Company NameClayton Project Solutions Limited
DirectorDavid James Clayton
Company StatusActive
Company Number08158790
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr David James Clayton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside Hall Lane
Mobberley
WA16 7AE

Location

Registered AddressMeadowside Hall Lane
Mobberley
Knutsford
WA16 7AE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMobberley
WardMobberley
Built Up AreaMobberley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr David James Clayton
50.00%
Ordinary
1 at £1Mrs Petrona Anne Clayton
50.00%
Ordinary A

Financials

Year2014
Net Worth-£5,808
Cash£21,498
Current Liabilities£35,249

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

5 November 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
14 September 2020Notification of David James Clayton as a person with significant control on 14 September 2020 (2 pages)
14 September 2020Withdrawal of a person with significant control statement on 14 September 2020 (2 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
5 November 2019Compulsory strike-off action has been discontinued (1 page)
2 November 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
8 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Meadowside Hall Lane Mobberley Knutsford WA16 7AE on 2 August 2017 (1 page)
2 August 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Meadowside Hall Lane Mobberley Knutsford WA16 7AE on 2 August 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 February 2015Director's details changed for Mr David James Clayton on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr David James Clayton on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr David James Clayton on 2 February 2015 (2 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
6 August 2012Director's details changed for Mr David James Clayton on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr David James Clayton on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr David James Clayton on 6 August 2012 (2 pages)
27 July 2012Incorporation (23 pages)
27 July 2012Incorporation (23 pages)