ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CLC Facilities Limited

CLC Facilities Limited is an active company incorporated on 5 September 2002 with the registered office located in Loughton, Essex. CLC Facilities Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04527636
Private limited company
Age
23 years
Incorporated 5 September 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 27 August 2025 (2 months ago)
Next confirmation dated 27 August 2026
Due by 10 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
S1 Sterling House
Langston Road
Loughton
Essex
IG10 3TS
United Kingdom
Address changed on 18 Sep 2025 (1 month ago)
Previous address was S1a Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
Telephone
03454502062
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1986
Director • British • Lives in England • Born in Sep 1988
Director • British • Lives in England • Born in Nov 1982
Director • British • Lives in England • Born in Feb 1994
Sterling Greenway Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sterling Greenway Holdings Limited
Luke William Butler, Matthew Philip Meekcoms, and 2 more are mutual people.
Active
Sterling Greenway Investments Limited
Luke William Butler, Matthew Philip Meekcoms, and 2 more are mutual people.
Active
Maurice House Limited
Luke William Butler, Matthew Philip Meekcoms, and 2 more are mutual people.
Active
Sterling Greenway Limited
Luke William Butler, Matthew Philip Meekcoms, and 1 more are mutual people.
Active
Langston Greenway Ltd
Rebekah Meekcoms is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£367.02K
Increased by £126.67K (+53%)
Turnover
Unreported
Same as previous period
Employees
48
Increased by 4 (+9%)
Total Assets
£2.05M
Increased by £428.93K (+26%)
Total Liabilities
-£1.78M
Increased by £367.96K (+26%)
Net Assets
£273.54K
Increased by £60.97K (+29%)
Debt Ratio (%)
87%
Decreased by 0.23% (-0%)
Latest Activity
Mr Luke William Butler Details Changed
1 Month Ago on 18 Sep 2025
Mr Matthew Philip Meekcoms Details Changed
1 Month Ago on 18 Sep 2025
Miss Rebekah Meekcoms Details Changed
1 Month Ago on 18 Sep 2025
Confirmation Submitted
1 Month Ago on 18 Sep 2025
Registered Address Changed
1 Month Ago on 18 Sep 2025
Full Accounts Submitted
7 Months Ago on 28 Mar 2025
Daniel Paul Meekcoms Resigned
1 Year Ago on 29 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 27 Aug 2024
Mr Luke William Butler Details Changed
1 Year 4 Months Ago on 10 Jun 2024
Mr Matthew Philip Meekcoms Details Changed
1 Year 4 Months Ago on 10 Jun 2024
Get Credit Report
Discover CLC Facilities Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Luke William Butler on 18 September 2025
Submitted on 19 Sep 2025
Director's details changed for Miss Rebekah Meekcoms on 18 September 2025
Submitted on 19 Sep 2025
Director's details changed for Mr Matthew Philip Meekcoms on 18 September 2025
Submitted on 19 Sep 2025
Confirmation statement made on 27 August 2025 with updates
Submitted on 18 Sep 2025
Registered office address changed from S1a Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom to S1 Sterling House Langston Road Loughton Essex IG10 3TS on 18 September 2025
Submitted on 18 Sep 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Termination of appointment of Daniel Paul Meekcoms as a director on 29 October 2024
Submitted on 4 Nov 2024
Confirmation statement made on 27 August 2024 with updates
Submitted on 27 Aug 2024
Director's details changed for Mr Luke William Butler on 10 June 2024
Submitted on 11 Jun 2024
Registered office address changed from S1 Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom to S1a Sterling House Langston Road Loughton Essex IG10 3TS on 10 June 2024
Submitted on 10 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year