CLIVE BUILDING COMPANY LTD
WELSHPOOL

Hellopages » Powys » Powys » SY21 8NB

Company number 03244937
Status Active
Incorporation Date 3 September 1996
Company Type Private Limited Company
Address COBBLERS COTTAGE, FORDEN, WELSHPOOL, POWYS, SY21 8NB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Register(s) moved to registered inspection location Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG; Register inspection address has been changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. The most likely internet sites of CLIVE BUILDING COMPANY LTD are www.clivebuildingcompany.co.uk, and www.clive-building-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Clive Building Company Ltd is a Private Limited Company. The company registration number is 03244937. Clive Building Company Ltd has been working since 03 September 1996. The present status of the company is Active. The registered address of Clive Building Company Ltd is Cobblers Cottage Forden Welshpool Powys Sy21 8nb. The company`s financial liabilities are £217.21k. It is £-0.52k against last year. The cash in hand is £15.79k. It is £13.32k against last year. And the total assets are £16.09k, which is £13.32k against last year. GILL, Clifford William is a Secretary of the company. GILL, Clifford William is a Director of the company. GILL, Mark Heath is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GILL, Lena Ruth has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


clive building company Key Finiance

LIABILITIES £217.21k
-1%
CASH £15.79k
+537%
TOTAL ASSETS £16.09k
+479%
All Financial Figures

Current Directors

Secretary
GILL, Clifford William
Appointed Date: 08 September 1996

Director
GILL, Clifford William
Appointed Date: 08 September 1996
84 years old

Director
GILL, Mark Heath
Appointed Date: 08 September 1996
59 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 September 1996
Appointed Date: 03 September 1996

Director
GILL, Lena Ruth
Resigned: 23 September 1996
Appointed Date: 08 September 1996
83 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 September 1996
Appointed Date: 03 September 1996

Persons With Significant Control

Mrs Christine Ann Margaret Gill
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Heath Gill
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLIVE BUILDING COMPANY LTD Events

20 Sep 2016
Confirmation statement made on 20 August 2016 with updates
07 Sep 2016
Register(s) moved to registered inspection location Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
06 Sep 2016
Register inspection address has been changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

...
... and 47 more events
20 Sep 1996
Registered office changed on 20/09/96 from: cobblers cottage forden welchpool powys SY21 8NB
20 Sep 1996
New director appointed
20 Sep 1996
New secretary appointed;new director appointed
20 Sep 1996
Ad 08/09/96--------- £ si 2@1=2 £ ic 1/3
03 Sep 1996
Incorporation

CLIVE BUILDING COMPANY LTD Charges

22 March 2004
Legal charge
Delivered: 10 April 2004
Status: Satisfied on 28 January 2012
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 4 & 5 severn street welshpool powys. By…
22 March 2004
Legal charge
Delivered: 10 April 2004
Status: Satisfied on 28 January 2012
Persons entitled: National Westminster Bank PLC
Description: 3 severn street welshpool powys. By way of fixed charge the…