UKBizDB.co.uk

CLOCKHOUSE CARS LIMITED

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

This company is commonly known as Clockhouse Cars Limited. The company was founded 20 years ago and was given the registration number 05012259. The firm's registered office is in BECKENHAM. You can find them at 409-411 Croydon Road, , Beckenham, Kent. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:CLOCKHOUSE CARS LIMITED
Company Number:05012259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:409-411 Croydon Road, Beckenham, Kent, BR3 3PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a, Minden Road, Penge, London, England, SE20 8EE

Secretary18 March 2020Active
151-153 Beckenham Road, Beckenham, Beckenham, England, BR3 4PT

Director18 March 2020Active
409-411, Croydon Road, Beckenham, United Kingdom, BR3 3PP

Secretary10 September 2008Active
9 Hamsey Green Gardens, Warlingham, CR6 9RS

Secretary12 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 January 2004Active
409-411, Croydon Road, Beckenham, United Kingdom, BR3 3PP

Director10 September 2008Active
409-411, Croydon Road, Beckenham, United Kingdom, BR3 3PP

Director16 February 2004Active
9 Hamsey Green Gardens, Warlingham, CR6 9RS

Director12 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 January 2004Active

People with Significant Control

Mr Julian John Sibcy
Notified on:06 April 2020
Status:Active
Date of birth:February 1958
Nationality:British
Address:409-411, Croydon Road, Beckenham, BR3 3PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Bridger
Notified on:01 July 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:409-411, Croydon Road, Beckenham, BR3 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Laura Fitzpatrick
Notified on:01 July 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:409-411, Croydon Road, Beckenham, BR3 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 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 total exemption full.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Officers

Termination secretary company with name termination date.

Download
2020-03-18Officers

Appoint person secretary company with name date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.