Active
Company Information for CLEVER TOOLS LIMITED
The Barn, Mill Lane, Castleton, GWENT, CF3 2UT,
|
Company Registration Number
04551649
Private Limited Company
Active |
Company Name | ||
---|---|---|
CLEVER TOOLS LIMITED | ||
Legal Registered Office | ||
The Barn Mill Lane Castleton GWENT CF3 2UT Other companies in CF3 | ||
Previous Names | ||
|
Company Number | 04551649 | |
---|---|---|
Company ID Number | 04551649 | |
Date formed | 2002-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-11-30 | |
Account next due | 2025-08-31 | |
Latest return | 2023-10-02 | |
Return next due | 2024-10-16 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB800734953 |
Last Datalog update: | 2024-05-02 13:40:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLEVER TOOLS PTY LTD | NSW 2041 | Strike-off action in progress | Company formed on the 2007-11-28 | |
CLEVER TOOLS LLC | 144-31 41 ST AVENUE LOBBY FLUSHING NY 11355 | Active | Company formed on the 2017-04-14 |
Officer | Role | Date Appointed |
---|---|---|
CAROLE DOROTHY COLLINS |
||
JOHN RAYMOND COLLINS |
||
JOHN WILLIAM COLLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE DOROTHY COLLINS |
Company Secretary | ||
JULIE CAROLE COLLINS |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23 | ||
CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
PSC07 | CESSATION OF JOHN WILLIAM COLLINS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE DOROTHY COLLINS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
AP01 | DIRECTOR APPOINTED MRS CAROLE DOROTHY COLLINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM COLLINS | |
AP01 | DIRECTOR APPOINTED MISS JULIE CAROLE COLLINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM COLLINS / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND COLLINS / 07/10/2009 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ROOFAST (TOOL) LIMITED CERTIFICATE ISSUED ON 01/02/06 | |
363a | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 02/10/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | FINANCE WALES INVESTMENTS (2) LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEVER TOOLS LIMITED
The top companies supplying to UK government with the same SIC code (22230 - Manufacture of builders ware of plastic) as CLEVER TOOLS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |