You are here: bizstats.co.uk > a-z index > C list

C.l.c. Contractors Limited SOUTHAMPTON


C.l.c. Contractors started in year 1975 as Private Limited Company with registration number 01230435. The C.l.c. Contractors company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Southampton at Unit 2 Northbrook Industrial Estate. Postal code: SO16 6PB.

The company has 10 directors, namely Lee E., Michael T. and Robert B. and others. Of them, Adrian M. has been with the company the longest, being appointed on 28 November 2003 and Lee E. has been with the company for the least time - from 1 January 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

C.l.c. Contractors Limited Address / Contact

Office Address Unit 2 Northbrook Industrial Estate
Office Address2 Vincent Avenue
Town Southampton
Post code SO16 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01230435
Date of Incorporation Mon, 20th Oct 1975
Industry Electrical installation
Industry Other building completion and finishing
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Lee E.

Position: Director

Appointed: 01 January 2019

Michael T.

Position: Director

Appointed: 16 November 2017

Robert B.

Position: Director

Appointed: 16 November 2017

Simon R.

Position: Director

Appointed: 30 November 2016

Matthew H.

Position: Director

Appointed: 15 June 2016

John R.

Position: Director

Appointed: 15 June 2016

Christopher P.

Position: Director

Appointed: 01 December 2009

Philip A.

Position: Director

Appointed: 29 October 2009

Nicholas H.

Position: Director

Appointed: 01 December 2004

Adrian M.

Position: Director

Appointed: 28 November 2003

Ian C.

Position: Director

Appointed: 10 August 2016

Resigned: 07 September 2016

David R.

Position: Director

Appointed: 13 April 2015

Resigned: 15 June 2016

David D.

Position: Director

Appointed: 20 November 2013

Resigned: 15 September 2014

Richard A.

Position: Secretary

Appointed: 08 July 2013

Resigned: 29 June 2017

Paul B.

Position: Director

Appointed: 09 July 2012

Resigned: 31 December 2019

Bradley S.

Position: Director

Appointed: 01 December 2009

Resigned: 02 March 2012

Richard A.

Position: Director

Appointed: 29 October 2009

Resigned: 29 June 2017

Marcus T.

Position: Director

Appointed: 29 October 2009

Resigned: 29 June 2017

Stephen O.

Position: Director

Appointed: 03 March 2008

Resigned: 19 November 2008

Malcolm W.

Position: Secretary

Appointed: 22 October 2007

Resigned: 08 July 2013

Malcolm W.

Position: Director

Appointed: 22 October 2007

Resigned: 08 July 2013

Richard G.

Position: Director

Appointed: 04 January 2007

Resigned: 01 December 2009

Terence E.

Position: Director

Appointed: 01 October 2006

Resigned: 22 October 2007

Terence E.

Position: Secretary

Appointed: 01 September 2006

Resigned: 22 October 2007

Gordon T.

Position: Director

Appointed: 01 April 2006

Resigned: 01 December 2006

David H.

Position: Director

Appointed: 16 January 2006

Resigned: 17 September 2013

David J.

Position: Director

Appointed: 01 January 2006

Resigned: 16 July 2010

Grahame C.

Position: Director

Appointed: 01 January 2006

Resigned: 08 December 2006

Peter D.

Position: Director

Appointed: 01 January 2006

Resigned: 04 June 2015

John J.

Position: Director

Appointed: 01 January 2006

Resigned: 31 January 2009

Geoffrey W.

Position: Director

Appointed: 16 June 2005

Resigned: 16 June 2008

Timothy M.

Position: Director

Appointed: 28 November 2003

Resigned: 30 June 2022

Mervyn E.

Position: Director

Appointed: 01 July 2002

Resigned: 30 September 2008

Mark I.

Position: Director

Appointed: 01 October 1999

Resigned: 31 August 2006

Raymond C.

Position: Director

Appointed: 09 June 1999

Resigned: 22 February 2006

Marcus T.

Position: Director

Appointed: 09 June 1999

Resigned: 16 June 2008

Stanley A.

Position: Director

Appointed: 01 October 1998

Resigned: 30 April 2003

Mark I.

Position: Secretary

Appointed: 21 November 1995

Resigned: 31 August 2006

Anthony B.

Position: Director

Appointed: 13 February 1995

Resigned: 15 January 2001

John S.

Position: Director

Appointed: 01 January 1993

Resigned: 31 December 1996

Nigel H.

Position: Director

Appointed: 05 January 1992

Resigned: 05 March 1992

William C.

Position: Director

Appointed: 05 January 1992

Resigned: 30 April 1997

Joanne C.

Position: Secretary

Appointed: 05 January 1992

Resigned: 21 November 1995

Frank T.

Position: Director

Appointed: 05 January 1992

Resigned: 31 July 2002

Peter A.

Position: Director

Appointed: 05 January 1992

Resigned: 08 July 2013

David L.

Position: Director

Appointed: 05 January 1992

Resigned: 29 May 1998

Geoffrey F.

Position: Director

Appointed: 05 January 1992

Resigned: 31 January 1997

John C.

Position: Director

Appointed: 05 January 1992

Resigned: 28 April 1995

Barrie J.

Position: Director

Appointed: 05 January 1992

Resigned: 09 January 1995

Godfrey R.

Position: Director

Appointed: 05 January 1992

Resigned: 14 February 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Clc Group Limited from Southampton, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clc Group Limited

Unit 2 Northbrook Industrial Estate, Vincent Avenue, Southampton, SO16 6PB, England

Legal authority English Law
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01891953
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 15th, July 2023
Free Download (34 pages)

Company search

Advertisements