This company is commonly known as Clarks Coachbuilders Limited. The company was founded 81 years ago and was given the registration number 00376022. The firm's registered office is in SUNDERLAND. You can find them at 94/4 Carrmere Road, Leechmere Ind Est, Sunderland, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | CLARKS COACHBUILDERS LIMITED |
---|---|---|
Company Number | : | 00376022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1942 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94/4 Carrmere Road, Leechmere Ind Est, Sunderland, SR2 9TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG | Director | 01 February 2023 | Active |
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG | Director | 01 February 2023 | Active |
Field House, 18 Tudhoe Village, Spennymoor, DL16 6LH | Secretary | - | Active |
94/4 Carrmere Road, Leechmere Ind Est, Sunderland, SR2 9TE | Secretary | 16 September 2006 | Active |
94/4 Carrmere Road, Leechmere Ind Est, Sunderland, SR2 9TE | Director | - | Active |
Andes House West Park Road, Cleadon, Sunderland, SR6 7RR | Director | - | Active |
Field House, 18 Tudhoe Village, Spennymoor, DL16 6LH | Director | - | Active |
53 Heath Gardens, Twickenham, TW1 4LY | Director | 17 February 1998 | Active |
Andes House West Park Road, Cleadon, Sunderland, SR6 7RR | Director | - | Active |
94/4 Carrmere Road, Leechmere Ind Est, Sunderland, SR2 9TE | Director | 27 September 1994 | Active |
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG | Director | 12 January 2018 | Active |
94/4 Carrmere Road, Leechmere Ind Est, Sunderland, SR2 9TE | Director | - | Active |
Steer Automotive Group Limited | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13 March Place, March Place, Aylesbury, England, HP19 8UG |
Nature of control | : |
|
North East Accident Repair Centres Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 94/4, Leechmere East Industrial Estate, Sunderland, England, SR2 9TE |
Nature of control | : |
|
Mr Roger Andrew Collings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, March Place, Aylesbury, England, HP19 8UG |
Nature of control | : |
|
Mr Robert George Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, March Place, Aylesbury, England, HP19 8UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Officers | Change person director company with change date. | Download |
2024-01-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-19 | Accounts | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-11-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Incorporation | Memorandum articles. | Download |
2023-02-06 | Resolution | Resolution. | Download |
2023-02-06 | Change of constitution | Statement of companys objects. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Termination secretary company with name termination date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.