General information

Name:

Clvr Ltd

Office Address:

Old Corsend Farm House Corsend Road GL19 3BP Hartpury

Number: 05632898

Incorporation date: 2005-11-23

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is widely known as Clvr Limited. The firm was originally established nineteen years ago and was registered with 05632898 as the reg. no. The headquarters of this company is situated in Hartpury. You may visit them at Old Corsend Farm House, Corsend Road. The enterprise's SIC code is 64910 which means Financial leasing. November 30, 2022 is the last time the accounts were filed.

Stefan G. is this particular firm's solitary director, who was arranged to perform management duties in 2005 in November. In order to help the directors in their tasks, this company has been utilizing the skills of Julie G. as a secretary since 2005.

Stefan G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Julie G.

Role: Secretary

Appointed: 23 November 2005

Latest update: 20 April 2024

Stefan G.

Role: Director

Appointed: 23 November 2005

Latest update: 20 April 2024

People with significant control

Stefan G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 14 July 2014
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 16 July 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 6 June 2016
Annual Accounts 22 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 22 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 16 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 16 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Register inspection address change date: 1970/01/01. New Address: 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP. Previous address: Centrum House 36 Station Road Egham TW20 9LF England (AD02)
filed on: 8th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64910 : Financial leasing
18
Company Age

Closest companies