Company NameCNIM Clugston (Avonmouth) Limited
Company StatusDissolved
Company Number10656261
CategoryPrivate Limited Company
Incorporation Date7 March 2017(7 years, 1 month ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Tanguy Gustave Patrick Carrabin
Date of BirthAugust 1980 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed30 April 2021(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5d, Ashroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr Andrew Thomas Allingham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleCommercial  Director
Country of ResidenceUnited Kingdom
Correspondence AddressCnim Uk 13-15 Bouverie Street
First Floor, Unit A2, Harmsworth House
London
EC4Y 8DP
Director NameMr David Richard Alexandre Cinque
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleDirector Of Projects
Country of ResidenceFrance
Correspondence AddressSt Vincent House Normanby Road
Scunthorpe
North Lincolnshire
DN15 8QT
Director NameMr Richard Greenwood
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleBusiness Unit Manager
Country of ResidenceEngland
Correspondence AddressCnim Uk 13-15 Bouverie Street
First Floor, Unit A2, Harmsworth House
London
EC4Y 8DP
Director NameMr StÉPhane Richard Scheirich
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleProject Director
Country of ResidenceFrance
Correspondence AddressCnim Uk 13-15 Bouverie Street
First Floor, Unit A2 Harmsworth House
London
EC4Y 8DP
Director NameMr Matthias Joelle, Dominique Bayart
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2019(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 2022)
RoleContract Execution Director
Country of ResidenceFrance
Correspondence AddressCnim Uk 13-15 Bouverie Street
First Floor, Unit A2, Harmsworth House
London
EC4Y 8DP

Location

Registered AddressUnit 5d, Ashroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

29 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (282 pages)
29 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
29 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
24 July 2020Memorandum and Articles of Association (20 pages)
24 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
12 March 2020Cessation of Clugston Construction Limited as a person with significant control on 12 December 2019 (1 page)
2 March 2020Termination of appointment of Andrew Thomas Allingham as a director on 19 February 2020 (1 page)
20 December 2019Termination of appointment of Richard Greenwood as a director on 6 December 2019 (1 page)
18 December 2019Registered office address changed from St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT United Kingdom to Cnim Uk 13-15 Bouverie Street First Floor, Unit a2, Harmsworth House London EC4Y 8DP on 18 December 2019 (1 page)
22 November 2019Director's details changed for Mr Stéphane Richard Scheirich on 22 November 2019 (2 pages)
6 November 2019Appointment of Mr Matthias Joelle Dominique Bayart as a director on 1 November 2019 (2 pages)
5 November 2019Termination of appointment of David Richard Alexandre Cinque as a director on 1 November 2019 (1 page)
10 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
19 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
16 October 2018Full accounts made up to 31 December 2017 (13 pages)
9 October 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
8 October 2018Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
24 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
24 April 2018Notification of Soluni Sa as a person with significant control on 6 April 2017 (2 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)