Claremont Controls Limited ROTARY PARKWAY ASHINGTON


Founded in 1980, Claremont Controls, classified under reg no. 01478578 is an active company. Currently registered at Suite 4 NE63 8QZ, Rotary Parkway Ashington the company has been in the business for 44 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has one director. Simon B., appointed on 10 May 1991. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Angela B. who worked with the the firm until 9 May 2021.

Claremont Controls Limited Address / Contact

Office Address Suite 4
Office Address2 Wansbeck Business Centre
Town Rotary Parkway Ashington
Post code NE63 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01478578
Date of Incorporation Tue, 12th Feb 1980
Industry Business and domestic software development
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Simon B.

Position: Director

Appointed: 10 May 1991

Angela B.

Position: Secretary

Appointed: 12 February 2007

Resigned: 09 May 2021

David B.

Position: Director

Appointed: 10 May 1991

Resigned: 12 February 2007

Nicholas P.

Position: Director

Appointed: 10 May 1991

Resigned: 15 October 1993

Francis P.

Position: Director

Appointed: 10 May 1991

Resigned: 10 March 1995

John W.

Position: Director

Appointed: 10 May 1991

Resigned: 25 March 1999

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Simon B. The abovementioned PSC and has 75,01-100% shares.

Simon B.

Notified on 31 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand128 177147 791
Current Assets156 747165 724
Debtors13 11784
Net Assets Liabilities139 887145 747
Other Debtors17984
Property Plant Equipment931 
Total Inventories15 45317 849
Other
Accumulated Depreciation Impairment Property Plant Equipment8 0468 977
Average Number Employees During Period22
Corporation Tax Payable3981 552
Creditors17 66619 977
Increase From Depreciation Charge For Year Property Plant Equipment 931
Net Current Assets Liabilities139 081145 747
Other Creditors4 3471 775
Other Taxation Social Security Payable12 92116 650
Property Plant Equipment Gross Cost8 977 
Provisions For Liabilities Balance Sheet Subtotal125 
Total Assets Less Current Liabilities140 012145 747
Trade Debtors Trade Receivables12 938 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 25th, May 2023
Free Download (9 pages)

Company search

Advertisements