Background WavePink WaveYellow Wave

CLAREMONT PLASTERING LTD (14677620)

CLAREMONT PLASTERING LTD (14677620) is an active UK company. incorporated on 20 February 2023. with registered office in Keighley. The company operates in the Construction sector, engaged in plastering. CLAREMONT PLASTERING LTD has been registered for 3 years. Current directors include HARRISON, Gary.

Company Number
14677620
Status
active
Type
ltd
Incorporated
20 February 2023
Age
3 years
Address
The Orchard, Airedale Enterprise Services, Keighley, BD21 5LE
Industry Sector
Construction
Business Activity
Plastering
Directors
HARRISON, Gary
SIC Codes
43310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAREMONT PLASTERING LTD

CLAREMONT PLASTERING LTD is an active company incorporated on 20 February 2023 with the registered office located in Keighley. The company operates in the Construction sector, specifically engaged in plastering. CLAREMONT PLASTERING LTD was registered 3 years ago.(SIC: 43310)

Status

active

Active since 3 years ago

Company No

14677620

LTD Company

Age

3 Years

Incorporated 20 February 2023

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 5 June 2024 (1 year ago)
Period: 20 February 2023 - 28 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2025
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 16 July 2024 (1 year ago)
Submitted on 16 July 2024 (1 year ago)

Next Due

Due by 30 July 2025
For period ending 16 July 2025
Contact
Address

The Orchard, Airedale Enterprise Services Sunderland Street Keighley, BD21 5LE,

Previous Addresses

24 Lister Lane Bradford BD2 4LZ England
From: 20 February 2023To: 18 September 2023
Timeline

37 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Sept 23
New Owner
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Joined
Nov 23
New Owner
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Jun 24
New Owner
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
New Owner
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
New Owner
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
New Owner
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
May 25
New Owner
May 25
Director Left
May 25
Owner Exit
May 25
Director Left
Jun 25
Director Joined
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
0
Funding
18
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HARRISON, Gary

Active
Sunderland Street, KeighleyBD21 5LE
Born February 1973
Director
Appointed 04 Jun 2025

OLIVER, Anthony

Resigned
Sunderland Street, KeighleyBD21 5LE
Secretary
Appointed 02 Jun 2023
Resigned 02 Jun 2023

ASHRAF, Naveed

Resigned
Sunderland Street, KeighleyBD21 5LE
Born May 1978
Director
Appointed 02 May 2023
Resigned 02 May 2023

ASHRAF, Naveed

Resigned
Sunderland Street, KeighleyBD21 5LE
Born May 1978
Director
Appointed 02 May 2023
Resigned 04 Jun 2025

ASHRAF, Naveed

Resigned
Lister Lane, BradfordBD2 4LZ
Born May 1978
Director
Appointed 20 Feb 2023
Resigned 02 May 2023

HAYES, Anthony

Resigned
Sunderland Street, KeighleyBD21 5LE
Born May 1981
Director
Appointed 02 Jun 2023
Resigned 02 Jun 2023

HAYES, Anthony

Resigned
Sunderland Street, KeighleyBD21 5LE
Born May 1981
Director
Appointed 02 May 2023
Resigned 01 Jun 2023

HUBBARD, Paul

Resigned
Sunderland Street, KeighleyBD21 5LE
Born January 1972
Director
Appointed 20 Feb 2023
Resigned 20 Feb 2023

OLIVER, Anthony

Resigned
Sunderland Street, KeighleyBD21 5LE
Born March 1967
Director
Appointed 01 Jun 2023
Resigned 02 Jun 2023

OWEN, Gareth

Resigned
Sunderland Street, KeighleyBD21 5LE
Born March 1973
Director
Appointed 20 Feb 2023
Resigned 20 Feb 2023

SHAFIQ, Mohammad

Resigned
Sunderland Street, KeighleyBD21 5LE
Born April 1983
Director
Appointed 12 May 2023
Resigned 12 May 2023

Persons with significant control

10

1 Active
9 Ceased

Gary Harrison

Active
Sunderland Street, KeighleyBD21 5LE
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jun 2025

Anthony Hayes

Ceased
Sunderland Street, KeighleyBD21 5LE
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2023
Ceased 02 Jun 2023

Anthony Oliver

Ceased
Sunderland Street, KeighleyBD21 5LE
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2023
Ceased 02 Jun 2023

Naveed Ashraf

Ceased
Sunderland Street, KeighleyBD21 5LE
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2023
Ceased 04 Jun 2025

Anthony Hayes

Ceased
Sunderland Street, KeighleyBD21 5LE
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2023
Ceased 01 Jun 2023

Naveed Ashraf

Ceased
Sunderland Street, KeighleyBD21 5LE
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2023
Ceased 02 May 2023

Mr Naveed Ashraf

Ceased
Lister Lane, BradfordBD2 4LZ
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2023
Ceased 02 May 2023

Paul Hubbard

Ceased
Sunderland Street, KeighleyBD21 5LE
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2023
Ceased 20 Feb 2023

Paul Hubbard

Ceased
Sunderland Street, KeighleyBD21 5LE
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2023
Ceased 20 Feb 2023

Gareth Owen

Ceased
Sunderland Street, KeighleyBD21 5LE
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2023
Ceased 20 Feb 2023
Fundings
Financials
Latest Activities

Filing History

46

Dissolved Compulsory Strike Off Suspended
17 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
6 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
5 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
16 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
28 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
18 September 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 February 2023
NEWINCIncorporation