Company Information for CLARK MEZZANINES LTD
MCMANUS HALL, UNIT C11 MARQUIS COURT, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0RU,
|
Company Registration Number
04805841
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
CLARK MEZZANINES LTD | ||||||
Legal Registered Office | ||||||
MCMANUS HALL UNIT C11 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU Other companies in NE11 | ||||||
Previous Names | ||||||
|
Company Number | 04805841 | |
---|---|---|
Company ID Number | 04805841 | |
Date formed | 2003-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB686467772 |
Last Datalog update: | 2024-08-05 14:13:44 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN CLARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDA TAYLORSON |
Company Secretary | ||
JOHN CLARK |
Company Secretary | ||
NEIL PAXTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-07-31 | ||
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES | ||
Company name changed clark handling & loading equipment LTD\certificate issued on 31/05/23 | ||
Unaudited abridged accounts made up to 2022-07-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CLARK | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 14/05/18 | |
CERTNM | COMPANY NAME CHANGED CLARK HANDLING & STORAGE EQUIPMENT LTD CERTIFICATE ISSUED ON 14/05/18 | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRENDA TAYLORSON | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/14 FROM 13D Oakway Court Meadowfield Industrial Estate Durham DH7 8XD United Kingdom | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 08/09/2010 | |
CERTNM | Company name changed clark handling LIMITED\certificate issued on 14/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 20/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Clark on 2010-06-20 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRENDA TAYLORSON / 20/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM APOLLO HOUSE HOBSON INDUSTRIAL ESTATE BURNOPFIELD, NEWCASTLE UPON TYNE TYNE AND WEAR NE16 6EA | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 1.04 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.87 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28220 - Manufacture of lifting and handling equipment
Creditors Due Within One Year | 2013-07-31 | £ 57,419 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 110,460 |
Provisions For Liabilities Charges | 2013-07-31 | £ 6,910 |
Provisions For Liabilities Charges | 2012-07-31 | £ 6,910 |
Creditors and other liabilities
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 CLARK MEZZANINES LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 8,116 |
Current Assets | 2013-07-31 | £ 59,303 |
Current Assets | 2012-07-31 | £ 105,059 |
Debtors | 2013-07-31 | £ 51,187 |
Debtors | 2012-07-31 | £ 102,227 |
Shareholder Funds | 2013-07-31 | £ 21,955 |
Shareholder Funds | 2012-07-31 | £ 26,676 |
Stocks Inventory | 2012-07-31 | £ 2,832 |
Tangible Fixed Assets | 2013-07-31 | £ 26,981 |
Tangible Fixed Assets | 2012-07-31 | £ 38,987 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as CLARK MEZZANINES LTD 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. |