them at Colwyn Chambers, 19 York Street, Manchester, . This company's SIC code is 71129 - Other engineering activities.
Name | : | SINGLETON CLAMP & PARTNERS LIMITED |
---|---|---|
Company Number | : | 03728935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colwyn Chambers, 19 York Street, Manchester, England, M2 3BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Secretary | 18 January 2022 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 01 December 2010 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 09 May 2015 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 18 January 2022 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 18 January 2022 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 18 January 2022 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 01 February 2023 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 11 March 1999 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 18 January 2022 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 18 January 2022 | Active |
Colwyn Chambers, 19 York Street, Manchester, England, M2 3BA | Secretary | 11 March 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 09 March 1999 | Active |
Colwyn Chambers, 19 York Street, Manchester, England, M2 3BA | Director | 11 March 1999 | Active |
2 Stebbing Farm, Fishers Green, Stevenage, SG1 2JB | Director | 11 March 1999 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 09 May 2016 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 09 March 1999 | Active |
Rsk Environment Limited | ||
Notified on | : | 20 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 65, Sussex Street, Glasgow, Scotland, G41 1DX |
Nature of control | : |
|
Thus Consultants Ltd | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Spring Lodge, 172 Chester Road, Frodsham, England, WA6 0AR |
Nature of control | : |
|
Mr William Charles Booker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Colwyn Chambers, 19 York Street, Manchester, England, M2 3BA |
Nature of control | : |
|
Mr David Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Colwyn Chambers, 19 York Street, Manchester, England, M2 3BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-16 | Accounts | Accounts with accounts type small. | Download |
2023-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Officers | Change person director company with change date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Accounts | Accounts with accounts type small. | Download |
2022-12-05 | Capital | Capital name of class of shares. | Download |
2022-12-05 | Capital | Capital variation of rights attached to shares. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Incorporation | Memorandum articles. | Download |
2022-06-13 | Resolution | Resolution. | Download |
2022-06-01 | Officers | Second filing of director appointment with name. | Download |
2022-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Change account reference date company current shortened. | Download |
2022-01-28 | Accounts | Change account reference date company current extended. | Download |
2022-01-28 | Address | Change registered office address company with date old address new address. | Download |
2022-01-28 | Officers | Appoint person secretary company with name date. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.