This company is commonly known as Clarkes Of Stillington Plate & Profiles Limited. The company was founded 24 years ago and was given the registration number 03797785. The firm's registered office is in STOCKTON ON TEES. You can find them at Ironmasters Way, Stillington, Stockton On Tees, Cleveland. This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | CLARKES OF STILLINGTON PLATE & PROFILES LIMITED |
---|---|---|
Company Number | : | 03797785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ironmasters Way, Stillington, Stockton On Tees, Cleveland, TS21 1LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mill House, Anstey Mill Lane, Alton, England, GU34 2QQ | Secretary | 01 September 2020 | Active |
The Mill House, Anstey Mill Lane, Alton, England, GU34 2QQ | Director | 01 September 2020 | Active |
The Mill House, Anstey Mill Lane, Alton, England, GU34 2QQ | Director | 01 March 2023 | Active |
The Mill House, Anstey Mill Lane, Alton, England, GU34 2QQ | Director | 01 September 2020 | Active |
The Mill House, Anstey Mill Lane, Alton, England, GU34 2QQ | Director | 01 September 1999 | Active |
The Mill House, Anstey Mill Lane, Alton, England, GU34 2QQ | Director | 01 September 1999 | Active |
The Mill House, Anstey Mill Lane, Alton, England, GU34 2QQ | Director | 01 September 2020 | Active |
Ironmasters Way, Stillington, Stockton On Tees, TS21 1LF | Secretary | 01 September 1999 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 29 June 1999 | Active |
Scotland Cottage 37 Wynyard Road, Wolviston, Billingham, TS22 5LQ | Director | 01 September 1999 | Active |
Ironmasters Way, Stillington, Stockton On Tees, TS21 1LF | Director | 22 September 1999 | Active |
Ironmasters Way, Stillington, Stockton On Tees, TS21 1LF | Director | 01 September 1999 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 29 June 1999 | Active |
Brown & Tawse Steelstock Limited | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Fowler Road, West Pitkerro Industrial Estate, Dundee, Scotland, DD5 3RU |
Nature of control | : |
|
Michael Laws | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | Ironmasters Way, Stockton On Tees, TS21 1LF |
Nature of control | : |
|
Geoffrey Blair Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | Ironmasters Way, Stockton On Tees, TS21 1LF |
Nature of control | : |
|
Darin Robert Knox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | Ironmasters Way, Stockton On Tees, TS21 1LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-22 | Address | Change registered office address company with date old address new address. | Download |
2023-12-24 | Accounts | Accounts with accounts type small. | Download |
2023-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-05-24 | Accounts | Change account reference date company previous extended. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Officers | Appoint person secretary company with name date. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Officers | Termination secretary company with name termination date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.