Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CL58TS LIMITED
Company Information for

CL58TS LIMITED

FIRST FLOOR, RIVER COURT OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, GU7 1EZ,
Company Registration Number
02791910
Private Limited Company
Active

Company Overview

About Cl58ts Ltd
CL58TS LIMITED was founded on 1993-02-19 and has its registered office in Godalming. The organisation's status is listed as "Active". Cl58ts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CL58TS LIMITED
 
Legal Registered Office
FIRST FLOOR, RIVER COURT OLD MILL OFFICE PARK
MILL LANE
GODALMING
SURREY
GU7 1EZ
Other companies in GU7
 
Previous Names
CONSTANTINE MOVING SERVICES LIMITED15/07/2014
Filing Information
Company Number 02791910
Company ID Number 02791910
Date formed 1993-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:22:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CL58TS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CL58TS LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC LOVETT AKERS-DOUGLAS
Director 2014-07-11
NIGEL KENRICK GROSVENOR PRESCOT
Director 2014-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD LANCASTER
Company Secretary 2015-10-16 2016-02-01
LUKE KEVIN ANDREWS
Company Secretary 2014-07-28 2015-08-01
RICHARD NORMAN BARBER
Company Secretary 2000-07-01 2014-07-11
NIGEL LOUDON CONSTANTINE
Director 1995-01-03 2014-07-11
TIMOTHY JAMES SUTTON
Director 1996-05-13 2014-06-11
SIMON JOHN KEEBLE
Director 1999-08-03 2000-11-08
GERALD EDWARD BITMEAD
Company Secretary 1993-08-04 2000-06-30
DAVID LOUDON CONSTANTINE
Director 1993-08-04 1999-01-21
ROY PATEMAN
Director 1993-08-04 1998-11-27
BARRY THOMAS LEWIS
Director 1993-08-04 1995-02-28
EDWARD MAGEE
Director 1993-08-04 1995-01-03
ALAN RUSSELL TODD
Director 1993-08-04 1994-12-31
ROBIN MARK STAUNTON
Company Secretary 1993-02-19 1993-08-04
TIMOTHY EDWARD PYPER
Director 1993-02-19 1993-08-04
ROBIN MARK STAUNTON
Director 1993-02-19 1993-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE STORAGE SERVICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CLF3 LIMITED Director 2017-11-13 CURRENT 2010-02-15 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 522 LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 712 LIMITED Director 2017-10-04 CURRENT 2014-06-10 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 492 LIMITED Director 2017-10-04 CURRENT 2014-08-14 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 509 LIMITED Director 2017-10-04 CURRENT 2014-09-29 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 468 LIMITED Director 2017-10-04 CURRENT 2014-10-10 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 333 LIMITED Director 2017-10-04 CURRENT 2015-08-13 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CWE RTW LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE WTN LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 648 LIMITED Director 2017-10-04 CURRENT 2014-09-15 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CWE V27 LIMITED Director 2017-10-04 CURRENT 2015-04-09 Active
DOMINIC LOVETT AKERS-DOUGLAS NATURAL GENERATION HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (NEWBURY) LIMITED Director 2017-05-17 CURRENT 2017-04-19 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (NOTTINGHAM) LIMITED Director 2017-05-17 CURRENT 2015-07-23 Active
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (CHELTENHAM) LIMITED Director 2017-05-17 CURRENT 2017-04-20 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS GARDRUM FARM WIND ENERGY LIMITED Director 2017-01-17 CURRENT 2015-05-26 Active
DOMINIC LOVETT AKERS-DOUGLAS LOCHEND WIND ENERGY LIMITED Director 2016-05-23 CURRENT 2013-03-21 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE DONALDSON LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE BELHUS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE X LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
DOMINIC LOVETT AKERS-DOUGLAS CLONDERMOT INVESTMENTS LIMITED Director 2015-06-02 CURRENT 1960-01-27 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE HOLDINGS (2008) LIMITED Director 2015-06-02 CURRENT 1962-06-20 Dissolved 2017-10-10
DOMINIC LOVETT AKERS-DOUGLAS CWE NW3 LIMITED Director 2014-11-20 CURRENT 2014-06-18 Active
DOMINIC LOVETT AKERS-DOUGLAS MORSOL LIMITED Director 2014-06-26 CURRENT 2014-03-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE JACOBSHALL LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE AIRDRIE LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE GARDRUM LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE DS LIMITED Director 2014-01-23 CURRENT 2013-12-12 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE PROPERTY MANAGEMENT LIMITED Director 2013-12-31 CURRENT 1944-03-01 Active
DOMINIC LOVETT AKERS-DOUGLAS SIMTEX INTERNATIONAL LIMITED Director 2013-10-01 CURRENT 1995-12-05 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE MEIKLE FLOAT LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
DOMINIC LOVETT AKERS-DOUGLAS WOODSTON BUSINESS CENTRE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE STRUAN LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE INTERNATIONAL LIMITED Director 2013-04-02 CURRENT 2005-11-24 Dissolved 2017-09-12
DOMINIC LOVETT AKERS-DOUGLAS SIMTEX LOGISTICS LIMITED Director 2013-04-02 CURRENT 2011-03-23 Dissolved 2017-09-12
DOMINIC LOVETT AKERS-DOUGLAS CWE WH LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
DOMINIC LOVETT AKERS-DOUGLAS CLLG LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE NORWIN LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE ENDURANCE LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
DOMINIC LOVETT AKERS-DOUGLAS PETERS & MAY GROUP LIMITED Director 2011-09-01 CURRENT 2009-08-11 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE NORTHWIND LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE WIND ENERGY LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE ENERGY LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE GROUP LIMITED Director 2009-04-23 CURRENT 1960-02-12 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE LAND LIMITED Director 2009-01-09 CURRENT 1937-12-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE STORAGE SERVICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
NIGEL KENRICK GROSVENOR PRESCOT SUMMIT HOMES LIMITED Director 2017-05-19 CURRENT 1964-04-22 Active
NIGEL KENRICK GROSVENOR PRESCOT COMPLETE FREIGHT LIMITED Director 2015-06-01 CURRENT 2006-02-28 Active
NIGEL KENRICK GROSVENOR PRESCOT EVAN COOK LIMITED Director 2014-11-17 CURRENT 1903-11-18 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT MORSOL LIMITED Director 2014-07-01 CURRENT 2014-03-25 Active
NIGEL KENRICK GROSVENOR PRESCOT LONDON & CLEVELAND ESTATES 2008 LIMITED Director 2013-12-31 CURRENT 1985-03-27 Dissolved 2015-07-07
NIGEL KENRICK GROSVENOR PRESCOT YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED Director 2013-12-31 CURRENT 1927-05-18 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT LONDON & CLEVELAND HOLDINGS LIMITED Director 2013-12-31 CURRENT 1967-04-03 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CLONDERMOT INVESTMENTS LIMITED Director 2013-12-31 CURRENT 1960-01-27 Active - Proposal to Strike off
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE HOLDINGS (2008) LIMITED Director 2013-12-31 CURRENT 1962-06-20 Dissolved 2017-10-10
NIGEL KENRICK GROSVENOR PRESCOT CLF3 LIMITED Director 2013-12-31 CURRENT 2010-02-15 Active
NIGEL KENRICK GROSVENOR PRESCOT TEMPLE GROVE ACADEMY TRUST Director 2013-07-01 CURRENT 2012-11-27 Active
NIGEL KENRICK GROSVENOR PRESCOT WOODSTON BUSINESS CENTRE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
NIGEL KENRICK GROSVENOR PRESCOT CORPORATE EXPRESS COURIERS LIMITED Director 2013-04-02 CURRENT 1999-02-02 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE PROPERTY MANAGEMENT LIMITED Director 2013-04-02 CURRENT 1944-03-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE WIND ENERGY LIMITED Director 2013-04-02 CURRENT 2011-06-08 Active
NIGEL KENRICK GROSVENOR PRESCOT CLLG LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
NIGEL KENRICK GROSVENOR PRESCOT SIMTEX LOGISTICS LIMITED Director 2011-03-23 CURRENT 2011-03-23 Dissolved 2017-09-12
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY (PACKING) LIMITED Director 2010-10-28 CURRENT 1994-01-13 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT PMDG LIMITED Director 2010-10-28 CURRENT 1995-12-19 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY MANAGEMENT LIMITED Director 2010-10-28 CURRENT 1990-03-06 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT SIMTEX INTERNATIONAL LIMITED Director 2010-09-01 CURRENT 1995-12-05 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE ENERGY LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
NIGEL KENRICK GROSVENOR PRESCOT TEMPLE GROVE SCHOOLS TRUST LIMITED Director 2010-02-10 CURRENT 1957-01-11 Active
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY GROUP LIMITED Director 2009-08-11 CURRENT 2009-08-11 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE INTERNATIONAL LIMITED Director 2005-11-24 CURRENT 2005-11-24 Dissolved 2017-09-12
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE LIMITED Director 2005-06-23 CURRENT 1969-02-21 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE LAND LIMITED Director 2001-04-12 CURRENT 1937-12-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE INTERNATIONAL SERVICES LIMITED Director 2000-11-08 CURRENT 1920-12-24 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT WINGATE & JOHNSTON LIMITED Director 2000-11-08 CURRENT 1904-04-19 Active
NIGEL KENRICK GROSVENOR PRESCOT STORELANE LIMITED Director 2000-07-11 CURRENT 1978-03-16 Active - Proposal to Strike off
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE GROUP LIMITED Director 1995-12-07 CURRENT 1960-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-07-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KENRICK GROSVENOR PRESCOT
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-05-10AP01DIRECTOR APPOINTED MR GRAHAM PECK
2021-01-11AA01Current accounting period extended from 31/08/21 TO 31/12/21
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-10-17CH01Director's details changed for Mr Dominic Lovett Akers-Douglas on 2018-10-01
2018-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-02-01TM02Termination of appointment of James Edward Lancaster on 2016-02-01
2015-10-16AP03Appointment of Mr James Edward Lancaster as company secretary on 2015-10-16
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-16TM02Termination of appointment of Luke Kevin Andrews on 2015-08-01
2015-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0110/10/14 ANNUAL RETURN FULL LIST
2014-07-28AP03Appointment of Mr Luke Kevin Andrews as company secretary on 2014-07-28
2014-07-15RES15CHANGE OF NAME 11/07/2014
2014-07-15CERTNMCompany name changed constantine moving services LIMITED\certificate issued on 15/07/14
2014-07-15NM01Change of name by resolution
2014-07-14AP01DIRECTOR APPOINTED MR DOMINIC LOVETT AKERS-DOUGLAS
2014-07-14AP01DIRECTOR APPOINTED MR NIGEL KENRICK GROSVENOR PRESCOT
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SUTTON
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CONSTANTINE
2014-07-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD BARBER
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/14 FROM 20-26 Sandgate Street London SE15 1LE
2014-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-16AR0110/10/13 FULL LIST
2013-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-10-15AR0110/10/12 FULL LIST
2012-04-17AA31/08/11 TOTAL EXEMPTION FULL
2011-10-14AR0110/10/11 FULL LIST
2011-05-16AA31/08/10 TOTAL EXEMPTION FULL
2010-10-12AR0110/10/10 FULL LIST
2010-05-25AA31/08/09 TOTAL EXEMPTION FULL
2009-10-20AR0110/10/09 FULL LIST
2009-05-13AA31/08/08 TOTAL EXEMPTION FULL
2008-10-13363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-05-12AA31/08/07 TOTAL EXEMPTION FULL
2007-10-12363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-10-12363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-10-18363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-10-15363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 134 QUEENS ROAD PECKHAM LONDON SE15 2HR
2004-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-10-16363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-08-29288cDIRECTOR'S PARTICULARS CHANGED
2003-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-18363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-04-03288cDIRECTOR'S PARTICULARS CHANGED
2001-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-15363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-11-23288bDIRECTOR RESIGNED
2000-11-08363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-11-08288aNEW SECRETARY APPOINTED
2000-11-08363(288)SECRETARY RESIGNED
2000-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-11-02363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-09-09288aNEW DIRECTOR APPOINTED
1999-03-08288bDIRECTOR RESIGNED
1999-03-08288bDIRECTOR RESIGNED
1999-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-11-10363sRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1998-07-01SRES03EXEMPTION FROM APPOINTING AUDITORS 26/05/97
1998-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1998-03-03363sRETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS
1997-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-05363sRETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS
1997-10-31363bRETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS
1997-03-11AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-05-31288NEW DIRECTOR APPOINTED
1996-03-22AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-03-21AAFULL ACCOUNTS MADE UP TO 31/08/94
1995-03-09288DIRECTOR RESIGNED
1995-02-15288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CL58TS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CL58TS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CL58TS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.949
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CL58TS LIMITED

Intangible Assets
Patents
We have not found any records of CL58TS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CL58TS LIMITED
Trademarks
We have not found any records of CL58TS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CL58TS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CL58TS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CL58TS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CL58TS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CL58TS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.