CLYMAC LIMITED

20 Grosvenor Place, London, SW1X 7HN, England
StatusACTIVE
Company No.03019000
CategoryPrivate Limited Company
Incorporated07 Feb 1995
Age29 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

CLYMAC LIMITED is an active private limited company with number 03019000. It was incorporated 29 years, 4 months, 7 days ago, on 07 February 1995. The company address is 20 Grosvenor Place, London, SW1X 7HN, England.



Company Fillings

Confirmation statement with updates

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Alexander Hitchcock

Appointment date: 2024-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-22

Officer name: Alexander Peter Dacre

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew James Allen

Termination date: 2023-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-01

Officer name: Mr Christopher Bone

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Flinn

Appointment date: 2023-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Resolution

Date: 08 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2023

Action Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Marlowe Fire & Security Group Limited

Notification date: 2023-04-13

Documents

View document PDF

Capital name of class of shares

Date: 27 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Apr 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2023

Action Date: 13 Apr 2023

Category: Capital

Type: SH01

Capital : 44 GBP

Date: 2023-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2023

Action Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-13

Psc name: Clifford Alan Wright

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2023

Action Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-13

Psc name: Martin Lynch

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Robert Pickering

Termination date: 2023-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-13

Officer name: Cliff Alan Wright

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Lynch

Termination date: 2023-04-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin John Lynch

Termination date: 2023-04-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-04-13

Officer name: Mr Matthew James Allen

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-13

Officer name: Mr Adam Thomas Councell

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Peter Dacre

Appointment date: 2023-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-18

Old address: Cloudway Court Belton Road Loughborough Leicestershire LE11 1LW United Kingdom

New address: 20 Grosvenor Place London SW1X 7HN

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030190000002

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-06

Officer name: Mr Brian Robert Pickering

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clifford Alan Wright

Change date: 2019-01-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-14

Psc name: Mr Martin Lynch

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-14

Officer name: Mr Martin John Lynch

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-14

Psc name: Mr Clifford Alan Wright

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

New address: Cloudway Court Belton Road Loughborough Leicestershire LE11 1LW

Change date: 2019-01-14

Old address: Cloudway Court Belton Road Loughborough Leicestershire LE11 1LB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cliff Alan Wright

Change date: 2018-01-20

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cliff Alan Wright

Change date: 2018-01-22

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clifford Alan Wright

Change date: 2018-01-22

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 20 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-20

Psc name: Mr Clifford Alan Wright

Documents

View document PDF

Capital name of class of shares

Date: 01 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-11

Psc name: Mr Martin Lynch

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin John Lynch

Change date: 2016-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-11

Officer name: Mr Martin John Lynch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030190000002

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 Sep 2013

Action Date: 07 Feb 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2013

Action Date: 17 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cliff Alan Wright

Change date: 2012-05-17

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2013

Action Date: 17 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin John Lynch

Change date: 2012-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2013

Action Date: 17 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martin John Lynch

Change date: 2012-05-17

Documents

View document PDF

Accounts with accounts type group

Date: 22 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts amended with made up date

Date: 21 Sep 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AAMD

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 14 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/04; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 05 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AAMD

Made up date: 2003-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 19/09/02 from: unit 6 prince william way, belton road industrial estate, loughborough, leicestershsire LE11 0GU

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/01 to 30/04/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/10/00

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 14/05/01--------- £ si 20@1=20 £ ic 20/40

Documents

View document PDF

Resolution

Date: 30 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Capital

Type: 123

Description: £ nc 100/200 14/05/01

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/01; full list of members

Documents

View document PDF


Some Companies

AGGREGATE CONSULTANTS & SECURITY SERVICES LTD

10 VICTORIA ROAD SOUTH,SOUTHSEA,PO5 2DA

Number:09939819
Status:ACTIVE
Category:Private Limited Company

EUROPEAN RAIL FINANCE HOLDINGS LIMITED

BRANCH REGISTRATION,REFER TO PARENT REGISTRY,

Number:FC034076
Status:ACTIVE
Category:Other company type

HORAN SURFACING LIMITED

SEAWALL ROAD,SOUTH GLAMORGAN,CF24 5TH

Number:00978575
Status:ACTIVE
Category:Private Limited Company

J. V. CHOTAI & SONS LIMITED

ARAGON HOUSE,HEMEL HEMPSTEAD,HP3 0DY

Number:01622192
Status:ACTIVE
Category:Private Limited Company

JOEL BENSTEAD LIMITED

28 THE HEIGHTS,LOWESTOFT,NR32 4LB

Number:08809220
Status:ACTIVE
Category:Private Limited Company

PACKFILM EXPORT LTD

SUIT O0014, 35 VICTORIA ROAD, DARLINGTON,CO DURHAM,DARLINGTON,DL1 5SF

Number:07616595
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