About

Registered Number: 04204633
Date of Incorporation: 24/04/2001 (23 years ago)
Company Status: Active
Registered Address: 36 Tyndall Court Commerce Road, Lynch Wood, Peterborough, PE2 6LR

 

Clr Global Ltd was founded on 24 April 2001 with its registered office in Peterborough, it's status in the Companies House registry is set to "Active". The companies directors are listed as Duckworth, Ian, Styles, Micah John, Styles, John Charles Edward. We don't currently know the number of employees at Clr Global Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKWORTH, Ian 24 April 2001 - 1
STYLES, Micah John 24 April 2001 - 1
STYLES, John Charles Edward 01 July 2002 04 March 2013 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 21 May 2014
AD01 - Change of registered office address 21 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 22 May 2013
CH03 - Change of particulars for secretary 22 May 2013
CH01 - Change of particulars for director 22 May 2013
TM01 - Termination of appointment of director 22 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 28 July 2011
CH03 - Change of particulars for secretary 28 July 2011
AA - Annual Accounts 02 February 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 17 December 2007
287 - Change in situation or address of Registered Office 16 October 2007
363a - Annual Return 09 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2007
353 - Register of members 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
363a - Annual Return 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 13 April 2005
287 - Change in situation or address of Registered Office 21 March 2005
RESOLUTIONS - N/A 23 August 2004
123 - Notice of increase in nominal capital 23 August 2004
363s - Annual Return 27 July 2004
123 - Notice of increase in nominal capital 17 May 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 19 July 2003
AA - Annual Accounts 19 July 2003
RESOLUTIONS - N/A 26 June 2003
123 - Notice of increase in nominal capital 26 June 2003
288a - Notice of appointment of directors or secretaries 24 July 2002
363s - Annual Return 23 May 2002
RESOLUTIONS - N/A 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
225 - Change of Accounting Reference Date 27 June 2001
MEM/ARTS - N/A 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
287 - Change in situation or address of Registered Office 19 June 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
NEWINC - New incorporation documents 24 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.