UKBizDB.co.uk

T.G. CLAYMORE (UK) LIMITED

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

This company is commonly known as T.g. Claymore (uk) Limited. The company was founded 38 years ago and was given the registration number 01998568. The firm's registered office is in KENT. You can find them at 37 St Margarets Street, Canterbury, Kent, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:T.G. CLAYMORE (UK) LIMITED
Company Number:01998568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:37 St Margarets Street, Canterbury, Kent, CT1 2TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 St Margarets Street, Canterbury, Kent, CT1 2TU

Director28 April 2023Active
37 St Margarets Street, Canterbury, United Kingdom, CT1 2TU

Director05 July 2023Active
Ringwould House, Ringwould, Deal, CT14 8FD

Secretary-Active
Ul Hrubiesszowska 2, Ul Hrubiesszowska 2, Warsaw, Poland,

Director11 March 2016Active
37 St Margarets Street, Canterbury, Kent, CT1 2TU

Director28 January 2019Active
59 Woodlands Lane, Cathedral Mews, Chichester, PO19 3PF

Director-Active
Ringwould House, Ringwould, Deal, CT14 8FD

Director15 August 1997Active
Ringwould House, Ringwould, Deal, CT14 8FD

Director-Active

People with Significant Control

Mr Nicholas Fielding
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:Stone Hall, Stone Street, Canterbury, United Kingdom, CT4 6DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Shahira Hanna Fahmi Wissa Fielding
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:Egyptian
Country of residence:United Kingdom
Address:Stone Hall, Stone Street, Canterbury, United Kingdom, CT4 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2018-07-25Accounts

Accounts with accounts type small.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type small.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.