Active
Company Information for CLARO LIMITED
PEXION LIMITED, GEORGE STREET, CHORLEY, PR7 2BE,
|
Company Registration Number
04830342
Private Limited Company
Active |
Company Name | ||
---|---|---|
CLARO LIMITED | ||
Legal Registered Office | ||
PEXION LIMITED GEORGE STREET CHORLEY PR7 2BE Other companies in HG5 | ||
Previous Names | ||
|
Company Number | 04830342 | |
---|---|---|
Company ID Number | 04830342 | |
Date formed | 2003-07-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 31/12/2023 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-09 05:20:01 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLARO | California | Unknown | ||
CLARO (MCR) LTD | 41 GREEK STREET STOCKPORT SK3 8AX | Liquidation | Company formed on the 2003-02-12 | |
CLARO & SONS INC | 10429 OLD CUTLER RD CUTLER BAY FL 33190 | Inactive | Company formed on the 2017-02-27 | |
CLARO 1, LLC | 17888 67TH COURT NORTH LOXAHATCHEE FL 33470 | Inactive | Company formed on the 2014-01-27 | |
CLARO AESTHETICS LTD | 27 Chapel Hill Stansted CM24 8AD | Active - Proposal to Strike off | Company formed on the 2023-02-04 | |
CLARO AIR CARE LIMITED | 8 THE COURTYARD GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON WARWICKSHIRE CV10 7RJ | Active - Proposal to Strike off | Company formed on the 2016-10-06 | |
CLARO AIR LTD | UNIT 8 GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON WARWICKSHIRE CV10 7RJ | Active - Proposal to Strike off | Company formed on the 2021-11-29 | |
CLARO AIRCORP INC | Delaware | Unknown | ||
CLARO AMOR LTD | 14 LAWTON STREET STOKE-ON-TRENT ST6 1AZ | Active - Proposal to Strike off | Company formed on the 2014-01-20 | |
CLARO ANALYTICS LIMITED | 27 OLD GLOUCESTER STREET LONDON WC1N 3AX | Active - Proposal to Strike off | Company formed on the 2018-03-22 | |
CLARO ANALYTICS, LLC | 1904 ARROWHEAD DR NE SAINT PETERSBURG FL 33703 | Active | Company formed on the 2020-04-24 | |
CLARO AND GHAFOURI DENTAL CORPORATION | California | Unknown | ||
CLARO ARCHITECTURE INC. | 14039 SW 132 AVENUE MIAMI FL 33186 | Active | Company formed on the 2006-12-22 | |
CLARO AS | Lagårdsveien 101 STAVANGER 4011 | Active | Company formed on the 2012-09-01 | |
CLARO ASSET MANAGEMENT, LLC | 5900 BALCONES DR STE 7258 AUSTIN TX 78731 | Active | Company formed on the 2015-03-25 | |
CLARO ASSOCIATES LIMITED | 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT | Dissolved | Company formed on the 2010-01-08 | |
CLARO ASSOCIATES INCORPORATED | New Jersey | Unknown | ||
Claro Associates Inc | Maryland | Unknown | ||
CLARO ATG LTD | 115 TIVOLI ROAD LONDON SE27 0EE | Active | Company formed on the 2009-12-17 | |
Claro Auto Glass Inc. | 1208-10th Ave. E Regina Saskatchewan | Active | Company formed on the 2006-08-03 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES BRINDLE |
||
PAUL ANTHONY ROYSTON |
||
DARREN JAMES TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL EDWARD LEWIS |
Director | ||
RICHARD HENRY WILSON |
Director | ||
MARTIN ALAN DOXEY |
Company Secretary | ||
MARTIN ALAN DOXEY |
Director | ||
JEAN COLLIER |
Company Secretary | ||
COLIN ANDREW LINDSAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HANSON THORPE HOLDINGS LIMITED | Director | 2018-05-10 | CURRENT | 2013-12-05 | Active | |
ELITE TOOLING SOLUTIONS LIMITED | Director | 2018-05-10 | CURRENT | 2015-04-01 | In Administration | |
HT TOOLING SOLUTIONS LIMITED | Director | 2018-05-10 | CURRENT | 1991-04-10 | In Administration | |
TEVTEC LIMITED | Director | 2017-12-21 | CURRENT | 2013-04-09 | Active | |
PHASA LIMITED | Director | 2017-12-21 | CURRENT | 2007-02-23 | In Administration | |
OXTON ENGINEERING (2006) LIMITED | Director | 2017-10-06 | CURRENT | 2006-03-15 | Active | |
OXTON ENGINEERING COMPANY LIMITED | Director | 2017-10-06 | CURRENT | 1979-06-06 | In Administration | |
PRECISION ENGINEERING PIECES LIMITED | Director | 2017-06-12 | CURRENT | 1980-04-16 | In Administration | |
BIRKDALE ENGINEERING COMPANY LIMITED | Director | 2017-01-27 | CURRENT | 2003-01-07 | Active | |
S.K.N. ELECTRONICS LIMITED | Director | 2017-01-19 | CURRENT | 1986-04-21 | In Administration | |
CPEL REALISATIONS LIMITED | Director | 2016-10-13 | CURRENT | 1978-06-20 | In Administration | |
RICTOR ENGINEERING LIMITED | Director | 2016-10-11 | CURRENT | 1984-04-12 | In Administration | |
BELDAM LIMITED | Director | 2016-09-23 | CURRENT | 2008-10-10 | Active | |
PARAGON TOOLMAKING CO LIMITED | Director | 2016-02-12 | CURRENT | 2011-03-16 | Active | |
DIAMONDBAR LIMITED | Director | 2015-11-04 | CURRENT | 2003-11-19 | Active | |
PREMIER DEEP HOLE DRILLING LIMITED | Director | 2015-11-04 | CURRENT | 1975-06-06 | Active | |
H K (HOLDINGS) LIMITED | Director | 2014-10-23 | CURRENT | 2009-10-28 | Active | |
H K LASER SERVICES LIMITED | Director | 2014-10-23 | CURRENT | 2009-11-18 | Active | |
HAHN & KOLB (GREAT BRITAIN) LIMITED | Director | 2014-10-23 | CURRENT | 1994-11-14 | Active | |
H K TECHNOLOGIES LIMITED | Director | 2014-10-23 | CURRENT | 2003-02-06 | Active | |
HK3D SOLUTIONS LIMITED | Director | 2014-10-23 | CURRENT | 2009-11-18 | Active | |
PARAGON PRECISION LIMITED | Director | 2013-05-24 | CURRENT | 1987-07-16 | In Administration | |
CROSSLEY ADVANCED ENGINEERING LIMITED | Director | 2013-05-23 | CURRENT | 2012-06-21 | Active | |
CPEL REALISATIONS LIMITED | Director | 2014-03-20 | CURRENT | 1978-06-20 | In Administration | |
HANSON THORPE HOLDINGS LIMITED | Director | 2018-05-10 | CURRENT | 2013-12-05 | Active | |
ELITE TOOLING SOLUTIONS LIMITED | Director | 2018-05-10 | CURRENT | 2015-04-01 | In Administration | |
HT TOOLING SOLUTIONS LIMITED | Director | 2018-05-10 | CURRENT | 1991-04-10 | In Administration | |
TEVTEC LIMITED | Director | 2017-12-21 | CURRENT | 2013-04-09 | Active | |
OXTON ENGINEERING (2006) LIMITED | Director | 2017-10-06 | CURRENT | 2006-03-15 | Active | |
OXTON ENGINEERING COMPANY LIMITED | Director | 2017-10-06 | CURRENT | 1979-06-06 | In Administration | |
PRECISION ENGINEERING PIECES LIMITED | Director | 2017-06-12 | CURRENT | 1980-04-16 | In Administration | |
BIRKDALE ENGINEERING COMPANY LIMITED | Director | 2017-01-27 | CURRENT | 2003-01-07 | Active | |
S.K.N. ELECTRONICS LIMITED | Director | 2017-01-19 | CURRENT | 1986-04-21 | In Administration | |
CPEL REALISATIONS LIMITED | Director | 2016-10-13 | CURRENT | 1978-06-20 | In Administration | |
RICTOR ENGINEERING LIMITED | Director | 2016-10-01 | CURRENT | 1984-04-12 | In Administration | |
PARAGON TOOLMAKING CO LIMITED | Director | 2016-02-12 | CURRENT | 2011-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 048303420006 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/21 FROM Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048303420005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY ROYSTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/17 FROM Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048303420004 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 60000 | |
SH06 | 06/10/16 STATEMENT OF CAPITAL GBP 60000 | |
SH06 | 06/10/16 STATEMENT OF CAPITAL GBP 60000 | |
RES01 | ADOPT ARTICLES 22/11/16 | |
RES13 | Resolutions passed:
| |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DARREN JAMES TURNER | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES BRINDLE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/16 FROM Unit 5 Manse Lane Industrial Estate, Knaresborough N Yorks HG5 8LF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 63174 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 66349 | |
SH06 | 04/01/16 STATEMENT OF CAPITAL GBP 66349 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 66349 | |
AR01 | 31/07/15 FULL LIST | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 63174 | |
SH06 | 02/01/15 STATEMENT OF CAPITAL GBP 63174 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 69524 | |
AR01 | 31/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
MISC | SECTION 519 CA 2006 | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY ROYSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DOXEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN DOXEY | |
SH06 | 21/01/14 STATEMENT OF CAPITAL GBP 69524 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RP04 | SECOND FILING WITH MUD 31/07/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 31/07/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES16 | REDEMPTION OF SHARES 10/10/2012 | |
RES01 | ADOPT ARTICLES 10/10/2012 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 31/07/12 FULL LIST | |
AR01 | 22/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY WILSON / 01/02/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALAN DOXEY / 01/07/2010 | |
AA01 | PREVEXT FROM 30/06/2009 TO 31/12/2009 | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/07/06 FROM: UNIT 5, MANSE LANE INDUSTRIAL ESTATE, KNARESBOROUGH, HG5 0HQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
88(2)R | AD 29/06/04--------- £ SI 89999@1 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/08/04 | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/08/04 FROM: UNIT 5 MANSE ALNE INDUSTRILA ESTATE KNARESBOROUGH NORTH YORKSHIRE HG5 0HQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 29/06/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP | |
RES13 | CHANGE OF NAME 29/06/04 | |
RES04 | £ NC 100/90000 29/06/ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 29/06/04--------- £ SI 89999@1=89999 £ IC 1/90000 | |
CERTNM | COMPANY NAME CHANGED LIMCO ONE HUNDRED AND EIGHT LIMI TED CERTIFICATE ISSUED ON 22/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | CLARO LIMITED AND HOWARD CHADWICK AND TIMOTHY GODOLPHIN |
|
|
|
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 CLARO LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CLARO LIMITED are:
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. |