Nantwich Clive Christian Interiors (holding) Limited

General information

Name:

Nantwich Clive Christian Interiors (holding) Ltd

Office Address:

5 Pillory Street CW5 5BZ Nantwich

Number: 09635478

Incorporation date: 2015-06-11

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 5 Pillory Street, Nantwich CW5 5BZ Nantwich Clive Christian Interiors (holding) Limited is classified as a Private Limited Company registered under the 09635478 registration number. This company was launched on 2015-06-11. ten years ago the company switched its registered name from Nantwich Clive Christian to Nantwich Clive Christian Interiors (holding) Limited. This company's classified under the NACE and SIC code 64203 which stands for Activities of construction holding companies. The company's most recent annual accounts cover the period up to 2022-12-31 and the most recent annual confirmation statement was submitted on 2023-06-11.

Taking into consideration the following firm's executives data, for ten years there have been three directors: Stephen H., Tony H. and Anthony W..

  • Previous company's names
  • Nantwich Clive Christian Interiors (holding) Limited 2015-12-17
  • Nantwich Clive Christian Limited 2015-06-11

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 11 June 2015

Latest update: 13 November 2024

Tony H.

Role: Director

Appointed: 11 June 2015

Latest update: 13 November 2024

Anthony W.

Role: Director

Appointed: 11 June 2015

Latest update: 13 November 2024

People with significant control

Executives who have control over this firm are as follows: Tony H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tony H.
Notified on 12 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony W.
Notified on 12 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen H.
Notified on 12 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts 5th July 2016
Start Date For Period Covered By Report 11 June 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

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 accounts record for the accounting period up to Sunday 31st December 2023 (AA)
filed on: 26th, September 2024
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Hammond Mcnulty Llp

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Search other companies

Services (by SIC Code)

  • 64203 : Activities of construction holding companies
9
Company Age

Similar companies nearby

Closest companies