Cla Urban International Ltd KEIGHLEY


Founded in 2015, Cla Urban International, classified under reg no. 09832153 is an active company. Currently registered at Suite 1 Aireside House BD21 4BZ, Keighley the company has been in the business for 9 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 Curtis P., Amer L.. Of them, Amer L. has been with the company the longest, being appointed on 20 October 2015 and Curtis P. has been with the company for the least time - from 14 October 2016. As of 25 April 2024, there was 1 ex director - Andrew K.. There were no ex secretaries.

Cla Urban International Ltd Address / Contact

Office Address Suite 1 Aireside House
Office Address2 Royd Ings Avenue
Town Keighley
Post code BD21 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09832153
Date of Incorporation Tue, 20th Oct 2015
Industry Construction of other civil engineering projects n.e.c.
Industry Other engineering activities
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Curtis P.

Position: Director

Appointed: 14 October 2016

Amer L.

Position: Director

Appointed: 20 October 2015

Andrew K.

Position: Director

Appointed: 14 October 2016

Resigned: 25 April 2019

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Amer L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Curtis P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew K., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Amer L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Curtis P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew K.

Notified on 6 April 2016
Ceased on 25 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-3 729      
Balance Sheet
Cash Bank In Hand10 604      
Current Assets12 52473 646214 762185 886138 81370 03835 831
Debtors1 920      
Net Assets Liabilities   73 93929 682373540
Reserves/Capital
Called Up Share Capital99      
Profit Loss Account Reserve-3 828      
Shareholder Funds-3 729      
Other
Amount Specific Advance Or Credit Directors     10 7224 983
Amount Specific Advance Or Credit Made In Period Directors     10 722 
Amount Specific Advance Or Credit Repaid In Period Directors      5 739
Average Number Employees During Period 332222
Creditors16 25355 781160 963113 73550 00039 64536 045
Creditors Due Within One Year16 253      
Fixed Assets  2 3841 7881 3411 006754
Net Current Assets Liabilities-3 72917 86553 79972 15178 34139 012-214
Number Shares Allotted99      
Par Value Share1      
Share Capital Allotted Called Up Paid99      
Total Assets Less Current Liabilities-3 72917 86556 18373 93979 68240 018540

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/10/31
filed on: 6th, March 2023
Free Download (6 pages)

Company search

Advertisements