Clayton Thermal Products Limited LONDON


Clayton Thermal Products started in year 1978 as Private Limited Company with registration number 01379916. The Clayton Thermal Products company has been functioning successfully for 46 years now and its status is active. The firm's office is based in London at 280 Bishopsgate. Postal code: EC2M 4RB.

At the moment there are 2 directors in the the firm, namely Glenn A. and John C.. In addition one secretary - John C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew H. who worked with the the firm until 8 March 1993.

Clayton Thermal Products Limited Address / Contact

Office Address 280 Bishopsgate
Town London
Post code EC2M 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01379916
Date of Incorporation Mon, 24th Jul 1978
Industry Repair of other equipment
Industry Wholesale of other machinery and equipment
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Glenn A.

Position: Director

Appointed: 23 February 2021

Dirk van Dijck Bvba

Position: Corporate Director

Appointed: 31 July 2015

John C.

Position: Secretary

Appointed: 31 May 2000

John C.

Position: Director

Appointed: 23 July 1999

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 1993

Andrew H.

Position: Secretary

Resigned: 08 March 1993

William C.

Position: Director

Resigned: 17 May 2022

Fernand B.

Position: Director

Appointed: 31 July 2015

Resigned: 23 February 2021

Boyd C.

Position: Secretary

Appointed: 31 May 2000

Resigned: 27 July 2006

Boyd C.

Position: Director

Appointed: 07 July 1992

Resigned: 04 November 2005

Allen C.

Position: Director

Appointed: 07 July 1992

Resigned: 31 July 2015

Phyllis N.

Position: Director

Appointed: 07 July 1992

Resigned: 12 May 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is John C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is William C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John C.

Notified on 10 June 2022
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

William C.

Notified on 6 April 2016
Ceased on 10 June 2022
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 30th September 2022
filed on: 13th, December 2022
Free Download (9 pages)

Company search