Nantwich Clive Christian Interiors (holding) Limited NANTWICH


Founded in 2015, Nantwich Clive Christian Interiors (holding), classified under reg no. 09635478 is an active company. Currently registered at 5 Pillory Street CW5 5BZ, Nantwich the company has been in the business for nine years. Its financial year was closed on 30th December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 17th December 2015 Nantwich Clive Christian Interiors (holding) Limited is no longer carrying the name Nantwich Clive Christian.

The company has 3 directors, namely Stephen H., Tony H. and Anthony W.. Of them, Stephen H., Tony H., Anthony W. have been with the company the longest, being appointed on 11 June 2015. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Nantwich Clive Christian Interiors (holding) Limited Address / Contact

Office Address 5 Pillory Street
Town Nantwich
Post code CW5 5BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09635478
Date of Incorporation Thu, 11th Jun 2015
Industry Activities of construction holding companies
End of financial Year 30th December
Company age 9 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 Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Stephen H.

Position: Director

Appointed: 11 June 2015

Tony H.

Position: Director

Appointed: 11 June 2015

Anthony W.

Position: Director

Appointed: 11 June 2015

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Tony H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Anthony W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tony H.

Notified on 12 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony W.

Notified on 12 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen H.

Notified on 12 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nantwich Clive Christian December 17, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth190 175       
Balance Sheet
Cash Bank On Hand247 25029 95728 26533 14490 167140 858364 133293 337
Current Assets247 25530 30228 49833 15690 176141 101364 144293 350
Debtors53452331292431113
Net Assets Liabilities190 175122 484103 11563 55874 74486 030401 832501 173
Property Plant Equipment 476 336476 336466 809457 283447 756438 229428 702
Cash Bank In Hand247 250       
Reserves/Capital
Called Up Share Capital9       
Profit Loss Account Reserve190 166       
Shareholder Funds190 175       
Other
Accumulated Depreciation Impairment Property Plant Equipment   9 52719 05328 58038 10747 634
Creditors57 089249 028223 168193 894167 463140 246111 31877 960
Fixed Assets9476 345476 345466 818457 292447 765438 238428 711
Increase From Depreciation Charge For Year Property Plant Equipment   9 5279 5269 5279 5279 527
Investments Fixed Assets99999999
Investments In Group Undertakings Participating Interests      99
Net Current Assets Liabilities190 166-104 833-150 062-209 366-215 085-221 48974 912150 422
Property Plant Equipment Gross Cost 476 336476 336476 336476 336476 336476 336 
Total Assets Less Current Liabilities190 175371 512326 283257 452242 207226 276513 150579 133
Average Number Employees During Period33      
Creditors Due Within One Year57 089       
Number Shares Allotted2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       
Total Additions Including From Business Combinations Property Plant Equipment 476 336      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements