UKBizDB.co.uk

THE CLAYS MARQUEES LTD

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

This company is commonly known as The Clays Marquees Ltd. The company was founded 5 years ago and was given the registration number 11960581. The firm's registered office is in GRAYS. You can find them at Stifford Clays Farm Stifford Clays Road, North Stifford, Grays, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:THE CLAYS MARQUEES LTD
Company Number:11960581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Stifford Clays Farm Stifford Clays Road, North Stifford, Grays, England, RM16 3NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
373, Green Street, Upton Park, London, England, E13 9AU

Director18 January 2020Active
Stifford Clays Farm, Stifford Clays Road, North Stifford, Grays, England, RM16 3NL

Director06 December 2019Active
Stifford Clays Farm, Stifford Clays Road, North Stifford, Grays, England, RM16 3NL

Director30 April 2020Active
Stifford Clays Farm, Stifford Clays Road, North Stifford, Grays, England, RM16 3NL

Director24 January 2020Active
Stifford Clays Farm, Stifford Clays Road, North Stifford, Grays, England, RM16 3NL

Director24 April 2019Active
Stifford Clays Farm, Stifford Clays Road, North Stifford, Grays, England, RM16 3NL

Director02 December 2019Active
Stifford Clays Farm, Stifford Clays Road, North Stifford, Grays, England, RM16 3NL

Director10 August 2019Active

People with Significant Control

Mr Muhammad Jaffar
Notified on:27 April 2020
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:Stifford Clays Farm, Stifford Clays Road, Grays, England, RM16 3NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marian Velu Zanet
Notified on:24 January 2020
Status:Active
Date of birth:March 1977
Nationality:Romanian
Country of residence:England
Address:373, Green Street, London, England, E13 9AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Rahat Hussain Shahnoor
Notified on:10 August 2019
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:Stifford Clays Farm, Stifford Clays Road, Grays, England, RM16 3NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Muhammad Jaffar
Notified on:24 April 2019
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:Stifford Clays Farm, Stifford Clays Road, Grays, England, RM16 3NL
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Accounts

Accounts with accounts type total exemption full.

Download
2024-04-12Gazette

Gazette filings brought up to date.

Download
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-05-17Address

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

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-04-25Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.