This company is commonly known as Clark Construction (midlands) Ltd. The company was founded 10 years ago and was given the registration number 08696957. The firm's registered office is in NOTTINGHAM. You can find them at Unit 10, Frank Dye Industrial Estate Mile End Road, Colwick, Nottingham, . This company's SIC code is 43290 - Other construction installation.
Name | : | CLARK CONSTRUCTION (MIDLANDS) LTD |
---|---|---|
Company Number | : | 08696957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2013 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10, Frank Dye Industrial Estate Mile End Road, Colwick, Nottingham, England, NG4 2DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Alexander Suite, Silk Point, Queens Avenue, Macclesfield, England, SK10 2BB | Corporate Secretary | 19 September 2013 | Active |
3, Lythe Close, Silverdale, Nottingham, United Kingdom, NG11 7FS | Director | 19 September 2013 | Active |
Unit 10, Frank Dye Industrial Estate, Mile End Road, Colwick, Nottingham, England, NG4 2DW | Director | 01 April 2015 | Active |
Mr Lee Andrew Clark | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 10, Frank Dye Industrial Estate, Mile End Road, Nottingham, England, NG4 2DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Gazette | Gazette dissolved compulsory. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2020-03-14 | Gazette | Gazette filings brought up to date. | Download |
2020-03-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-26 | Change of name | Certificate change of name company. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-19 | Address | Change registered office address company with date old address new address. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-04 | Address | Change registered office address company with date old address new address. | Download |
2015-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Officers | Appoint person director company with name date. | Download |
2015-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-04 | Accounts | Change account reference date company previous shortened. | Download |
2014-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.