CLC FRANCHISE LTD
WICKFORD

Hellopages » Essex » Basildon » SS12 0JX

Company number 08820473
Status Active
Incorporation Date 19 December 2013
Company Type Private Limited Company
Address UNIT 15 ALPHA CENTRE, 238, LONDON ROAD, WICKFORD, ESSEX, SS12 0JX
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLC FRANCHISE LTD are www.clcfranchise.co.uk, and www.clc-franchise.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Basildon Rail Station is 3.4 miles; to Billericay Rail Station is 3.6 miles; to Laindon Rail Station is 4.3 miles; to Leigh-on-Sea Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clc Franchise Ltd is a Private Limited Company. The company registration number is 08820473. Clc Franchise Ltd has been working since 19 December 2013. The present status of the company is Active. The registered address of Clc Franchise Ltd is Unit 15 Alpha Centre 238 London Road Wickford Essex Ss12 0jx. . REVELL, Richard Anthony David is a Director of the company. THE ASSET EXCHANGE LTD is a Director of the company. Director FRYATT, David Leonard has been resigned. Director THE ASSET EXCHANGE LTD has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
REVELL, Richard Anthony David
Appointed Date: 23 June 2016
55 years old

Director
THE ASSET EXCHANGE LTD
Appointed Date: 23 June 2016

Resigned Directors

Director
FRYATT, David Leonard
Resigned: 23 June 2016
Appointed Date: 19 December 2013
67 years old

Director
THE ASSET EXCHANGE LTD
Resigned: 23 June 2016
Appointed Date: 19 December 2013

Persons With Significant Control

Asset Exchange Holdings Limited
Notified on: 23 December 2016
Nature of control: Ownership of shares – 75% or more

The Asset Exchange Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLC FRANCHISE LTD Events

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Appointment of The Asset Exchange Ltd as a director on 23 June 2016
23 Jun 2016
Termination of appointment of the Asset Exchange Ltd as a director on 23 June 2016
...
... and 6 more events
04 Aug 2015
Registered office address changed from Unit C1a Hovefields Avenue Basildon Essex SS13 1EB England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 4 August 2015
28 Apr 2015
Registered office address changed from Supreme House Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB to Unit C1a Hovefields Avenue Basildon Essex SS13 1EB on 28 April 2015
12 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

12 Jan 2015
Director's details changed for The Car Loan Centre Ltd on 25 April 2014
19 Dec 2013
Incorporation
Statement of capital on 2013-12-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted