Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CLE 2016 LIMITED

PEXION LIMITED, GEORGE STREET, CHORLEY, PR7 2BE,
Company Registration Number
10244159
Private Limited Company
Active

Company Overview

About Cle 2016 Ltd
CLE 2016 LIMITED was founded on 2016-06-21 and has its registered office in Chorley. The organisation's status is listed as "Active". Cle 2016 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLE 2016 LIMITED
 
Legal Registered Office
PEXION LIMITED
GEORGE STREET
CHORLEY
PR7 2BE
 
Filing Information
Company Number 10244159
Company ID Number 10244159
Date formed 2016-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/12/2023
Latest return 
Return next due 19/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 05:10:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLE 2016 LIMITED

Current Directors
Officer Role Date Appointed
LUCY MARIE HOLGATE
Director 2016-06-21
HELEN MELOY
Director 2016-06-21
NICHOLAS RICHARD DUNCAN OWEN
Director 2016-06-21
CHRISTOPHER KEVIN WILKINSON
Director 2016-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY MARIE HOLGATE CLEL REALISATIONS LIMITED Director 2001-12-04 CURRENT 2001-10-08 In Administration
HELEN MELOY MELOY PROPERTIES (CLITHEROE) LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
HELEN MELOY CLEL REALISATIONS LIMITED Director 2001-12-04 CURRENT 2001-10-08 In Administration
NICHOLAS RICHARD DUNCAN OWEN TOTAL RESOURCES (HOLDINGS) LIMITED Director 2018-04-04 CURRENT 2017-09-19 Active
NICHOLAS RICHARD DUNCAN OWEN STADEN ELECTRICAL HOLDINGS LIMITED Director 2017-11-09 CURRENT 2017-09-19 Active
NICHOLAS RICHARD DUNCAN OWEN NICK OWEN DEVELOPMENTS LTD Director 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
NICHOLAS RICHARD DUNCAN OWEN EUXTON GROUP LTD Director 2016-08-24 CURRENT 2013-03-13 Active
NICHOLAS RICHARD DUNCAN OWEN HD PLANTS LIMITED Director 2016-08-24 CURRENT 1998-10-16 Active
NICHOLAS RICHARD DUNCAN OWEN BEST4HEDGING LIMITED Director 2016-08-24 CURRENT 2009-05-20 Active
NICHOLAS RICHARD DUNCAN OWEN IMPACT PLANTS LTD Director 2016-08-24 CURRENT 2015-08-14 Active
NICHOLAS RICHARD DUNCAN OWEN HEDGES DIRECT GROUP LTD Director 2016-06-28 CURRENT 2016-06-11 Active
NICHOLAS RICHARD DUNCAN OWEN SEPSIS LIMITED Director 2016-02-17 CURRENT 2010-11-24 Active - Proposal to Strike off
NICHOLAS RICHARD DUNCAN OWEN RIGHT DOWN THE MIDDLE LTD Director 2015-07-20 CURRENT 2015-07-20 Active
NICHOLAS RICHARD DUNCAN OWEN CJL VENTURES LIMITED Director 2012-09-13 CURRENT 2012-04-18 Dissolved 2017-10-03
NICHOLAS RICHARD DUNCAN OWEN LAN VENTURES LIMITED Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2015-11-03
NICHOLAS RICHARD DUNCAN OWEN DANIELLE DAY NURSERIES LIMITED Director 2011-10-31 CURRENT 2011-07-06 Active
NICHOLAS RICHARD DUNCAN OWEN CLEL REALISATIONS LIMITED Director 2011-07-21 CURRENT 2001-10-08 In Administration
NICHOLAS RICHARD DUNCAN OWEN H. BARNES & SONS (HOLDINGS) LIMITED Director 2011-05-11 CURRENT 1982-01-15 Dissolved 2014-04-22
NICHOLAS RICHARD DUNCAN OWEN SHELLCO 114 LIMITED Director 2011-05-11 CURRENT 2011-04-06 Dissolved 2014-04-22
NICHOLAS RICHARD DUNCAN OWEN H. BARNES & SONS LIMITED Director 2011-05-11 CURRENT 1960-03-22 Dissolved 2016-03-09
NICHOLAS RICHARD DUNCAN OWEN NICHOLAS OWEN CONSULTANTS LIMITED Director 2003-04-30 CURRENT 2003-04-30 Active
NICHOLAS RICHARD DUNCAN OWEN PASTEST LIMITED Director 2001-05-14 CURRENT 2000-08-21 Active
CHRISTOPHER KEVIN WILKINSON CLEL REALISATIONS LIMITED Director 2001-12-04 CURRENT 2001-10-08 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-21CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-01-16Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-16Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-16Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-09REGISTRATION OF A CHARGE / CHARGE CODE 102441590004
2023-01-05Audit exemption statement of guarantee by parent company for period ending 30/12/21
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England
2021-03-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-03-25MEM/ARTSARTICLES OF ASSOCIATION
2021-03-25RES01ADOPT ARTICLES 25/03/21
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102441590001
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-06-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13PSC07CESSATION OF HELEN MELOY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-13PSC02Notification of Pexion Limited as a person with significant control on 2019-02-08
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM Mentor House Ainsworth Street Blackburn BB1 6AY United Kingdom
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 102441590003
2019-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102441590002
2019-02-08AP01DIRECTOR APPOINTED MR DAVID JAMES BRINDLE
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARD DUNCAN OWEN
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-03-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILKINSON
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY MARIE HOLGATE
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MELOY
2016-12-01AA01Current accounting period extended from 07/09/17 TO 31/12/17
2016-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/09/16
2016-11-30AA01Previous accounting period shortened from 30/06/17 TO 07/09/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-31SH02Sub-division of shares on 2016-09-08
2016-10-17SH0108/09/16 STATEMENT OF CAPITAL GBP 100.00
2016-09-23RES13Resolutions passed:
  • Section 190 purchase of shares 08/09/2016
  • Resolution of allotment of securities
2016-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-23SH08Change of share class name or designation
2016-09-23RES12VARYING SHARE RIGHTS AND NAMES
2016-09-23RES01ADOPT ARTICLES 23/09/16
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 102441590002
2016-09-13AP01DIRECTOR APPOINTED CHRISTOPHER KEVIN WILKINSON
2016-09-13AP01DIRECTOR APPOINTED LUCY MARIE HOLGATE
2016-09-13AP01DIRECTOR APPOINTED MR NICHOLAS RICHARD DUNCAN OWEN
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 102441590001
2016-06-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CLE 2016 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLE 2016 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CLE 2016 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-09-07
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLE 2016 LIMITED

Intangible Assets
Patents
We have not found any records of CLE 2016 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLE 2016 LIMITED
Trademarks
We have not found any records of CLE 2016 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLE 2016 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CLE 2016 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLE 2016 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLE 2016 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLE 2016 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.