UKBizDB.co.uk

CLOCKWORK CHROMING AND MOTORCYCLE PARTS LIMITED

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

This company is commonly known as Clockwork Chroming And Motorcycle Parts Limited. The company was founded 8 years ago and was given the registration number 09734094. The firm's registered office is in BRIGHTON. You can find them at 28/29 Carlton Terrace, Portslade, Brighton, East Sussex. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:CLOCKWORK CHROMING AND MOTORCYCLE PARTS LIMITED
Company Number:09734094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 August 2015
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:28/29 Carlton Terrace, Portslade, Brighton, East Sussex, England, BN41 1UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Biddenden Close, Eastbourne, United Kingdom, BN23 7HX

Director14 August 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director14 August 2015Active
28/29, Carlton Terrace, Portslade, Brighton, England, BN41 1UR

Director14 August 2015Active

People with Significant Control

Mr Colin Francis Lee
Notified on:01 July 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:28/29, Carlton Terrace, Brighton, England, BN41 1UR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Ian Perry
Notified on:01 July 2016
Status:Active
Date of birth:December 1961
Nationality:English
Country of residence:England
Address:28/29, Carlton Terrace, Brighton, England, BN41 1UR
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-02-03Gazette

Gazette filings brought up to date.

Download
2020-12-23Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Address

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

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Officers

Change person director company with change date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Capital

Capital name of class of shares.

Download
2016-01-29Address

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

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Officers

Appoint person director company with name.

Download
2015-09-10Officers

Appoint person director company with name.

Download
2015-08-27Officers

Termination director company with name termination date.

Download
2015-08-26Capital

Capital allotment shares.

Download
2015-08-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.