Clc Franchise Ltd BASILDON


Clc Franchise started in year 2013 as Private Limited Company with registration number 08820473. The Clc Franchise company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Basildon at 77 Wollaston Way. Postal code: SS13 1DJ.

The company has 2 directors, namely Keith B., Alan T.. Of them, Alan T. has been with the company the longest, being appointed on 10 May 2018 and Keith B. has been with the company for the least time - from 3 November 2023. As of 28 April 2024, there were 4 ex directors - Mark B., Philip K. and others listed below. There were no ex secretaries.

Clc Franchise Ltd Address / Contact

Office Address 77 Wollaston Way
Office Address2 Burnt Mills Industrial Estate
Town Basildon
Post code SS13 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08820473
Date of Incorporation Thu, 19th Dec 2013
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 11 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 Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Keith B.

Position: Director

Appointed: 03 November 2023

Alan T.

Position: Director

Appointed: 10 May 2018

Mark B.

Position: Director

Appointed: 01 September 2023

Resigned: 13 October 2023

Philip K.

Position: Director

Appointed: 10 May 2018

Resigned: 27 August 2023

The Asset Exchange Ltd

Position: Corporate Director

Appointed: 23 June 2016

Resigned: 11 May 2018

Richard R.

Position: Director

Appointed: 23 June 2016

Resigned: 10 November 2021

The Asset Exchange Ltd

Position: Corporate Director

Appointed: 19 December 2013

Resigned: 23 June 2016

David F.

Position: Director

Appointed: 19 December 2013

Resigned: 23 June 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Asset Exchange Holdings Limited from Wickford, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is The Asset Exchange Ltd that put Wickford, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Asset Exchange Holdings Limited

Unit 15 238 London Road, Wickford, Essex, SS12 0JX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 23 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Asset Exchange Ltd

Unit 15 Alpha Centre 238 London Road, Wickford, SS12 0JX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies Registry
Registration number 8679485
Notified on 6 April 2016
Ceased on 23 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1 460100       
Balance Sheet
Cash Bank On Hand 5 6404171717171717
Current Assets 47 03023 83933 85223 85323 85323 85323 85323 853
Debtors 41 39023 83533 83523 83623 83623 83623 83623 836
Net Assets Liabilities 100100100-2 075-2 075-2 075-2 075-2 075
Cash Bank In Hand 5 640       
Net Assets Liabilities Including Pension Asset Liability-1 460100       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-1 560        
Shareholder Funds-1 460100       
Other
Version Production Software  1      
Creditors 46 93023 73933 75225 92825 92825 92825 92825 928
Net Current Assets Liabilities-1 460100100100-2 075-2 075-2 075-2 075-2 075
Number Shares Allotted 100100      
Number Shares Authorised  100      
Par Value Share 11      
Total Assets Less Current Liabilities-1 460100100100-2 075-2 075-2 075-2 075-2 075
Creditors Due Within One Year1 46046 930       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
New director was appointed on 2023-11-03
filed on: 6th, November 2023
Free Download (2 pages)

Company search