UKBizDB.co.uk

CLAMARK ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clamark Engineering Limited. The company was founded 46 years ago and was given the registration number 01319038. The firm's registered office is in ROTHERHAM. You can find them at 24-26 Mansfield Road, , Rotherham, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLAMARK ENGINEERING LIMITED
Company Number:01319038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1977
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:24-26 Mansfield Road, Rotherham, South Yorkshire, United Kingdom, S60 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91-97, Saltergate, Chesterfield, England, S40 1LA

Director27 January 1998Active
The Hall, King Sterndale, Buxton, United Kingdom, SK17 9SF

Secretary09 December 2011Active
The Hall, King Sterndale, Buxton, SK17 9SF

Secretary-Active
The Coach House, King Sterndale Hall Farm, King Sterndale, Buxton, United Kingdom, SK17 9SF

Director28 February 1998Active
The Coach House (The Hall), King Sterndale, Buxton, United Kingdom, SK17 9SF

Director21 October 2016Active
The Hall, King Sterndale, Buxton, United Kingdom, SK17 9SF

Director-Active
The Hall, King Sterndale, Buxton, SK17 9SF

Director-Active

People with Significant Control

Mrs Victoria Frances Miller
Notified on:14 March 2018
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Prospect House, Low Street, York, United Kingdom, YO62 6TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Jowitt
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, King Sterndale Hall Farm, Buxton, United Kingdom, SK17 9SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Leslie Miller
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Prospect House, Low Street, York, England, YO62 6TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Incorporation

Memorandum articles.

Download
2021-10-13Resolution

Resolution.

Download
2021-10-13Change of constitution

Statement of companys objects.

Download
2021-10-13Capital

Capital name of class of shares.

Download
2021-10-13Capital

Capital variation of rights attached to shares.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Persons with significant control

Change to a person with significant control.

Download
2018-08-23Address

Change registered office address company with date old address new address.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Persons with significant control

Change to a person with significant control.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-01-17Accounts

Change account reference date company previous shortened.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.