CLC FACILITIES LIMITED

Register to unlock more data on OkredoRegister

CLC FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04527636

Incorporation date

05/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

S1 Sterling House, Langston Road, Loughton, Essex IG10 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2002)
dot icon20/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/09/2025
Director's details changed for Miss Rebekah Meekcoms on 2025-09-18
dot icon19/09/2025
Director's details changed for Mr Matthew Philip Meekcoms on 2025-09-18
dot icon19/09/2025
Director's details changed for Mr Luke William Butler on 2025-09-18
dot icon18/09/2025
Registered office address changed from S1a Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom to S1 Sterling House Langston Road Loughton Essex IG10 3TS on 2025-09-18
dot icon18/09/2025
Confirmation statement made on 2025-08-27 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/11/2024
Termination of appointment of Daniel Paul Meekcoms as a director on 2024-10-29
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with updates
dot icon11/06/2024
Director's details changed for Mr Luke William Butler on 2024-06-10
dot icon10/06/2024
Registered office address changed from S1 Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom to S1a Sterling House Langston Road Loughton Essex IG10 3TS on 2024-06-10
dot icon10/06/2024
Director's details changed for Miss Rebekah Meekcoms on 2024-06-10
dot icon10/06/2024
Director's details changed for Mr Daniel Paul Meekcoms on 2024-06-10
dot icon10/06/2024
Director's details changed for Mr Matthew Philip Meekcoms on 2024-06-10
dot icon22/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon05/06/2023
Director's details changed for Mr Luke William Butler on 2023-06-02
dot icon02/06/2023
Director's details changed for Mr Matthew Philip Meekcoms on 2023-06-02
dot icon20/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon20/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon20/06/2022
Director's details changed for Mr Luke William Butler on 2022-06-20
dot icon06/06/2022
Appointment of Miss Rebekah Meekcoms as a director on 2022-01-28
dot icon06/04/2022
Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to S1 Sterling House Langston Road Loughton Essex IG10 3TS on 2022-04-06
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon12/04/2021
Cessation of Paul Meekcoms as a person with significant control on 2021-04-07
dot icon12/04/2021
Notification of Sterling Greenway Holdings Limited as a person with significant control on 2016-04-06
dot icon07/04/2021
Termination of appointment of Paul Anthony Meekcoms as a director on 2021-04-07
dot icon30/03/2021
Registration of charge 045276360003, created on 2021-03-25
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/11/2020
Confirmation statement made on 2020-09-05 with updates
dot icon12/05/2020
Satisfaction of charge 2 in full
dot icon23/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon16/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon22/08/2019
Termination of appointment of Daniel Paul Meekcoms as a secretary on 2018-10-05
dot icon22/08/2019
Appointment of Mr Daniel Paul Meekcoms as a director on 2018-10-05
dot icon11/12/2018
Director's details changed
dot icon11/12/2018
Director's details changed
dot icon11/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon05/10/2018
Satisfaction of charge 1 in full
dot icon25/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon20/09/2018
Director's details changed for Mr Paul Anthony Meekcoms on 2018-09-20
dot icon13/09/2018
Director's details changed for Mr Paul Anthony Meekcoms on 2018-09-13
dot icon22/05/2018
Director's details changed
dot icon22/05/2018
Director's details changed
dot icon22/05/2018
Registered office address changed from Thames House 1528 London Road Leigh-on-Sea Essex SS9 2QQ to 8 High Street Brentwood Essex CM14 4AB on 2018-05-22
dot icon26/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon19/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon21/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon07/01/2013
Appointment of Mr Matthew Philip Meekcoms as a director
dot icon25/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon15/09/2011
Appointment of Mr Luke William Butler as a director
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mr Paul Anthony Meekcoms on 2010-09-05
dot icon13/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon29/09/2009
Return made up to 05/09/09; full list of members
dot icon19/06/2009
Registered office changed on 19/06/2009 from sir robert peel house 344/348 high road ilford essex IG1 1QP
dot icon18/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon22/09/2008
Return made up to 05/09/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/10/2007
Return made up to 05/09/07; full list of members
dot icon04/07/2007
Director's particulars changed
dot icon25/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon18/09/2006
Return made up to 05/09/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon13/09/2005
Return made up to 05/09/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/03/2005
Director's particulars changed
dot icon15/02/2005
New secretary appointed
dot icon15/02/2005
Secretary resigned
dot icon27/10/2004
Return made up to 05/09/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Return made up to 05/09/03; full list of members
dot icon05/07/2003
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon23/03/2003
Accounting reference date shortened from 30/09/03 to 31/08/03
dot icon07/10/2002
Ad 05/09/02--------- £ si 999@1=999 £ ic 1/1000
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
169.63K
-
0.00
435.36K
-
2022
45
185.87K
-
0.00
270.73K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 CLC FACILITIES LIMITED

CLC FACILITIES LIMITED is an(a) Active company incorporated on 05/09/2002 with the registered office located at S1 Sterling House, Langston Road, Loughton, Essex IG10 3TS. There are currently 3 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 CLC FACILITIES LIMITED?

toggle

CLC FACILITIES LIMITED is currently Active. It was registered on 05/09/2002 .

Where is CLC FACILITIES LIMITED located?

toggle

CLC FACILITIES LIMITED is registered at S1 Sterling House, Langston Road, Loughton, Essex IG10 3TS.

What does CLC FACILITIES LIMITED do?

toggle

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

What is the latest filing for CLC FACILITIES LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-06-30.