Clestra Limited BRENTWOOD


Founded in 1972, Clestra, classified under reg no. 01062318 is a liquidation company. Currently registered at Jupiter House Warley Hill Business Park CM13 3BE, Brentwood the company has been in the business for fifty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Thu, 4th Oct 2007 Clestra Limited is no longer carrying the name Clestra Hauserman.

Clestra Limited Address / Contact

Office Address Jupiter House Warley Hill Business Park
Office Address2 The Drive
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01062318
Date of Incorporation Fri, 21st Jul 1972
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 52 years old
Account next due date Sat, 30th Sep 2023 (180 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 4th Jul 2023 (2023-07-04)
Last confirmation statement dated Mon, 20th Jun 2022

Company staff

Vincent P.

Position: Director

Appointed: 11 June 2019

Stephen H.

Position: Director

Appointed: 10 August 2001

Jutta H.

Position: Director

Appointed: 01 June 2000

Jutta H.

Position: Secretary

Appointed: 20 June 1991

Timothy S.

Position: Director

Appointed: 07 August 2017

Resigned: 30 June 2021

Paul L.

Position: Director

Appointed: 11 March 2016

Resigned: 25 April 2019

Jean-Luc B.

Position: Director

Appointed: 29 November 2013

Resigned: 11 March 2016

Christian J.

Position: Director

Appointed: 13 September 2012

Resigned: 13 September 2012

Timothy S.

Position: Director

Appointed: 01 March 2011

Resigned: 10 April 2012

Thierry R.

Position: Director

Appointed: 21 September 2008

Resigned: 10 July 2012

Timothy S.

Position: Director

Appointed: 01 March 2003

Resigned: 31 December 2008

Jean B.

Position: Director

Appointed: 01 June 2002

Resigned: 31 October 2008

Allan W.

Position: Director

Appointed: 01 July 2000

Resigned: 31 July 2001

Yann Q.

Position: Director

Appointed: 19 April 1996

Resigned: 30 June 1997

George R.

Position: Director

Appointed: 11 September 1995

Resigned: 05 April 2002

Hedley G.

Position: Director

Appointed: 01 March 1995

Resigned: 05 September 2003

Michel D.

Position: Director

Appointed: 01 February 1993

Resigned: 31 January 2005

Jean-Luc B.

Position: Director

Appointed: 01 July 1992

Resigned: 19 April 1996

Andrew P.

Position: Director

Appointed: 20 June 1991

Resigned: 15 September 1991

Jean P.

Position: Director

Appointed: 20 June 1991

Resigned: 15 May 1991

Jean D.

Position: Director

Appointed: 20 June 1991

Resigned: 01 July 1992

Adrian C.

Position: Director

Appointed: 20 June 1991

Resigned: 08 September 1995

People with significant control

Vincent P.

Notified on 2 April 2018
Nature of control: 25-50% shares

Tae L.

Notified on 2 April 2018
Nature of control: 25-50% shares

Jacques V.

Notified on 31 December 2016
Ceased on 2 April 2018
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Clestra International Sas

1 Route Du Docteur Albert Schweitzer, 67400 Illkirch, Graffenstaden, France

Legal authority French
Legal form Sas
Country registered France
Place registered French Registry
Registration number Crn: 824 030 373
Notified on 31 December 2016
Ceased on 31 December 2016
Nature of control: 75,01-100% shares

Company previous names

Clestra Hauserman October 4, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand350 935103 428352 674281 490
Current Assets489 055406 620440 642376 306
Debtors138 120303 19287 96894 816
Other Debtors19 82220 43816 63910 812
Property Plant Equipment15 2521 3275 2574 097
Other
Accumulated Depreciation Impairment Property Plant Equipment30 25420 63821 34623 715
Amounts Owed By Group Undertakings21 06431 59127 69961 726
Amounts Owed To Group Undertakings138 86844 9887 7051 364
Average Number Employees During Period99108
Creditors400 873308 250317 065143 834
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 667  
Disposals Property Plant Equipment 25 000  
Increase From Depreciation Charge For Year Property Plant Equipment 7 0517082 369
Net Current Assets Liabilities88 18298 370123 577232 472
Number Shares Issued Fully Paid 90 00090 00090 000
Other Creditors74 79281 705144 210102 064
Other Taxation Social Security Payable13 55013 50514 5549 819
Par Value Share 111
Profit Loss -3 73729 137107 735
Property Plant Equipment Gross Cost45 50621 96526 60327 812
Total Additions Including From Business Combinations Property Plant Equipment 1 4594 6381 209
Total Assets Less Current Liabilities103 43499 697128 834236 569
Trade Creditors Trade Payables61 962148 01045 60817 873
Trade Debtors Trade Receivables97 234251 16343 63022 278

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Dec 2021
filed on: 11th, February 2022
Free Download (9 pages)

Company search