Clay Architecture Limited

General information

Name:

Clay Architecture Ltd

Office Address:

Great Lines Studios Marlborough Road ME7 5HB Gillingham

Number: 04705332

Incorporation date: 2003-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clay Architecture Limited can be reached at Great Lines Studios, Marlborough Road in Gillingham. The zip code is ME7 5HB. Clay Architecture has been operating in this business since it was established on 2003-03-20. The Companies House Registration Number is 04705332. This company's declared SIC number is 71111 : Architectural activities. Its latest financial reports cover the period up to 2023-03-31 and the most recent annual confirmation statement was submitted on 2023-03-20.

4 transactions have been registered in 2014 with a sum total of £11,226. Cooperation with the Gravesham Borough Council council covered the following areas: Repairs & Maintenance.

In order to satisfy the clients, the business is continually taken care of by a group of two directors who are Camilla P. and Kasan G.. Their joint efforts have been of crucial use to this business since 2003. In order to find professional help with legal documentation, the abovementioned business has been utilizing the skills of Camilla P. as a secretary for the last 21 years.

Financial data based on annual reports

Company staff

Camilla P.

Role: Director

Appointed: 20 March 2003

Latest update: 26 December 2023

Camilla P.

Role: Secretary

Appointed: 20 March 2003

Latest update: 26 December 2023

Kasan G.

Role: Director

Appointed: 20 March 2003

Latest update: 26 December 2023

People with significant control

Executives who control the firm include: Camilla P. owns 1/2 or less of company shares. Kasan G. owns 1/2 or less of company shares.

Camilla P.
Notified on 20 March 2017
Nature of control:
1/2 or less of shares
Kasan G.
Notified on 20 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 June 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 8th December 2023 secretary's details were changed (CH03)
filed on: 8th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Perrys Accountants Limited

Address:

The Square Wrotham

Post code:

TN15 7AA

City / Town:

Sevenoaks

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
2014 Gravesham Borough Council 4 £ 11 226.47
2014-08-22 258613 £ 7 695.10 Repairs & Maintenance
2014-05-02 251378 £ 1 800.00 Repairs & Maintenance
2014-06-26 255158 £ 1 030.87 Repairs & Maintenance

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
21
Company Age

Similar companies nearby

Closest companies