Clayton Equipment Limited

General information

Name:

Clayton Equipment Ltd

Office Address:

Unit 2A Second Avenue, Centrum 100, Burton On Trent DE14 3WF Staffordshire

Number: 05095086

Incorporation date: 2004-04-05

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clayton Equipment is a firm registered at DE14 3WF Staffordshire at Unit 2A Second Avenue, Centrum. This firm was formed in 2004 and is established under the identification number 05095086. This firm has been operating on the British market for twenty years now and the status at the time is active. nineteen years from now the company changed its name from Edger 384 to Clayton Equipment Limited. This enterprise's declared SIC number is 30200 which stands for Manufacture of railway locomotives and rolling stock. Clayton Equipment Ltd released its account information for the period that ended on 2022-02-28. The company's latest confirmation statement was released on 2023-04-05.

Steve G. is this company's single managing director, who was chosen to lead the company on 2005-03-15. That limited company had been supervised by Robert O. till 2013-12-11.

  • Previous company's names
  • Clayton Equipment Limited 2005-03-17
  • Edger 384 Limited 2004-04-05

Financial data based on annual reports

Company staff

Steve G.

Role: Director

Appointed: 15 March 2005

Latest update: 28 March 2024

People with significant control

The companies that control this firm are: Clayton Equipment Group Limited owns over 3/4 of company shares. This business can be reached in Burton-On-Trent at Centrum One Hundred, DE14 3WF and was registered as a PSC under the registration number 11184678.

Clayton Equipment Group Limited
Address: Unit 2a Second Avenue Second Avenue Centrum One Hundred, Burton-On-Trent, DE14 3WF, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11184678
Notified on 4 September 2018
Nature of control:
over 3/4 of shares
Steven G.
Notified on 6 April 2016
Ceased on 4 September 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 7 July 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 10 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 18 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 18 October 2013
Annual Accounts 19 June 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 19 June 2014

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
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 30200 : Manufacture of railway locomotives and rolling stock
20
Company Age

Closest companies