Company Information for CLARKE SERVICES ENGINEERING GROUP LIMITED
2-6 ADVENTURE PLACE, HANLEY, STOKE ON TRENT, STAFFORDSHIRE, ST1 3AF,
|
Company Registration Number
08284634
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CLARKE SERVICES ENGINEERING GROUP LIMITED | ||||
Legal Registered Office | ||||
2-6 ADVENTURE PLACE HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3AF Other companies in CW11 | ||||
Previous Names | ||||
|
Company Number | 08284634 | |
---|---|---|
Company ID Number | 08284634 | |
Date formed | 2012-11-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 00:14:04 |
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 |
---|---|---|
SIMON ANDREW CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSS EDWARD JAMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLARKE VENTURES LTD | Director | 2013-06-14 | CURRENT | 2013-06-14 | Active - Proposal to Strike off | |
CSG UTILITIES LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Active | |
CSG ACOUSTICS LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Amended account full exemption | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Simon Andrew Clarke as a person with significant control on 2023-11-29 | ||
Director's details changed for Mr Simon Andrew Clarke on 2023-11-29 | ||
CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 26/04/23 FROM Orchard House Dingle Lane Bridgemere Nantwich Cheshire CW5 7PZ England | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES | |
Change of details for Mrs Jill Clarke as a person with significant control on 2019-10-09 | ||
Change of details for Mr Simon Andrew Clarke as a person with significant control on 2019-10-09 | ||
PSC04 | Change of details for Mrs Jill Clarke as a person with significant control on 2019-10-09 | |
Change of details for Mr Simon Andrew Clarke as a person with significant control on 2022-02-09 | ||
PSC04 | Change of details for Mr Simon Andrew Clarke as a person with significant control on 2022-02-09 | |
Previous accounting period extended from 30/11/21 TO 30/04/22 | ||
AA01 | Previous accounting period extended from 30/11/21 TO 30/04/22 | |
REGISTERED OFFICE CHANGED ON 09/02/22 FROM Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/02/22 FROM Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom | |
30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES | |
PSC04 | Change of details for Mr Simon Andrew Clarke as a person with significant control on 2020-09-24 | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/20 FROM 3 Crewe Road Sandbach Cheshire CW11 4NE | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL CLARKE | |
AP01 | DIRECTOR APPOINTED MRS JILL CLARKE | |
SH01 | 07/03/19 STATEMENT OF CAPITAL GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS EDWARD JAMES | |
CH01 | Director's details changed for Mr Ross Edward James on 2017-12-04 | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Simon Andrew Clarke on 2016-08-19 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROSS EDWARD JAMES | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed clarke services engineering LTD\certificate issued on 13/12/12 | |
RES15 | CHANGE OF COMPANY NAME 25/09/21 | |
RES15 | CHANGE OF NAME 08/11/2012 | |
CERTNM | Company name changed simon clarke services LIMITED\certificate issued on 08/11/12 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
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 CLARKE SERVICES ENGINEERING GROUP LIMITED
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as CLARKE SERVICES ENGINEERING GROUP 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. |