Background WavePink WaveYellow Wave

CLC FACILITIES LIMITED (04527636)

CLC FACILITIES LIMITED (04527636) is an active UK company. incorporated on 5 September 2002. with registered office in Loughton. The company operates in the Construction sector, engaged in unknown sic code (42990). CLC FACILITIES LIMITED has been registered for 23 years. Current directors include BUTLER, Luke William, MEEKCOMS, Matthew Philip, MEEKCOMS, Rebekah.

Company Number
04527636
Status
active
Type
ltd
Incorporated
5 September 2002
Age
23 years
Address
S1 Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BUTLER, Luke William, MEEKCOMS, Matthew Philip, MEEKCOMS, Rebekah
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLC FACILITIES LIMITED

CLC FACILITIES LIMITED is an active company incorporated on 5 September 2002 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). CLC FACILITIES LIMITED was registered 23 years ago.(SIC: 42990)

Status

active

Active since 23 years ago

Company No

04527636

LTD Company

Age

23 Years

Incorporated 5 September 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

S1 Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

S1a Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
From: 10 June 2024To: 18 September 2025
S1 Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
From: 6 April 2022To: 10 June 2024
8 High Street Brentwood Essex CM14 4AB United Kingdom
From: 22 May 2018To: 6 April 2022
Thames House 1528 London Road Leigh-on-Sea Essex SS9 2QQ
From: 5 September 2002To: 22 May 2018
Timeline

11 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Sept 11
Director Joined
Jan 13
Loan Cleared
Oct 18
Director Joined
Aug 19
Loan Cleared
May 20
Loan Secured
Mar 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Jun 22
Director Left
Nov 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BUTLER, Luke William

Active
Longston Road, LoughtonIG10 3TS
Born November 1982
Director
Appointed 01 Jul 2011

MEEKCOMS, Matthew Philip

Active
Longston Road, LoughtonIG10 3TS
Born September 1988
Director
Appointed 21 Dec 2012

MEEKCOMS, Rebekah

Active
Langston Road, LoughtonIG10 3TS
Born February 1994
Director
Appointed 28 Jan 2022

MEEKCOMS, Daniel Paul

Resigned
1 Granton Avenue, UpminsterRM14 2RX
Secretary
Appointed 21 Jan 2005
Resigned 05 Oct 2018

MEEKCOMS, Paul Anthony

Resigned
59 Parkstone Avenue, HornchurchRM11 3LT
Secretary
Appointed 05 Sept 2002
Resigned 21 Jan 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Sept 2002
Resigned 05 Sept 2002

MCCARTHY, Paul

Resigned
7 Heath Park Road, RomfordRM2 5UB
Born March 1962
Director
Appointed 05 Sept 2002
Resigned 02 Jan 2004

MEEKCOMS, Daniel Paul

Resigned
Longston Road, LoughtonIG10 3TS
Born December 1986
Director
Appointed 05 Oct 2018
Resigned 29 Oct 2024

MEEKCOMS, Paul Anthony

Resigned
High Street, BrentwoodCM14 4AB
Born October 1959
Director
Appointed 05 Sept 2002
Resigned 07 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Meekcoms

Ceased
High Street, BrentwoodCM14 4AB
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Apr 2021
BrentwoodCM14 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Change Person Director Company
11 December 2018
CH01Change of Director Details
Change Person Director Company
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Person Director Company
22 May 2018
CH01Change of Director Details
Change Person Director Company
22 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Legacy
14 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
19 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
4 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
4 March 2005
288cChange of Particulars
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
5 July 2003
225Change of Accounting Reference Date
Legacy
23 March 2003
225Change of Accounting Reference Date
Legacy
7 October 2002
88(2)R88(2)R
Legacy
5 September 2002
288bResignation of Director or Secretary
Incorporation Company
5 September 2002
NEWINCIncorporation