Clarke Nicholls Marcel (civil & Structural Engineers) Limited

General information

Name:

Clarke Nicholls Marcel (civil & Structural Engineers) Ltd

Office Address:

Space One 1 Beadon Road W6 0EA London

Number: 07112503

Incorporation date: 2009-12-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clarke Nicholls Marcel (civil & Structural Engineers) Limited can be contacted at Space One, 1 Beadon Road in London. Its zip code is W6 0EA. Clarke Nicholls Marcel (civil & Structural Engineers) has been active on the market since the company was started on 2009-12-24. Its reg. no. is 07112503. Its listed name change from Allbray to Clarke Nicholls Marcel (civil & Structural Engineers) Limited occurred on 2010-01-25. The firm's declared SIC number is 42990, that means Construction of other civil engineering projects n.e.c.. 2022-03-31 is the last time account status updates were reported.

There is a number of three directors supervising this particular business at the moment, namely John M., Mark D. and James H. who have been executing the directors obligations for 6 years.

The companies with significant control over this firm include: Cnm Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 1 Beadon Road, W6 0EA and was registered as a PSC under the reg no 11602759.

  • Previous company's names
  • Clarke Nicholls Marcel (civil & Structural Engineers) Limited 2010-01-25
  • Allbray Limited 2009-12-24

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 12 October 2018

Latest update: 15 February 2024

Mark D.

Role: Director

Appointed: 19 January 2015

Latest update: 15 February 2024

James H.

Role: Director

Appointed: 19 January 2015

Latest update: 15 February 2024

People with significant control

Cnm Group Limited
Address: Space One 1 Beadon Road, London, W6 0EA, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11602759
Notified on 12 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael P.
Notified on 24 May 2016
Ceased on 12 October 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Elaine P.
Notified on 24 May 2016
Ceased on 24 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 9 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 9 December 2013
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 28 August 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 4 December 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 22nd November 2023. New Address: C/O Arkin & Co Limited, Alpha House 176a High Street Barnet EN5 5SZ. Previous address: Space One 1 Beadon Road London W6 0EA United Kingdom (AD01)
filed on: 22nd, November 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
14
Company Age

Closest Companies - by postcode