CLC UTILITIES LIMITED

Register to unlock more data on OkredoRegister

CLC UTILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11242548

Incorporation date

08/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Clc Utilities, Davy Bank, Wallsend NE28 6UZCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2018)
dot icon22/01/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon24/09/2024
Compulsory strike-off action has been discontinued
dot icon23/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon04/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon08/02/2024
Withdraw the company strike off application
dot icon12/12/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon27/09/2023
Voluntary strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon18/09/2023
Application to strike the company off the register
dot icon03/04/2023
Registered office address changed from 24 Hazeldene Court North Shields NE30 4AD England to Clc Utilities Davy Bank Wallsend NE28 6UZ on 2023-04-03
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon14/03/2023
Micro company accounts made up to 2022-03-31
dot icon08/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon08/12/2022
Registered office address changed from Davy Bank Wallsend Newcastle upon Tyne NE28 6UZ to 24 Hazeldene Court North Shields NE30 4AD on 2022-12-08
dot icon23/09/2022
Micro company accounts made up to 2021-03-31
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon27/08/2022
Compulsory strike-off action has been discontinued
dot icon18/08/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon25/04/2022
Confirmation statement made on 2022-03-07 with updates
dot icon04/11/2021
Termination of appointment of Gary Paul Cook as a director on 2021-11-04
dot icon11/10/2021
Appointment of Mr Gary Paul Cook as a director on 2021-10-11
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon09/06/2020
Cessation of John Philip Cook as a person with significant control on 2020-04-30
dot icon09/06/2020
Cessation of Gary Paul Cook as a person with significant control on 2020-04-30
dot icon09/06/2020
Notification of Paul Thomas Cook as a person with significant control on 2020-04-30
dot icon09/06/2020
Confirmation statement made on 2020-03-07 with updates
dot icon22/05/2020
Director's details changed for Mr Paul Siddle Cook on 2020-04-30
dot icon07/05/2020
Termination of appointment of John Philip Cook as a director on 2020-04-30
dot icon07/05/2020
Termination of appointment of Gary Paul Cook as a director on 2020-04-30
dot icon07/05/2020
Appointment of Mr Paul Siddle Cook as a director on 2020-04-30
dot icon02/05/2020
Compulsory strike-off action has been discontinued
dot icon30/04/2020
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2020
Compulsory strike-off action has been suspended
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon15/10/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon12/07/2019
Registered office address changed from Impetus Waste Management Davy Bank Wallsend NE28 6UZ England to Davy Bank Wallsend Newcastle upon Tyne NE28 6UZ on 2019-07-12
dot icon05/07/2019
Registered office address changed from Swallow House Parsons Road Washington NE37 1EZ United Kingdom to Impetus Waste Management Davy Bank Wallsend NE28 6UZ on 2019-07-05
dot icon14/02/2019
Registration of charge 112425480001, created on 2019-02-14
dot icon08/03/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
06/09/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.98K
-
0.00
-
-
2022
2
17.81K
-
0.00
-
-
2022
2
17.81K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

17.81K £Descended-0.97 % *

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, John Philip
Director
08/03/2018 - 30/04/2020
8
Cook, Paul Thomas
Director
30/04/2020 - Present
7
Cook, Gary Paul
Director
11/10/2021 - 04/11/2021
7
Cook, Gary Paul
Director
08/03/2018 - 30/04/2020
7

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLC UTILITIES LIMITED

CLC UTILITIES LIMITED is an(a) Active company incorporated on 08/03/2018 with the registered office located at Clc Utilities, Davy Bank, Wallsend NE28 6UZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLC UTILITIES LIMITED?

toggle

CLC UTILITIES LIMITED is currently Active. It was registered on 08/03/2018 .

Where is CLC UTILITIES LIMITED located?

toggle

CLC UTILITIES LIMITED is registered at Clc Utilities, Davy Bank, Wallsend NE28 6UZ.

What does CLC UTILITIES LIMITED do?

toggle

CLC UTILITIES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CLC UTILITIES LIMITED have?

toggle

CLC UTILITIES LIMITED had 2 employees in 2022.

What is the latest filing for CLC UTILITIES LIMITED?

toggle

The latest filing was on 22/01/2025: Compulsory strike-off action has been suspended.