Claremont Group Interiors Limited

General information

Name:

Claremont Group Interiors Ltd

Office Address:

The Breeze, 2 Kelvin Close Birchwood WA3 7PB Warrington

Number: 03280942

Incorporation date: 1996-11-20

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at The Breeze, 2 Kelvin Close, Warrington WA3 7PB Claremont Group Interiors Limited is classified as a Private Limited Company with 03280942 Companies House Reg No. It has been set up 28 years ago. This firm has been on the market under three names. The first official name, Broomco (1183), was switched on 1997-02-03 to Claremont Business Environments (europe). The current name is used since 2004, is Claremont Group Interiors Limited. The enterprise's classified under the NACE and SIC code 43390 which means Other building completion and finishing. Claremont Group Interiors Ltd filed its account information for the period that ended on 2022-07-31. The firm's most recent annual confirmation statement was released on 2022-11-20.

4 transactions have been registered in 2012 with a sum total of £2,071. In 2011 there were less transactions (exactly 1) that added up to £622. The Council conducted 2 transactions in 2010, this added up to £5,996. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 7 transactions and issued invoices for £8,689. Cooperation with the Manchester City Council council covered the following areas: Furniture, Works And Associated Costs For Land And Buildings and External Repairs And Maintenance For Buildings.

As suggested by the company's executives data, since 2020-12-17 there have been ten directors including: Richard B., Matthew R. and Natalie D.. Moreover, the managing director's efforts are constantly supported by a secretary - Matthew R., who was officially appointed by the business in December 2009.

  • Previous company's names
  • Claremont Group Interiors Limited 2004-04-29
  • Claremont Business Environments (europe) Limited 1997-02-03
  • Broomco (1183) Limited 1996-11-20

Company staff

Richard B.

Role: Director

Appointed: 17 December 2020

Latest update: 14 February 2024

Matthew R.

Role: Director

Appointed: 17 December 2020

Latest update: 14 February 2024

Natalie D.

Role: Director

Appointed: 17 December 2020

Latest update: 14 February 2024

Patrick A.

Role: Director

Appointed: 17 December 2020

Latest update: 14 February 2024

Kenneth B.

Role: Director

Appointed: 09 May 2018

Latest update: 14 February 2024

Lisa F.

Role: Director

Appointed: 09 May 2018

Latest update: 14 February 2024

Richard T.

Role: Director

Appointed: 09 May 2018

Latest update: 14 February 2024

Matthew R.

Role: Secretary

Appointed: 02 December 2009

Latest update: 14 February 2024

Simon C.

Role: Director

Appointed: 31 January 1998

Latest update: 14 February 2024

Michael G.

Role: Director

Appointed: 29 January 1997

Latest update: 14 February 2024

Timothy F.

Role: Director

Appointed: 29 January 1997

Latest update: 14 February 2024

People with significant control

The companies that control this firm are as follows: Claremont Group Interiors (Eot) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Warrington at Kelvin Close, Birchwood, WA3 7PB and was registered as a PSC under the registration number 12952891.

Claremont Group Interiors (Eot) Limited
Address: The Breeze Kelvin Close, Birchwood, Warrington, WA3 7PB, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England
Place registered Registrar Of Companies
Registration number 12952891
Notified on 30 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Michael G.
Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Sunday 31st July 2022 (AA)
filed on: 24th, April 2023
accounts
Free Download Download filing (36 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Manchester City Council 4 £ 2 071.00
2012-04-30 5100548252 £ 1 331.00 Furniture
2012-01-27 5100520056 £ 1 230.00 Works And Associated Costs For Land And Buildings
2012-01-31 5100521987 £ 740.00 Works And Associated Costs For Land And Buildings
2011 Manchester City Council 1 £ 622.00
2011-03-14 5100428914 £ 622.00 External Repairs And Maintenance For Buildings
2010 Manchester City Council 2 £ 5 996.00
2010-12-31 5100405776 £ 3 409.00 Cd - Construction
2010-12-31 5100405785 £ 2 587.00 Works And Associated Costs For Land And Buildings

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
27
Company Age

Similar companies nearby

Closest companies