About

Registered Number: 03768208
Date of Incorporation: 11/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 52-54 Harold Road, Cliftonville, Margate, Kent, CT9 2HS

 

Established in 1999, Claridge Upholstery Company Ltd has its registered office in Margate, Kent, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 4 directors listed as Welch, Hannah, Claridge, Stephen James John, Brown, David Thomas, Claridge, Inger Eva Marianne for Claridge Upholstery Company Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARIDGE, Stephen James John 13 May 1999 - 1
CLARIDGE, Inger Eva Marianne 13 May 1999 31 January 2003 1
Secretary Name Appointed Resigned Total Appointments
WELCH, Hannah 14 May 2015 - 1
BROWN, David Thomas 24 April 2007 14 May 2015 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 13 May 2016
CH03 - Change of particulars for secretary 19 January 2016
AA - Annual Accounts 02 December 2015
AP03 - Appointment of secretary 26 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 03 May 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 09 July 2012
CH03 - Change of particulars for secretary 09 July 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 29 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 31 March 2004
225 - Change of Accounting Reference Date 29 October 2003
363s - Annual Return 11 June 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
AA - Annual Accounts 06 February 2003
CERTNM - Change of name certificate 03 February 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 29 August 2000
225 - Change of Accounting Reference Date 02 July 1999
RESOLUTIONS - N/A 23 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
123 - Notice of increase in nominal capital 23 June 1999
RESOLUTIONS - N/A 10 June 1999
RESOLUTIONS - N/A 10 June 1999
RESOLUTIONS - N/A 10 June 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
287 - Change in situation or address of Registered Office 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
NEWINC - New incorporation documents 11 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.