Cls Clover Limited LYMINGTON


Cls Clover started in year 2007 as Private Limited Company with registration number 06245900. The Cls Clover company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Lymington at Cornonation House 2. Postal code: SO41 9NH.

The company has 2 directors, namely Linda C., Matthew C.. Of them, Linda C., Matthew C. have been with the company the longest, being appointed on 14 May 2007. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Cls Clover Limited Address / Contact

Office Address Cornonation House 2
Office Address2 Queen Street
Town Lymington
Post code SO41 9NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06245900
Date of Incorporation Mon, 14th May 2007
Industry Architectural activities
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Incorporated Company Secretaries Limited

Position: Corporate Secretary

Appointed: 14 May 2007

Linda C.

Position: Director

Appointed: 14 May 2007

Matthew C.

Position: Director

Appointed: 14 May 2007

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 14 May 2007

Resigned: 14 May 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Matthew C. This PSC and has 25-50% shares. The second one in the PSC register is Linda C. This PSC owns 25-50% shares.

Matthew C.

Notified on 4 April 2017
Nature of control: 25-50% shares

Linda C.

Notified on 4 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand 72 34767 48468 18086 38586 49565 10155 02963 815
Current Assets104 16278 68270 76873 26986 67486 79372 75765 82267 345
Debtors5 7666 3353 2845 0892892987 65610 7933 530
Net Assets Liabilities 30 52321 04722 92439 93033 17231 69028 57134 082
Other Debtors 191212289289298312425506
Property Plant Equipment 3 0022 9712 2282 9252 1941 6451 6302 717
Cash Bank In Hand98 39672 347       
Net Assets Liabilities Including Pension Asset Liability41 48930 523       
Tangible Fixed Assets4 1203 002       
Reserves/Capital
Called Up Share Capital1 1001 100       
Profit Loss Account Reserve27 37516 013       
Other
Accrued Liabilities 1 9001 9002 0002 0002 0002 0002 0002 700
Accumulated Depreciation Impairment Property Plant Equipment 8 0698 9639 7067 2477 9788 5278 9659 586
Additions Other Than Through Business Combinations Property Plant Equipment  863 2 444  4231 708
Amounts Owed To Directors     1 068 1 5073 064
Amounts Owed To Group Undertakings Participating Interests 3431 7261 571     
Average Number Employees During Period  2233222
Corporation Tax Payable 22 93923 57221 86220 439    
Creditors 32 83933 96433 61031 08038 10026 03323 88021 116
Increase From Depreciation Charge For Year Property Plant Equipment  894743938731549438621
Net Current Assets Liabilities56 14845 84336 80439 65955 59448 69346 72441 94246 229
Other Creditors 5136901 06579058   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 397    
Other Disposals Property Plant Equipment    4 206    
Other Taxation Social Security Payable 7 1446 0767 1127 851    
Property Plant Equipment Gross Cost 11 07111 93411 93410 17210 17210 17210 59512 303
Provisions 18 32218 72818 96318 58917 71516 67915 00114 864
Taxation Social Security Payable    28 29034 97424 03320 37315 352
Total Assets Less Current Liabilities60 26848 84539 77541 88758 51950 88748 36943 57248 946
Trade Debtors Trade Receivables 6 1443 0724 800  7 34410 3683 024
Capital Employed41 48930 523       
Capital Redemption Reserve13 01413 410       
Creditors Due After One Year18 77918 322       
Creditors Due Within One Year48 01432 839       
Share Capital Allotted Called Up Paid1 1001 100       
Tangible Fixed Assets Additions 604       
Tangible Fixed Assets Cost Or Valuation11 04611 071       
Tangible Fixed Assets Depreciation6 9268 069       
Tangible Fixed Assets Depreciation Charged In Period 1 143       
Tangible Fixed Assets Disposals 579       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates April 16, 2024
filed on: 18th, April 2024
Free Download (3 pages)

Company search

Advertisements