Clydpride Limited TAVISTOCK SQUARE


Clydpride started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01629802. The Clydpride company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Tavistock Square at C/o Rayner Essex. Postal code: WC1H 9LG.

At the moment there are 4 directors in the the company, namely Leon F., Jakob H. and Jonathan W. and others. In addition one secretary - Tirza F. - is with the firm. At the moment 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.

Clydpride Limited Address / Contact

Office Address C/o Rayner Essex
Office Address2 Tavistock House South
Town Tavistock Square
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01629802
Date of Incorporation Mon, 19th Apr 1982
Industry Other social work activities without accommodation n.e.c.
Industry Other education not elsewhere classified
End of financial Year 24th December
Company age 42 years old
Account next due date Tue, 24th Sep 2024 (152 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Leon F.

Position: Director

Appointed: 25 March 2019

Jakob H.

Position: Director

Appointed: 21 April 2018

Jonathan W.

Position: Director

Appointed: 21 April 2018

Tirza F.

Position: Secretary

Appointed: 18 February 2016

Aron F.

Position: Director

Appointed: 22 October 2001

Leon F.

Position: Director

Resigned: 21 April 2018

Leon F.

Position: Secretary

Appointed: 10 July 2015

Resigned: 18 February 2016

Martin L.

Position: Director

Appointed: 26 September 2005

Resigned: 21 April 2018

Jacob F.

Position: Director

Appointed: 26 September 2001

Resigned: 22 October 2001

Tirza F.

Position: Director

Appointed: 22 July 1997

Resigned: 26 September 2005

Tirza F.

Position: Secretary

Appointed: 16 January 1996

Resigned: 10 July 2015

David F.

Position: Director

Appointed: 19 October 1993

Resigned: 24 October 2005

Tirza F.

Position: Director

Appointed: 24 April 1991

Resigned: 16 February 1995

Hinda F.

Position: Director

Appointed: 24 April 1991

Resigned: 02 June 1992

Leon F.

Position: Secretary

Appointed: 24 April 1991

Resigned: 16 January 1996

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Aron F. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Leon F. This PSC and has 25-50% voting rights. Then there is Martin L., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Aron F.

Notified on 6 April 2016
Ceased on 21 April 2018
Nature of control: 25-50% voting rights

Leon F.

Notified on 6 April 2016
Ceased on 21 April 2018
Nature of control: 25-50% voting rights

Martin L.

Notified on 6 April 2016
Ceased on 21 April 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-24
filed on: 2nd, October 2023
Free Download (31 pages)

Company search

Advertisements