CLCS LIMITED

Register to unlock more data on OkredoRegister

CLCS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06771521

Incorporation date

11/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2008)
dot icon18/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon11/12/2025
Change of details for Paul Anthony Harry Bann as a person with significant control on 2025-12-10
dot icon25/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-11 with updates
dot icon26/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/12/2023
Change of details for Paul Anthony Harry Bann as a person with significant control on 2023-12-01
dot icon14/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon13/12/2023
Director's details changed for Paul Anthony Harry Bann on 2023-12-01
dot icon11/12/2023
Change of details for Paul Anthony Harry Bann as a person with significant control on 2023-12-01
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Registered office address changed from Building 67, Europa Business Park Bird Hall Lane Cheadle Heath Stockport SK3 0XA England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2020-12-18
dot icon15/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon15/12/2020
Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Building 67, Europa Business Park Bird Hall Lane Cheadle Heath Stockport SK3 0XA on 2020-12-15
dot icon14/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon30/11/2018
Director's details changed for Paul Anthony Harry Bann on 2018-11-29
dot icon30/11/2018
Change of details for Paul Anthony Harry Bann as a person with significant control on 2018-11-29
dot icon05/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon23/12/2014
Director's details changed for Paul Anthony Harry Bann on 2014-11-01
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon09/01/2014
Director's details changed for Paul Anthony Harry Bann on 2013-12-01
dot icon09/01/2014
Termination of appointment of Lydia Bann as a secretary
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon18/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon21/12/2009
Director's details changed for Paul Anthony Harry Bann on 2009-12-11
dot icon26/01/2009
Ad 11/12/08\gbp si 100@1=100\gbp ic 100/200\
dot icon11/12/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
56.41K
-
0.00
89.38K
-
2022
3
52.96K
-
0.00
71.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bann, Paul Anthony Harry
Director
11/12/2008 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CLCS LIMITED

CLCS LIMITED is an(a) Active company incorporated on 11/12/2008 with the registered office located at The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLCS LIMITED?

toggle

CLCS LIMITED is currently Active. It was registered on 11/12/2008 .

Where is CLCS LIMITED located?

toggle

CLCS LIMITED is registered at The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG.

What does CLCS LIMITED do?

toggle

CLCS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLCS LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-11 with updates.