Clt 1973 Limited

General information

Name:

Clt 1973 Ltd

Office Address:

St Ethelbert House Ryelands Street HR4 0LA Hereford

Number: 10337861

Incorporation date: 2016-08-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clt 1973 Limited has been on the British market for eight years. Started with registration number 10337861 in 2016, the company have office at St Ethelbert House, Hereford HR4 0LA. The enterprise's classified under the NACE and SIC code 68209 - Other letting and operating of own or leased real estate. 2023-04-30 is the last time when account status updates were reported.

That company owes its success and permanent development to a team of two directors, specifically Clare T. and Paul T., who have been leading it since December 2023.

The companies with significant control over this firm are as follows: Riverside Construction (Hereford) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hereford at Ryelands Street, HR4 0LA and was registered as a PSC under the reg no 04408832.

Financial data based on annual reports

Company staff

Clare T.

Role: Director

Appointed: 14 December 2023

Latest update: 27 March 2024

Paul T.

Role: Director

Appointed: 08 November 2017

Latest update: 27 March 2024

People with significant control

Riverside Construction (Hereford) Limited
Address: St Ethelbert House Ryelands Street, Hereford, HR4 0LA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House England And Wales
Registration number 04408832
Notified on 28 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Clare T.
Notified on 19 August 2016
Ceased on 28 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 10 June 2024
Confirmation statement last made up date 27 May 2023
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director appointment on 2023/12/14. (AP01)
filed on: 14th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
7
Company Age

Closest Companies - by postcode