CLANCY BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLANCY BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03158881

Incorporation date

14/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BTG BEGBIES TRAYNOR (CENTRAL) LLP, 3rd Floor Castlemead Lower Castle Street, Bristol BS1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1996)
dot icon16/03/2026
Registered office address changed from Chargrove House Main Road Shurdington Cheltenham GL51 4GA England to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2026-03-16
dot icon10/03/2026
Appointment of a voluntary liquidator
dot icon10/03/2026
Resolutions
dot icon10/03/2026
Declaration of solvency
dot icon06/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon03/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon17/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/05/2024
Change of details for Mrs Amanda Jane Eamer as a person with significant control on 2020-02-14
dot icon07/05/2024
Change of details for Mr Vincent David Eamer as a person with significant control on 2024-05-07
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon23/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon05/01/2022
Registered office address changed from 45 Park Road Gloucester Gloucestershire GL1 1LP to Chargrove House Main Road Shurdington Cheltenham GL51 4GA on 2022-01-05
dot icon11/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon10/03/2021
Notification of Vincent David Eamer as a person with significant control on 2021-03-03
dot icon08/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon01/04/2020
Confirmation statement made on 2020-02-14 with updates
dot icon01/04/2020
Director's details changed for Mr Vincent David Eamer on 2020-02-14
dot icon01/04/2020
Director's details changed for Mrs Amanda Jane Eamer on 2020-02-14
dot icon01/04/2020
Secretary's details changed for Amanda Jane Eamer on 2020-02-14
dot icon01/04/2020
Change of details for Mrs Amanda Jane Eamer as a person with significant control on 2020-02-14
dot icon17/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/07/2019
Statement of capital following an allotment of shares on 2019-04-12
dot icon21/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon06/12/2018
Appointment of Mr Vincent David Eamer as a director on 2018-10-01
dot icon27/11/2018
Termination of appointment of John Clancy as a director on 2018-10-01
dot icon09/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon17/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon15/06/2016
Appointment of Mrs Amanda Jane Eamer as a director on 2016-05-01
dot icon23/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon25/03/2010
Director's details changed for John Clancy on 2010-01-01
dot icon26/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/03/2009
Return made up to 14/02/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/02/2008
Return made up to 14/02/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/04/2007
Return made up to 14/02/07; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/03/2006
Return made up to 14/02/06; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/02/2005
Return made up to 14/02/05; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon02/03/2004
Return made up to 14/02/04; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon29/04/2003
Return made up to 14/02/03; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon04/03/2002
Return made up to 14/02/02; full list of members
dot icon28/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon04/04/2001
Return made up to 14/02/01; full list of members
dot icon10/12/2000
Return made up to 14/02/00; full list of members
dot icon10/12/2000
Registered office changed on 10/12/00 from: 1 millbrook street gloucester GL1 4BB
dot icon28/11/2000
Full accounts made up to 1999-11-30
dot icon02/12/1999
Full accounts made up to 1998-11-30
dot icon02/12/1999
Return made up to 14/02/99; full list of members
dot icon02/10/1998
Full accounts made up to 1997-11-30
dot icon31/03/1998
Return made up to 14/02/98; no change of members
dot icon24/09/1997
Full accounts made up to 1996-11-30
dot icon20/05/1997
Return made up to 14/02/97; full list of members
dot icon14/05/1997
Accounting reference date shortened from 28/02/97 to 30/11/96
dot icon22/02/1996
Secretary resigned
dot icon14/02/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon-4.52 % *

* during past year

Cash in Bank

£459,260.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
606.77K
-
0.00
480.98K
-
2022
6
603.52K
-
0.00
459.26K
-
2022
6
603.52K
-
0.00
459.26K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

603.52K £Descended-0.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

459.26K £Descended-4.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/02/1996 - 14/02/1996
99600
Eamer, Vincent David
Director
01/10/2018 - Present
-
Eamer, Amanda Jane
Secretary
14/02/1996 - Present
-
Clancy, John, The Executors Of Mr
Director
14/02/1996 - 01/10/2018
1
Eamer, Amanda Jane
Director
01/05/2016 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLANCY BUILDING SERVICES LIMITED

CLANCY BUILDING SERVICES LIMITED is an(a) Liquidation company incorporated on 14/02/1996 with the registered office located at C/O BTG BEGBIES TRAYNOR (CENTRAL) LLP, 3rd Floor Castlemead Lower Castle Street, Bristol BS1 3AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CLANCY BUILDING SERVICES LIMITED?

toggle

CLANCY BUILDING SERVICES LIMITED is currently Liquidation. It was registered on 14/02/1996 .

Where is CLANCY BUILDING SERVICES LIMITED located?

toggle

CLANCY BUILDING SERVICES LIMITED is registered at C/O BTG BEGBIES TRAYNOR (CENTRAL) LLP, 3rd Floor Castlemead Lower Castle Street, Bristol BS1 3AG.

What does CLANCY BUILDING SERVICES LIMITED do?

toggle

CLANCY BUILDING SERVICES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does CLANCY BUILDING SERVICES LIMITED have?

toggle

CLANCY BUILDING SERVICES LIMITED had 6 employees in 2022.

What is the latest filing for CLANCY BUILDING SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Registered office address changed from Chargrove House Main Road Shurdington Cheltenham GL51 4GA England to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2026-03-16.