Clerbise 15 Limited CARDIFF


Founded in 2016, Clerbise 15, classified under reg no. 10535087 is an active company. Currently registered at Celtic House CF23 8HA, Cardiff the company has been in the business for eight years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

The firm has 2 directors, namely Caitlin D., Nicholas H.. Of them, Caitlin D., Nicholas H. have been with the company the longest, being appointed on 21 December 2016. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Clerbise 15 Limited Address / Contact

Office Address Celtic House
Office Address2 Caxton Place
Town Cardiff
Post code CF23 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10535087
Date of Incorporation Wed, 21st Dec 2016
Industry Dental practice activities
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Caitlin D.

Position: Director

Appointed: 21 December 2016

Nicholas H.

Position: Director

Appointed: 21 December 2016

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Nicholas H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Caitlin D. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas H.

Notified on 21 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Caitlin D.

Notified on 21 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-31
Net Worth100
Balance Sheet
Cash Bank In Hand100
Net Assets Liabilities Including Pension Asset Liability100
Reserves/Capital
Shareholder Funds100
Other
Number Shares Allotted100
Par Value Share1
Share Capital Allotted Called Up Paid100

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: 2024/04/09. New Address: 6 Bath Street Abingdon OX14 3QH. Previous address: Celtic House Caxton Place Cardiff CF23 8HA United Kingdom
filed on: 9th, April 2024
Free Download (1 page)

Company search

Advertisements