UKBizDB.co.uk

CLEMENCE (UK) LIMITED

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

This company is commonly known as Clemence (uk) Limited. The company was founded 34 years ago and was given the registration number 02467337. The firm's registered office is in BASILDON. You can find them at 2 Lords Court, Cricketers Way, Basildon, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLEMENCE (UK) LIMITED
Company Number:02467337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lords Court, Cricketers Way, Basildon, SS13 1SS

Director11 May 2020Active
31, Hill Street, London, W1J 5LS

Director11 May 2020Active
Dixon Wilson 22, Chancery Lane, London, WC2A 1LS

Director11 May 2020Active
11 Wilton Crescent, London, SW1X 8RN

Secretary22 May 2000Active
7 Jubilee Drive, Wickford, SS11 7AR

Secretary-Active
2, Lords Court, Cricketers Way, Basildon, SS13 1SS

Secretary25 November 2018Active
7 Denmark Lodge, 1a Crescent Grove, London, SW4 7AG

Secretary01 February 2005Active
The Laurels, Ebstree Road, Seisdon, WV5 7EX

Director18 July 1995Active
11 Wilton Crescent, London, SW1X 8RN

Director-Active
2, Lords Court, Cricketers Way, Basildon, SS13 1SS

Director05 December 2012Active
11 Wilton Crescent, London, SW1X 8RN

Director19 January 2001Active
11 Wilton Crescent, London, SW1X 8RN

Director-Active
145 Pennymead, Harlow, CM20 3JB

Director18 July 1995Active
7 Jubilee Drive, Wickford, SS11 7AR

Director16 August 1996Active
2, Lords Court, Cricketers Way, Basildon, SS13 1SS

Director01 May 2015Active
Delamere Cottage Stables, Foley Road, Lambourne, RG17 8QE

Director28 February 2001Active
2, Lords Court, Cricketers Way, Basildon, SS13 1SS

Director01 May 2015Active
7 Denmark Lodge, 1a Crescent Grove, London, SW4 7AG

Director28 October 2002Active

People with Significant Control

Mr Terence John Clemence
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Address:2, Lords Court, Basildon, SS13 1SS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Patricia Clemence
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Address:2, Lords Court, Basildon, SS13 1SS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-28Accounts

Change account reference date company previous extended.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-25Officers

Termination director company with name termination date.

Download
2020-09-25Incorporation

Memorandum articles.

Download
2020-09-25Resolution

Resolution.

Download
2020-08-18Officers

Termination secretary company with name termination date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Appoint person secretary company with name date.

Download
2018-11-29Officers

Termination secretary company with name termination date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.