UKBizDB.co.uk

CLARKE BANKS (FIRE ENGINEERING) LTD

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 The Old Forge, South Road, Weybridge, Surrey, KT13 9DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Old Forge, South Road, Weybridge, England, KT13 9DZ

Director08 January 2019Active
1 The Old Forge, South Road, Weybridge, England, KT13 9DZ

Secretary31 January 2017Active
1 The Old Forge, South Road, Weybridge, KT13 9DZ

Director27 July 2023Active
1 The Old Forge, South Road, Weybridge, United Kingdom, KT13 9DZ

Director10 November 2016Active
1 The Old Forge, South Road, Weybridge, KT13 9DZ

Director25 May 2021Active
1 The Old Forge, South Road, Weybridge, KT13 9DZ

Director26 July 2017Active
Assent House, Calder Park, Wakefield, England, WF2 7BJ

Director01 November 2023Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Appoint person director company with name date.

Download
2023-11-23Accounts

Change account reference date company current shortened.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-15Resolution

Resolution.

Download
2023-08-15Incorporation

Memorandum articles.

Download
2023-08-09Officers

Termination secretary company with name termination date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-17Officers

Termination director company with name termination date.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.