UKBizDB.co.uk

CLARK'S OF AMERSHAM LIMITED

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

This company is commonly known as Clark's Of Amersham Limited. The company was founded 20 years ago and was given the registration number 05036885. The firm's registered office is in HIGH WYCOMBE. You can find them at Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe, Buckinghamshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:CLARK'S OF AMERSHAM LIMITED
Company Number:05036885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2004
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe, Buckinghamshire, HP13 5HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holmdale, 2 Bois Avenue, Amersham, HP6 5NS

Secretary06 February 2004Active
143 Stanley Hill, Amersham, HP7 9HQ

Director06 February 2004Active
Oakingham House, Frederick Place, High Wycombe, England, HP11 1JU

Director01 December 2017Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary06 February 2004Active

People with Significant Control

Mr Michael Clark
Notified on:05 May 2023
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Oakingham House, Frederick Place, High Wycombe, England, HP11 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lorraine Clark
Notified on:05 May 2023
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Oakingham House, Frederick Place, High Wycombe, England, HP11 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
June Roche
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Oakingham House, Frederick Place, High Wycombe, England, HP11 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-26Officers

Change person director company with change date.

Download
2022-02-05Address

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

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Address

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

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Change person director company with change date.

Download
2018-06-29Mortgage

Mortgage satisfy charge full.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Officers

Appoint person director company with name.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2017-04-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.