CLARUS SOLUTIONS LIMITED
APPLEDORE ROAD, WOODCHURCH

Hellopages » Kent » Ashford » TN26 3TG

Company number 05690183
Status Active
Incorporation Date 27 January 2006
Company Type Private Limited Company
Address THE ESTATE OFFICE, DACLIFFE INDUSTRIAL ESTATE, APPLEDORE ROAD, WOODCHURCH, KENT, TN26 3TG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 4 . The most likely internet sites of CLARUS SOLUTIONS LIMITED are www.clarussolutions.co.uk, and www.clarus-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Ashford International Rail Station is 6.5 miles; to Rye Rail Station is 8.5 miles; to Charing (Kent) Rail Station is 9.5 miles; to Winchelsea Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarus Solutions Limited is a Private Limited Company. The company registration number is 05690183. Clarus Solutions Limited has been working since 27 January 2006. The present status of the company is Active. The registered address of Clarus Solutions Limited is The Estate Office Dacliffe Industrial Estate Appledore Road Woodchurch Kent Tn26 3tg. . DICKENS, Christopher David is a Secretary of the company. DICKENS, Christopher David is a Director of the company. Director LEDGER, Russell has been resigned. Director LEDGER, Sarah has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DICKENS, Christopher David
Appointed Date: 27 January 2006

Director
DICKENS, Christopher David
Appointed Date: 27 January 2006
51 years old

Resigned Directors

Director
LEDGER, Russell
Resigned: 05 April 2013
Appointed Date: 06 April 2006
54 years old

Director
LEDGER, Sarah
Resigned: 05 April 2006
Appointed Date: 27 January 2006
53 years old

Persons With Significant Control

Mr Christopher David Dickens
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Dickens
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARUS SOLUTIONS LIMITED Events

01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4

18 Aug 2015
Total exemption small company accounts made up to 31 December 2014
30 Jan 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4

...
... and 60 more events
26 Sep 2006
Particulars of mortgage/charge
12 Apr 2006
New director appointed
12 Apr 2006
Director resigned
07 Feb 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Jan 2006
Incorporation

CLARUS SOLUTIONS LIMITED Charges

26 August 2011
Legal charge
Delivered: 27 August 2011
Status: Satisfied on 3 April 2014
Persons entitled: Rexton Investments Limited
Description: Charthurst, chart road, sutton valence, maidstone, kent.
26 August 2011
Legal charge
Delivered: 27 August 2011
Status: Satisfied on 3 April 2014
Persons entitled: Robert William Porter
Description: Charthurst, chart road, sutton valence, maidstone, kent…
15 May 2009
Charge on deposit
Delivered: 21 May 2009
Status: Satisfied on 16 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account number 24171461 opened in the name of clarus…
30 May 2008
Legal charge
Delivered: 7 June 2008
Status: Satisfied on 16 March 2012
Persons entitled: Robert William Porter
Description: F/H property known as land at oriel works hockers lane…
30 May 2008
Legal charge
Delivered: 3 June 2008
Status: Satisfied on 16 March 2012
Persons entitled: The Govenor and Company of the Bank of Ireland
Description: F/H property k/a springfield (also k/a oriel works) hockers…
27 March 2008
Legal charge
Delivered: 28 March 2008
Status: Satisfied on 16 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 16 halsford park east, east grinstead t/no WSX89783 and all…
19 March 2008
Legal charge
Delivered: 20 March 2008
Status: Satisfied on 16 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The f/h property k/a land to the rear of fir lodge and twin…
5 March 2008
Debenture
Delivered: 7 March 2008
Status: Satisfied on 16 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
5 March 2008
Legal charge
Delivered: 7 March 2008
Status: Satisfied on 16 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H the farthings, crowborough t/n ESX312309 and all…
27 February 2007
Legal charge
Delivered: 3 March 2007
Status: Satisfied on 14 December 2007
Persons entitled: Robert William Porter
Description: Land at the farthings crowborough east sussex.
27 February 2007
Legal charge
Delivered: 28 February 2007
Status: Satisfied on 14 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land to the rear of oaklayne eridge road…
19 January 2007
Legal charge
Delivered: 23 January 2007
Status: Satisfied on 14 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land to the rear of friargate eridge road crowborough…
22 September 2006
Legal charge
Delivered: 3 October 2006
Status: Satisfied on 14 December 2007
Persons entitled: Robert William Porter
Description: F/H property to the rear of lansdowne house, eridge…
22 September 2006
Legal charge
Delivered: 26 September 2006
Status: Satisfied on 14 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at lansdowne house edrige road crowborough t/nos…
22 September 2006
Debenture
Delivered: 26 September 2006
Status: Satisfied on 14 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at lansdowne house edridge road…