This company is commonly known as Clarke Banks (fire Engineering) Ltd. The company was founded 7 years ago and was given the registration number 10473725. The firm's registered office is in WEYBRIDGE. You can find them at 1 The Old Forge, South Road, Weybridge, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CLARKE BANKS (FIRE ENGINEERING) LTD |
---|---|---|
Company Number | : | 10473725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2016 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Old Forge, South Road, Weybridge, Surrey, KT13 9DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Old Forge, South Road, Weybridge, England, KT13 9DZ | Director | 08 January 2019 | Active |
1 The Old Forge, South Road, Weybridge, England, KT13 9DZ | Secretary | 31 January 2017 | Active |
1 The Old Forge, South Road, Weybridge, KT13 9DZ | Director | 27 July 2023 | Active |
1 The Old Forge, South Road, Weybridge, United Kingdom, KT13 9DZ | Director | 10 November 2016 | Active |
1 The Old Forge, South Road, Weybridge, KT13 9DZ | Director | 25 May 2021 | Active |
1 The Old Forge, South Road, Weybridge, KT13 9DZ | Director | 26 July 2017 | Active |
Assent House, Calder Park, Wakefield, England, WF2 7BJ | Director | 01 November 2023 | Active |
Clarke Banks (Group) Limited | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 The Old Forge, South Road, Weybridge, England, KT13 9DZ |
Nature of control | : |
|
Mr Samuel James Wright | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 The Old Forge, South Road, Weybridge, United Kingdom, KT13 9DZ |
Nature of control | : |
|
Mr Adam Roy Melrose | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 The Old Forge, South Road, Weybridge, United Kingdom, KT13 9DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Accounts | Change account reference date company current shortened. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Resolution | Resolution. | Download |
2023-08-15 | Incorporation | Memorandum articles. | Download |
2023-08-09 | Officers | Termination secretary company with name termination date. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-17 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.