CLADTECH ASSOCIATES LIMITED

The Hub The Hub, Farnborough, GU14 7JP, Hampshire, United Kingdom
StatusACTIVE
Company No.11042009
CategoryPrivate Limited Company
Incorporated01 Nov 2017
Age6 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

CLADTECH ASSOCIATES LIMITED is an active private limited company with number 11042009. It was incorporated 6 years, 8 months, 30 days ago, on 01 November 2017. The company address is The Hub The Hub, Farnborough, GU14 7JP, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-14

Psc name: Shaun Robert Kelly

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-14

Officer name: Shaun Robert Kelly

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-14

Officer name: Mr Lawrence Stephen Gray

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-14

Psc name: Mr Lawrence Stephen Gray

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Flemming Plough

Termination date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Simon Carter Armstrong

Termination date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-31

Psc name: Shaun Robert Kelly

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Flemming Plough

Cessation date: 2020-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lawrence Stephen Gray

Notification date: 2020-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Simon Carter Armstrong

Cessation date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-17

Officer name: Mr Lawrence Stephen Gray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-17

Old address: 1 Vincent Square London SW1P 2PN United Kingdom

New address: The Hub Fowler Avenue Farnborough Hampshire GU14 7JP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Stephen Gray

Appointment date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Incorporation company

Date: 01 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKAY CLOTHING LIMITED

UNIT 5 EASTER LANGLEE INDUSTRIAL,GALASHIELS,TD1 2UH

Number:SC241327
Status:ACTIVE
Category:Private Limited Company

GREG FISHER PLUMBING & HEATING LTD

10 DUNDONALD ROAD,AYRSHIRE,KA11 4DD

Number:SC337573
Status:ACTIVE
Category:Private Limited Company

MARK HILTON TENNIS LTD

3 OLD DRIVE,NOTTINGHAM,NG9 3DA

Number:11565110
Status:ACTIVE
Category:Private Limited Company

RADO PLUMBER LIMITED

23 SHERIDAN LODGE,BARNET,EN5 5HW

Number:08110990
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RJH MOTORBIKE TRAINING LTD

69 WINDSOR ROAD,MANCHESTER,M25 0DB

Number:08627847
Status:ACTIVE
Category:Private Limited Company

SANDY ENGINEERING LIMITED

11 CHEYNE WALK,NORTHAMPTON,NN1 5PT

Number:09458609
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source