CLG ENTERPRISES UK LIMITED

Register to unlock more data on OkredoRegister

CLG ENTERPRISES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03834004

Incorporation date

31/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Penarth Centre, Hatcham Road, London SE15 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1999)
dot icon16/12/2025
Satisfaction of charge 038340040003 in full
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon20/02/2024
Registration of charge 038340040003, created on 2024-02-18
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon18/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon07/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon04/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon06/08/2018
Accounts for a small company made up to 2018-03-31
dot icon14/09/2017
Accounts for a small company made up to 2017-03-31
dot icon06/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon06/09/2017
Registered office address changed from Units 9 and 10 Penarth Centre Hatcham Road London SE15 1TR to Unit 9 Penarth Centre Hatcham Road London SE15 1TW on 2017-09-06
dot icon06/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon09/06/2016
Accounts for a small company made up to 2016-03-31
dot icon22/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon04/09/2015
Accounts for a small company made up to 2015-03-31
dot icon03/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon21/07/2014
Accounts for a small company made up to 2014-03-31
dot icon03/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon22/07/2013
Accounts for a small company made up to 2013-03-31
dot icon13/06/2013
Termination of appointment of Daniel Cronin as a secretary
dot icon12/11/2012
Accounts for a small company made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon19/12/2011
Accounts for a small company made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon06/09/2011
Register(s) moved to registered inspection location
dot icon06/09/2011
Register inspection address has been changed
dot icon02/08/2011
Director's details changed for Mr Malcolm Alan Stonehill on 2011-08-02
dot icon02/08/2011
Secretary's details changed for Daniel Cronin on 2011-08-02
dot icon13/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr Malcolm Alan Stonehill on 2010-08-31
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/08/2010
Accounts for a small company made up to 2010-03-31
dot icon14/12/2009
Miscellaneous
dot icon02/09/2009
Return made up to 31/08/09; full list of members
dot icon05/08/2009
Accounts for a small company made up to 2009-03-31
dot icon24/09/2008
Accounts for a small company made up to 2008-03-31
dot icon08/09/2008
Return made up to 31/08/08; full list of members
dot icon08/09/2008
Director's change of particulars / malcolm stonehill / 31/08/2008
dot icon02/06/2008
Location of register of members
dot icon16/01/2008
Secretary resigned
dot icon16/01/2008
New secretary appointed
dot icon05/09/2007
Return made up to 31/08/07; full list of members
dot icon02/08/2007
Accounts for a small company made up to 2007-03-31
dot icon02/10/2006
Accounts for a small company made up to 2006-03-31
dot icon05/09/2006
Return made up to 31/08/06; full list of members
dot icon24/01/2006
Accounts for a small company made up to 2005-03-31
dot icon09/09/2005
Return made up to 31/08/05; full list of members
dot icon30/12/2004
Accounts for a small company made up to 2004-03-31
dot icon08/09/2004
Return made up to 31/08/04; full list of members
dot icon27/08/2004
Registered office changed on 27/08/04 from: unit 5 st jamess mews st jamess road london SE1 5JX
dot icon14/09/2003
Return made up to 31/08/03; full list of members
dot icon19/08/2003
Accounts for a small company made up to 2003-03-31
dot icon23/09/2002
Accounts for a small company made up to 2002-03-31
dot icon06/09/2002
Return made up to 31/08/02; full list of members
dot icon15/07/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon17/01/2002
Accounts for a small company made up to 2001-03-31
dot icon18/09/2001
Return made up to 31/08/01; full list of members
dot icon18/09/2001
Location of register of members
dot icon18/09/2001
Location of register of directors' interests
dot icon18/09/2001
Location of debenture register
dot icon18/09/2001
Registered office changed on 18/09/01 from: 103-107 waterloo road london SE1 8UL
dot icon31/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon22/12/2000
Secretary's particulars changed
dot icon14/09/2000
Return made up to 31/08/00; full list of members
dot icon21/06/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon15/09/1999
Secretary resigned
dot icon15/09/1999
Director resigned
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New secretary appointed
dot icon15/09/1999
Registered office changed on 15/09/99 from: 229 nether street london N3 1NT
dot icon31/08/1999
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
31/03/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
109.35K
-
0.00
211.14K
-
2022
4
162.21K
-
0.00
164.61K
-
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
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 CLG ENTERPRISES UK LIMITED

CLG ENTERPRISES UK LIMITED is an(a) Active company incorporated on 31/08/1999 with the registered office located at Unit 9 Penarth Centre, Hatcham Road, London SE15 1TW. 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 CLG ENTERPRISES UK LIMITED?

toggle

CLG ENTERPRISES UK LIMITED is currently Active. It was registered on 31/08/1999 .

Where is CLG ENTERPRISES UK LIMITED located?

toggle

CLG ENTERPRISES UK LIMITED is registered at Unit 9 Penarth Centre, Hatcham Road, London SE15 1TW.

What does CLG ENTERPRISES UK LIMITED do?

toggle

CLG ENTERPRISES UK LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CLG ENTERPRISES UK LIMITED?

toggle

The latest filing was on 16/12/2025: Satisfaction of charge 038340040003 in full.