CL58TS LIMITED

Register to unlock more data on OkredoRegister

CL58TS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02791910

Incorporation date

19/02/1993

Size

Dormant

Contacts

Registered address

Registered address

First Floor, River Court Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1993)
dot icon28/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon04/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon07/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon11/10/2021
Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 2021-09-30
dot icon08/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon10/05/2021
Appointment of Mr Graham Peck as a director on 2021-05-04
dot icon11/01/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon11/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon15/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon23/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon17/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon17/10/2018
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2018-10-01
dot icon17/10/2018
Director's details changed for Mr Dominic Lovett Akers-Douglas on 2018-10-01
dot icon01/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon16/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon24/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon24/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon08/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon01/02/2016
Termination of appointment of James Edward Lancaster as a secretary on 2016-02-01
dot icon16/10/2015
Appointment of Mr James Edward Lancaster as a secretary on 2015-10-16
dot icon16/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon16/10/2015
Termination of appointment of Luke Kevin Andrews as a secretary on 2015-08-01
dot icon07/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon06/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon28/07/2014
Appointment of Mr Luke Kevin Andrews as a secretary on 2014-07-28
dot icon15/07/2014
Certificate of change of name
dot icon15/07/2014
Change of name by resolution
dot icon14/07/2014
Appointment of Mr Dominic Lovett Akers-Douglas as a director on 2014-07-11
dot icon14/07/2014
Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director on 2014-07-11
dot icon11/07/2014
Termination of appointment of Timothy Sutton as a director
dot icon11/07/2014
Termination of appointment of Nigel Constantine as a director
dot icon11/07/2014
Termination of appointment of Richard Barber as a secretary
dot icon10/07/2014
Registered office address changed from 20-26 Sandgate Street London SE15 1LE on 2014-07-10
dot icon02/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon16/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon21/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon15/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon17/04/2012
Total exemption full accounts made up to 2011-08-31
dot icon14/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon16/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon12/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon25/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon20/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon13/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon13/10/2008
Return made up to 10/10/08; full list of members
dot icon12/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon12/10/2007
Return made up to 10/10/07; full list of members
dot icon11/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon12/10/2006
Return made up to 10/10/06; full list of members
dot icon22/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon18/10/2005
Return made up to 10/10/05; full list of members
dot icon18/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon15/10/2004
Return made up to 10/10/04; full list of members
dot icon12/08/2004
Registered office changed on 12/08/04 from: 134 queens road peckham london SE15 2HR
dot icon21/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon16/10/2003
Return made up to 10/10/03; full list of members
dot icon29/08/2003
Director's particulars changed
dot icon16/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon18/10/2002
Return made up to 10/10/02; full list of members
dot icon01/07/2002
Accounts for a dormant company made up to 2001-08-31
dot icon03/04/2002
Director's particulars changed
dot icon15/10/2001
Return made up to 10/10/01; full list of members
dot icon26/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon23/11/2000
Director resigned
dot icon08/11/2000
Return made up to 10/10/00; full list of members
dot icon08/11/2000
New secretary appointed
dot icon07/07/2000
Accounts for a dormant company made up to 1999-08-31
dot icon02/11/1999
Return made up to 10/10/99; full list of members
dot icon09/09/1999
New director appointed
dot icon08/03/1999
Director resigned
dot icon08/03/1999
Director resigned
dot icon15/02/1999
Accounts for a dormant company made up to 1998-08-31
dot icon10/11/1998
Return made up to 10/10/98; no change of members
dot icon01/07/1998
Resolutions
dot icon01/07/1998
Accounts for a dormant company made up to 1997-08-31
dot icon03/03/1998
Return made up to 19/02/98; no change of members
dot icon05/11/1997
Return made up to 19/02/97; full list of members
dot icon31/10/1997
Return made up to 19/02/96; no change of members
dot icon11/03/1997
Accounts made up to 1996-08-31
dot icon31/05/1996
New director appointed
dot icon22/03/1996
Accounts made up to 1995-08-31
dot icon21/03/1995
Accounts made up to 1994-08-31
dot icon09/03/1995
Director resigned
dot icon15/02/1995
Director resigned
dot icon14/02/1995
Director resigned;new director appointed
dot icon09/02/1995
Return made up to 19/02/95; no change of members
dot icon29/06/1994
Accounts made up to 1993-12-31
dot icon08/06/1994
Accounting reference date shortened from 31/12 to 31/08
dot icon10/05/1994
Return made up to 19/02/94; full list of members
dot icon10/05/1994
New director appointed
dot icon10/05/1994
New director appointed
dot icon10/05/1994
New director appointed
dot icon10/05/1994
New director appointed
dot icon10/05/1994
New director appointed
dot icon10/05/1994
New secretary appointed
dot icon09/08/1993
Certificate of change of name
dot icon06/08/1993
Ad 04/08/93--------- £ si 98@1=98 £ ic 2/100
dot icon06/08/1993
Registered office changed on 06/08/93 from: shannon court corn street bristol BS99 7JZ
dot icon06/08/1993
Accounting reference date notified as 31/12
dot icon06/08/1993
Secretary resigned;director resigned
dot icon06/08/1993
Director resigned
dot icon19/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peck, Graham Charles
Director
04/05/2021 - Present
22
Akers-Douglas, Dominic Lovett
Director
11/07/2014 - Present
80

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CL58TS LIMITED

CL58TS LIMITED is an(a) Active company incorporated on 19/02/1993 with the registered office located at First Floor, River Court Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CL58TS LIMITED?

toggle

CL58TS LIMITED is currently Active. It was registered on 19/02/1993 .

Where is CL58TS LIMITED located?

toggle

CL58TS LIMITED is registered at First Floor, River Court Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZ.

What does CL58TS LIMITED do?

toggle

CL58TS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CL58TS LIMITED?

toggle

The latest filing was on 28/03/2026: Accounts for a dormant company made up to 2025-12-31.