CLIPLANE LIMITED

Register to unlock more data on OkredoRegister

CLIPLANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04354392

Incorporation date

16/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire GL4 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2002)
dot icon27/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon14/05/2025
Director's details changed for Howard James Pugh on 2025-05-09
dot icon14/05/2025
Change of details for Howard James Pugh as a person with significant control on 2025-05-09
dot icon07/02/2025
Micro company accounts made up to 2024-08-31
dot icon22/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon01/05/2024
Micro company accounts made up to 2023-08-31
dot icon17/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon18/05/2023
Micro company accounts made up to 2022-08-31
dot icon30/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon01/08/2022
Change of details for Howard James Pugh as a person with significant control on 2022-07-28
dot icon26/05/2022
Micro company accounts made up to 2021-08-31
dot icon24/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon19/01/2022
Change of details for Howard James Pugh as a person with significant control on 2022-01-18
dot icon19/01/2022
Cessation of Howard James Pugh as a person with significant control on 2022-01-18
dot icon19/05/2021
Micro company accounts made up to 2020-08-31
dot icon22/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon06/05/2020
Micro company accounts made up to 2019-08-31
dot icon04/02/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon01/11/2019
Appointment of Howard James Pugh as a director on 2019-10-28
dot icon01/11/2019
Termination of appointment of Philip John Taylor as a director on 2019-10-28
dot icon25/06/2019
Satisfaction of charge 5 in full
dot icon25/06/2019
Satisfaction of charge 1 in full
dot icon23/05/2019
Micro company accounts made up to 2018-08-31
dot icon23/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon15/01/2019
Director's details changed for Philip John Taylor on 2019-01-03
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon26/04/2018
Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 2018-04-26
dot icon23/01/2018
Notification of Howard James Pugh as a person with significant control on 2016-04-06
dot icon23/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon13/04/2017
Micro company accounts made up to 2016-08-31
dot icon25/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/03/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon24/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon19/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/04/2011
Appointment of Howard James Pugh as a secretary
dot icon17/03/2011
Termination of appointment of Edward Price as a secretary
dot icon19/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon07/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon21/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon01/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon22/01/2009
Return made up to 16/01/09; full list of members
dot icon24/01/2008
Return made up to 16/01/08; full list of members
dot icon27/11/2007
Ad 01/09/07--------- £ si 1@1=1 £ ic 1/2
dot icon17/10/2007
Total exemption full accounts made up to 2007-08-31
dot icon23/01/2007
Return made up to 16/01/07; full list of members
dot icon12/12/2006
Total exemption full accounts made up to 2006-08-31
dot icon05/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon17/02/2006
Return made up to 16/01/06; full list of members
dot icon23/03/2005
Particulars of mortgage/charge
dot icon21/01/2005
Return made up to 16/01/05; full list of members
dot icon03/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon30/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon24/01/2004
Return made up to 16/01/04; full list of members
dot icon02/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon01/04/2003
Particulars of mortgage/charge
dot icon24/01/2003
Return made up to 16/01/03; full list of members
dot icon12/04/2002
Particulars of mortgage/charge
dot icon21/03/2002
Accounting reference date shortened from 31/01/03 to 31/08/02
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
Registered office changed on 21/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/01/2002
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
31/08/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
814.20K
-
0.00
-
-
2022
1
827.34K
-
0.00
-
-
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
Pugh, Howard James
Director
28/10/2019 - Present
2

Persons with Significant Control

2
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 CLIPLANE LIMITED

CLIPLANE LIMITED is an(a) Active company incorporated on 16/01/2002 with the registered office located at Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire GL4 3GG. 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 CLIPLANE LIMITED?

toggle

CLIPLANE LIMITED is currently Active. It was registered on 16/01/2002 .

Where is CLIPLANE LIMITED located?

toggle

CLIPLANE LIMITED is registered at Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire GL4 3GG.

What does CLIPLANE LIMITED do?

toggle

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

What is the latest filing for CLIPLANE LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-16 with updates.