General information

Name:

Clintex Ltd

Office Address:

St. George's House 14 George Street PE29 3GH Huntingdon

Number: 03181419

Incorporation date: 1996-04-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clintex came into being in 1996 as a company enlisted under no 03181419, located at PE29 3GH Huntingdon at St. George's House. It has been in business for 28 years and its official state is active. The enterprise's SIC code is 82990 meaning Other business support service activities not elsewhere classified. Clintex Ltd released its latest accounts for the period up to 2022-03-31. The latest annual confirmation statement was submitted on 2023-06-01.

As for this particular firm, most of director's responsibilities have been performed by Matthew E. and Anthony G.. Within the group of these two executives, Anthony G. has supervised firm for the longest time, having been a vital addition to the Management Board since October 1996.

The companies with significant control over this firm include: Residentia International Holdings Pty owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Melbourne at 440 Collins Street, 3000, Victoria and was registered as a PSC under the reg no Acn 620 450 679.

Financial data based on annual reports

Company staff

Matthew E.

Role: Director

Appointed: 03 January 2018

Latest update: 6 February 2024

Anthony G.

Role: Director

Appointed: 01 October 1996

Latest update: 6 February 2024

People with significant control

Residentia International Holdings Pty
Address: Level 12 440 Collins Street, Melbourne, Victoria, 3000, Australia
Legal authority Corporations Act 2001
Legal form Australian Proprietary Company
Country registered Australia
Place registered Asic
Registration number Acn 620 450 679
Notified on 1 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anthony G.
Notified on 6 April 2016
Ceased on 29 June 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Katrina G.
Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
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 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 9 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

56 High Street Offord Darcy

Post code:

PE19 5RH

City / Town:

Huntingdon

HQ address,
2015

Address:

56 High Street Offord Darcy

Post code:

PE19 5RH

City / Town:

Huntingdon

HQ address,
2016

Address:

56 High Street Offord Darcy

Post code:

PE19 5RH

City / Town:

Huntingdon

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
28
Company Age

Closest Companies - by postcode