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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holmdale, 2 Bois Avenue, Amersham, HP6 5NS | Secretary | 06 February 2004 | Active |
143 Stanley Hill, Amersham, HP7 9HQ | Director | 06 February 2004 | Active |
Oakingham House, Frederick Place, High Wycombe, England, HP11 1JU | Director | 01 December 2017 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 06 February 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-26 | Officers | Change person director company with change date. | Download |
2022-02-05 | Address | Change registered office address company with date old address new address. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Officers | Change person director company with change date. | Download |
2018-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Officers | Appoint person director company with name. | Download |
2018-01-31 | Officers | Appoint person director company with name date. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.