Clayton Off Licence Ltd. COVENTRY


Founded in 2016, Clayton Off Licence, classified under reg no. 10495372 is an active company. Currently registered at Bridge House CV6 4AD, Coventry the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2016-12-17 Clayton Off Licence Ltd. is no longer carrying the name Clayton Road.

The company has one director. Ashneet K., appointed on 1 February 2018. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Jasmit B.. There were no ex secretaries.

Clayton Off Licence Ltd. Address / Contact

Office Address Bridge House
Office Address2 9-13 Holbrook Lane
Town Coventry
Post code CV6 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10495372
Date of Incorporation Thu, 24th Nov 2016
Industry Retail sale of leather goods in specialised stores
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Ashneet K.

Position: Director

Appointed: 01 February 2018

Jasmit B.

Position: Director

Appointed: 24 November 2016

Resigned: 10 December 2020

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As we discovered, there is Surjeet K. The abovementioned PSC. Another one in the persons with significant control register is Surbir K. This PSC . The third one is Ashneet K., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Surjeet K.

Notified on 19 March 2024
Nature of control: right to appoint and remove directors

Surbir K.

Notified on 19 March 2024
Nature of control: right to appoint and remove directors

Ashneet K.

Notified on 5 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ashneet K.

Notified on 1 December 2018
Ceased on 5 January 2021
Nature of control: 75,01-100% shares

Jasmit K.

Notified on 24 November 2016
Ceased on 1 December 2018
Nature of control: 75,01-100% shares

Company previous names

Clayton Road December 17, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-12-31
Balance Sheet
Cash Bank On Hand3 86755 49422 54346 169
Current Assets18 37075 33947 01966 640
Debtors1 753 11 2315 687
Net Assets Liabilities7 92410 92915 04619 872
Other Debtors  7 4293 031
Total Inventories12 75019 84513 24514 784
Property Plant Equipment  24 554 
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 18710 837
Average Number Employees During Period2332
Bank Borrowings Overdrafts 37 50034 37526 876
Creditors10 44637 50051 87346 826
Finance Lease Liabilities Present Value Total  17 49812 553
Fixed Assets  46 13739 487
Increase From Depreciation Charge For Year Property Plant Equipment  4 1876 650
Intangible Assets  21 58321 583
Intangible Assets Gross Cost  21 583 
Net Current Assets Liabilities7 92448 42920 78219 814
Number Shares Issued Fully Paid 100100100
Other Creditors 19 76122 30229 676
Other Taxation Social Security Payable 2934487 605
Par Value Share 111
Property Plant Equipment Gross Cost  28 741 
Total Assets Less Current Liabilities7 92448 42966 91959 301
Trade Creditors Trade Payables 3 4663 4879 545
Trade Debtors Trade Receivables1 753 3 8022 656
Corporation Tax Payable1 1913 068  
Dividends Paid 5 000  
Merchandise12 75019 845  
Profit Loss 8 005  
Total Additions Including From Business Combinations Intangible Assets  21 583 
Total Additions Including From Business Combinations Property Plant Equipment  28 741 

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-15
filed on: 15th, December 2023
Free Download (3 pages)

Company search