UKBizDB.co.uk

CLARKS NOMINEES LIMITED

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

This company is commonly known as Clarks Nominees Limited. The company was founded 36 years ago and was given the registration number 02165030. The firm's registered office is in READING. You can find them at 5th Floor, Thames Tower, Station Road, Reading, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLARKS NOMINEES LIMITED
Company Number:02165030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5th Floor, Thames Tower, Station Road, Reading, Berkshire, England, RG1 1LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Thames Tower, Station Road, Reading, England, RG1 1LX

Director01 November 2012Active
5th Floor, Thames Tower, Station Road, Reading, England, RG1 1LX

Director15 October 2015Active
Anathoth, Pepper Lane, Earley, Reading, RG6 5SH

Secretary-Active
6 Betchworth Avenue, Earley, Reading, RG6 7RJ

Secretary31 July 2008Active
26 Zinzan Street, Reading, RG1 7UQ

Secretary25 May 2001Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Secretary01 August 2007Active
38, Elliots Way, Caversham, Reading, Uk, RG4 8BF

Director31 July 2008Active
26 Raynor Road, Harrow, HA1 1RY

Director-Active
Ramsbury House, Thatcham, Reading, RG18 9HT

Director27 October 2004Active
Anathoth, Pepper Lane, Earley, Reading, RG6 5SH

Director-Active
6 Beychworth Avenue, Earley, Reading, RG1 7UQ

Director18 January 2007Active
26 Zinzan Street, Reading, RG1 7UQ

Director-Active
7 Clarefield Drive, Maidenhead, SL6 5DW

Director15 January 2008Active
Colliers Cottage, Brightwell Street, Brightwell-Cum-Sotwell, Wallingford, OX10 0RT

Director26 April 2007Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Director20 June 2002Active
One Forbury Square, The Forbury, Reading, RG1 3EB

Director05 September 2012Active
Ramblings, The Thicket, Maidenhead, SL6 3QE

Director-Active

People with Significant Control

Clarkslegal Llp
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:One Forbury Square, The Forbury, Reading, England, RG1 3EB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type dormant.

Download
2020-07-20Accounts

Change account reference date company previous shortened.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type dormant.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type dormant.

Download
2018-03-05Address

Change registered office address company with date old address new address.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Accounts

Accounts with accounts type dormant.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Accounts

Accounts with accounts type dormant.

Download
2015-10-15Officers

Appoint person director company with name date.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Accounts

Accounts with accounts type dormant.

Download
2015-01-06Officers

Termination director company with name termination date.

Download
2014-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.