CLAREMONT CONTROLS LIMITED
Status | ACTIVE |
Company No. | 01478578 |
Category | Private Limited Company |
Country | United Kingdom |
Incorporated | 12 Feb 1980 |
Years | 39 years, 9 months and 25 days |
SUMMARY
CLAREMONT CONTROLS LIMITED is an active private limited company with number 01478578. It was incorporated 39 years, 9 months and 25 days ago, on 12 February 1980. The company address is Suite 4, Rotary Parkway Ashington, NE63 8QZ Wansbeck Business Centre, Rotary Parkway Ashington, Northumberland and the country of origin is United Kingdom. The current registered Standard Industrial Classification of economic activities (SIC) for CLAREMONT CONTROLS LIMITED is 'Business and domestic software development ' (62012). The accounting category is 'Total Exemption Full', last accounts made up to 30 September 2018 next accounts are due by 30 June 2020.
OVERVIEW
Accounts | |
Reference Day | 30 September |
Next due date | 30 Jun 2020 |
Last made up | 30 Sep 2018 |
Category | TOTAL EXEMPTION FULL |
Returns Due Date | 07 Jun 2017 |
Returns Last Date | 10 May 2016 |
Nature of business (SIC) | |
62012 | Business and domestic software development |
Mortgages | |
Num. Charges | 2 |
Outstanding | 0 |
Part. Satisfied | 0 |
Satisfied | 2 |
Partners | |
General | 0 |
Limited | 0 |
OFFICERS
BARBER, Angela
Secretary
ACTIVE
Assigned on 12 Feb 2007
Current time on role 12 years, 9 months and 24 days
BARBER, Simon David
Director
ACTIVE
Assigned on
Current time on role
BARBER, David John
Secretary
RESIGNED
Assigned on
Resigned on 12 Feb 2007
Time on role 12 years, 9 months and 26 days
BARBER, David John
Director
RESIGNED
Assigned on
Resigned on 12 Feb 2007
Time on role 12 years, 9 months and 26 days
PEARS, Nicholas John Ashley
Director
RESIGNED
Assigned on
Resigned on 15 Oct 1993
Time on role 26 years, 1 month and 23 days
PHILLIPSON, Francis Michael
Director
RESIGNED
Assigned on
Resigned on 10 Mar 1995
Time on role 24 years, 8 months and 28 days
WALKER, John
Director
RESIGNED
Assigned on
Resigned on 25 Mar 1999
Time on role 20 years, 8 months and 13 days
CHARGES
2 charges registered
2 outstanding, 2 satisfied, 0 partially satisfied
Debenture
Created on 18 Mar 1991Delivered on 21 Mar 1991
Status Fully-satisfied
Satisfied on 21 Sep 1993
Persons Entitled
J. WalkerF.M. PhillipsonD.J. BarberN.J.A. PearswallaceS.D. Barber
Amount Secured
£148,000
Short Particulars
The "hornet computer software programme" copyright.
Transactions
View PDF
Single debenture
Created on 27 Oct 1989Delivered on 04 Nov 1989
Status Fully-satisfied
Satisfied on 21 Sep 1993
Persons Entitled
Lloyds Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
(Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Transactions
View PDF