General information

Name:

Clakim Ltd

Office Address:

Windrush Plough Lane Christleton CH3 7BA Chester

Number: 05463518

Incorporation date: 2005-05-25

Dissolution date: 2023-06-27

End of financial year: 30 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was based in Chester with reg. no. 05463518. This firm was set up in the year 2005. The headquarters of this firm was located at Windrush Plough Lane Christleton. The postal code for this place is CH3 7BA. This enterprise was dissolved in 2023, which means it had been in business for eighteen years. Its official name change from Cabbey Private Hire 2005 to Clakim Limited took place on 2019-12-23.

The officers were as follow: Mark W. arranged to perform management duties in 2005 and Graham B. arranged to perform management duties on 2005-05-25.

Executives who had significant control over the firm were: Graham B. had substantial control or influence over the company. Mark W. had substantial control or influence over the company.

  • Previous company's names
  • Clakim Limited 2019-12-23
  • Cabbey Private Hire 2005 Limited 2005-05-25

Financial data based on annual reports

Company staff

Mark W.

Role: Director

Appointed: 25 May 2005

Latest update: 6 November 2023

Graham B.

Role: Director

Appointed: 25 May 2005

Latest update: 6 November 2023

People with significant control

Graham B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mark W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
John F.
Notified on 6 April 2016
Ceased on 14 November 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 May 2024
Account last made up date 30 August 2022
Confirmation statement next due date 08 June 2021
Confirmation statement last made up date 25 May 2020
Annual Accounts 24 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 24 May 2013
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 30 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-31
End Date For Period Covered By Report 2019-08-30
Annual Accounts
Start Date For Period Covered By Report 2019-08-31
End Date For Period Covered By Report 2020-08-30
Annual Accounts
Start Date For Period Covered By Report 2020-08-31
End Date For Period Covered By Report 2021-08-30
Annual Accounts
Start Date For Period Covered By Report 2021-08-31
End Date For Period Covered By Report 2022-08-30
Annual Accounts
End Date For Period Covered By Report 2013-08-31
Annual Accounts 28 May 2014
Date Approval Accounts 28 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on August 30, 2021 (AA)
filed on: 30th, August 2022
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
18
Company Age

Closest Companies - by postcode