This company is commonly known as System Clad (specialist Works) Limited. The company was founded 24 years ago and was given the registration number 03864103. The firm's registered office is in HERNE BAY. You can find them at 45 Ladyfields, Broomfield, Herne Bay, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SYSTEM CLAD (SPECIALIST WORKS) LIMITED |
---|---|---|
Company Number | : | 03864103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Ladyfields, Broomfield, Herne Bay, Kent, England, CT6 7BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Ladyfields, Broomfields, Herne Bay, United Kingdom, CT6 7BF | Secretary | 22 October 2018 | Active |
45, Ladyfields, Broomfield, Herne Bay, United Kingdom, | Director | 22 October 2018 | Active |
45, Ladyfields, Herne Bay, England, CT6 7BF | Director | 18 January 2013 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 25 October 1999 | Active |
9 Hawthorns, Walderslade, Chatham, ME5 9DS | Secretary | 29 January 2002 | Active |
45 Ladyfields, Herne Bay, CT6 7BF | Secretary | 25 October 1999 | Active |
45 Ladyfields, Herne Bay, CT6 7BF | Secretary | 22 November 2005 | Active |
Star House, Star Hill, Rochester, ME1 1UX | Secretary | 19 November 2010 | Active |
Anchor Brewhouse, 50 Shad Thames, London, SE1 2YB | Corporate Secretary | 28 February 2002 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 25 October 1999 | Active |
Star House, Star Hill, Rochester, ME1 1UX | Director | 01 August 2001 | Active |
Star House, Star Hill, Rochester, ME1 1UX | Director | 28 February 2002 | Active |
45 Ladyfields, Herne Bay, CT6 7BF | Director | 25 October 1999 | Active |
Star House, Star Hill, Rochester, ME1 1UX | Director | 19 November 2010 | Active |
Star House, Star Hill, Rochester, ME1 1UX | Director | 19 November 2010 | Active |
Mrs Terri Mchugh | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Star House, Star Hill, Rochester, England, ME1 1UX |
Nature of control | : |
|
Mr Tom Mchugh | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Star House, Star Hill, Rochester, England, ME1 1UX |
Nature of control | : |
|
Mr Paul Charles John Mchugh | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Ladyfields, Herne Bay, England, CT6 7BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Officers | Appoint person secretary company with name date. | Download |
2018-10-22 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-22 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Officers | Termination secretary company with name termination date. | Download |
2018-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.