Clc Design Limited CARDIFF


Clc Design started in year 1986 as Private Limited Company with registration number 02048054. The Clc Design company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Cardiff at 7/8 Raleigh Walk. Postal code: CF10 4LN.

There is a single director in the company at the moment - Christopher L., appointed on 31 December 1991. In addition, a secretary was appointed - Judith L., appointed on 31 December 1991. As of 29 May 2024, there was 1 ex director - Campbell L.. There were no ex secretaries.

Clc Design Limited Address / Contact

Office Address 7/8 Raleigh Walk
Office Address2 Waterfront 2000 Brigantine Place
Town Cardiff
Post code CF10 4LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02048054
Date of Incorporation Tue, 19th Aug 1986
Industry Architectural activities
End of financial Year 31st May
Company age 38 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Judith L.

Position: Secretary

Appointed: 31 December 1991

Christopher L.

Position: Director

Appointed: 31 December 1991

Campbell L.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 1992

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Judith L. The abovementioned PSC and has 75,01-100% shares.

Judith L.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 372713-1 328       
Balance Sheet
Cash Bank In Hand1 662802145       
Cash Bank On Hand  1452195561 2014624 46112 1129 815
Current Assets4 2562 5486071 1292 5441 4997754 84812 49310 191
Debtors2 5941 7464629101 988298313387381376
Other Debtors    570     
Property Plant Equipment  3333333 
Tangible Fixed Assets333       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve2 272613-1 428       
Shareholder Funds2 372713-1 328       
Other
Accumulated Depreciation Impairment Property Plant Equipment  685685685685685685685 
Creditors  1 9381 9372 7713 2073 2083 20713 34313 343
Creditors Due Within One Year1 8871 8381 938       
Net Current Assets Liabilities2 369710-1 331-808-227-1 708-2 4331 641-850-3 152
Number Shares Allotted 22       
Other Creditors  1 0381 0377491 5011 5011 50013 34313 343
Par Value Share 11       
Prepayments  312310298298313387381376
Property Plant Equipment Gross Cost  688688688688688688688 
Recoverable Value-added Tax  15060      
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation688688        
Tangible Fixed Assets Depreciation685685        
Total Assets Less Current Liabilities2 372713-1 328-805-224-1 705-2 4301 644-847-3 149
Trade Creditors Trade Payables     -1    
Trade Debtors Trade Receivables   5401 120     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, January 2024
Free Download (7 pages)

Company search

Advertisements