Cloratnaler Ltd is a private limited company. Situated at Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury BL9 6AW, the aforementioned 3 years old business was incorporated on 2020-11-23 and is officially categorised as "packaging activities" (Standard Industrial Classification: 82920). 1 director can be found in this enterprise: Cornelia J. (appointed on 08 February 2021).
About
Name: Cloratnaler Ltd
Number: 13038774
Incorporation date: 2020-11-23
End of financial year: 05 April
Address:
Suite 1 Ground Floor Britannia Mill
Samuel Street
Bury
BL9 6AW
SIC code:
82920 - Packaging activities
Company staff
People with significant control
Cornelia J.
8 February 2021
Nature of control:
75,01-100% shares
Samantha C.
23 November 2020 - 8 February 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-04-05
2022-04-05
2023-04-05
Current Assets
1
47
1
Total Assets Less Current Liabilities
1
-
-
The deadline for Cloratnaler Ltd confirmation statement filing is 2023-12-06. The most recent one was submitted on 2022-11-22. The date for a subsequent accounts filing is 05 January 2025. Last accounts filing was filed for the time period up to 05 April 2023.
2 persons of significant control are reported in the official register, namely: Cornelia J. who has over 3/4 of shares. Samantha C. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates Wednesday 22nd November 2023
filed on: 29th, November 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates Wednesday 22nd November 2023
filed on: 29th, November 2023
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 11th, October 2023
| accounts
Free Download
(6 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 17th, February 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Tuesday 22nd November 2022
filed on: 16th, February 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 2nd, September 2022
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Monday 22nd November 2021
filed on: 26th, November 2021
| confirmation statement
Free Download
(4 pages)
AA
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 8th, October 2021
| accounts
Free Download
(6 pages)
PSC07
Cessation of a person with significant control Monday 8th February 2021
filed on: 21st, August 2021
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control Monday 8th February 2021
filed on: 21st, August 2021
| persons with significant control
Free Download
(2 pages)
AA01
Previous accounting period shortened from Tuesday 30th November 2021 to Monday 5th April 2021
filed on: 28th, May 2021
| accounts
Free Download
(1 page)
TM01
Director's appointment was terminated on Monday 8th February 2021
filed on: 23rd, March 2021
| officers
Free Download
(1 page)
AP01
New director appointment on Monday 8th February 2021.
filed on: 19th, March 2021
| officers
Free Download
(2 pages)
AD01
New registered office address Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW. Change occurred on Tuesday 9th March 2021. Company's previous address: Apartment 2 5 Portland Road Beighton Sheffield S20 1DG England.
filed on: 9th, March 2021
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 23rd, November 2020
| incorporation