CLACO LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 3BT
Company number 05539143
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address 18 BROADWAY, BRAMHALL, STOCKPORT, GREATER MANCHESTER, SK7 3BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CLACO LIMITED are www.claco.co.uk, and www.claco.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty years and six months. Claco Limited is a Private Limited Company. The company registration number is 05539143. Claco Limited has been working since 17 August 2005. The present status of the company is Active. The registered address of Claco Limited is 18 Broadway Bramhall Stockport Greater Manchester Sk7 3bt. The company`s financial liabilities are £30.36k. It is £-3.98k against last year. And the total assets are £1322.68k, which is £-106.35k against last year. COOK, Paul Anthony is a Secretary of the company. CLARKE, John Joseph is a Director of the company. COOK, Paul Anthony is a Director of the company. The company operates in "Development of building projects".


claco Key Finiance

LIABILITIES £30.36k
-12%
CASH n/a
TOTAL ASSETS £1322.68k
-8%
All Financial Figures

Current Directors

Secretary
COOK, Paul Anthony
Appointed Date: 17 August 2005

Director
CLARKE, John Joseph
Appointed Date: 17 August 2005
84 years old

Director
COOK, Paul Anthony
Appointed Date: 17 August 2005
73 years old

Persons With Significant Control

John Clarke
Notified on: 1 July 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Paul Anthony Cook
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLACO LIMITED Events

16 May 2017
Micro company accounts made up to 31 August 2016
23 Aug 2016
Confirmation statement made on 17 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Mar 2016
Satisfaction of charge 1 in full
02 Feb 2016
Registration of charge 055391430012, created on 22 January 2016
...
... and 36 more events
05 Sep 2007
Secretary's particulars changed;director's particulars changed
02 Aug 2007
Particulars of mortgage/charge
26 Jun 2007
Total exemption small company accounts made up to 31 August 2006
18 Sep 2006
Return made up to 17/08/06; full list of members
17 Aug 2005
Incorporation

CLACO LIMITED Charges

22 January 2016
Charge code 0553 9143 0012
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: A charge over the freehold of 1-9 old village court, new…
30 April 2010
Legal charge
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 21, 22, 23 and 24 fielding way morley leeds t/no's…
19 February 2010
Debenture
Delivered: 27 February 2010
Status: Satisfied on 8 May 2010
Persons entitled: Ecf Commercial Finance Limited
Description: West yorkshire leeds 21 fielding way morley leeds t/no…
23 September 2009
Legal charge
Delivered: 26 September 2009
Status: Satisfied on 5 May 2010
Persons entitled: The Co-Operative Bank PLC
Description: 89 aldwyn park road audenshaw manchester t/no GM748087 a…
23 September 2009
Legal charge
Delivered: 26 September 2009
Status: Satisfied on 5 May 2010
Persons entitled: The Co-Operative Bank PLC
Description: 91 aldwyn park road audenshaw manchester t/no GM747129 a…
2 September 2009
Legal charge
Delivered: 5 September 2009
Status: Satisfied on 5 May 2010
Persons entitled: The Co-Operative Bank PLC
Description: 87 aldwyn park road audenshaw manchester t/no GM745623 a…
2 September 2009
Legal charge
Delivered: 5 September 2009
Status: Satisfied on 5 May 2010
Persons entitled: The Co-Operative Bank PLC
Description: 85 aldwyn park road audenshaw manchester t/no GM745363 a…
13 August 2009
Legal charge
Delivered: 19 August 2009
Status: Satisfied on 5 May 2010
Persons entitled: Co-Operative Bank PLC
Description: 83 aldwyn park road audenshaw mancehster t/n GM754700, a…
13 August 2009
Legal charge
Delivered: 19 August 2009
Status: Satisfied on 5 May 2010
Persons entitled: Co-Operative Bank PLC
Description: 81 aldwyn park road audenshaw manchester t/n GM746073, a…
2 July 2009
Mortgage debenture
Delivered: 11 July 2009
Status: Satisfied on 5 May 2010
Persons entitled: Affirmative Finance Limited
Description: 81-91 (odd) aldwyn park road audenshaw manchester /n's…
15 May 2009
Legal charge
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the west side of new street lees oldham t/no…
31 July 2007
Debenture
Delivered: 2 August 2007
Status: Satisfied on 4 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…