UKBizDB.co.uk

CLOCKWORK MARKETING & EVENTS LIMITED

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

This company is commonly known as Clockwork Marketing & Events Limited. The company was founded 19 years ago and was given the registration number 05182190. The firm's registered office is in LONG BENNINGTON. You can find them at Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CLOCKWORK MARKETING & EVENTS LIMITED
Company Number:05182190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Cart House, Village Street, Sedgebrook, Grantham, England, NG32 2EW

Secretary23 July 2004Active
2 The Cart House, Village Street, Sedgebrook, Grantham, England, NG32 2EW

Director23 July 2004Active
2 The Cart House, Village Street, Sedgebrook, Grantham, England, NG32 2EW

Director23 July 2004Active
87b, Westgate, Grantham, England, NG31 6LE

Director06 March 2024Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 July 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 July 2004Active

People with Significant Control

Mrs Joanne Clare Penford
Notified on:16 July 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:2 The Cart House, Village Street, Grantham, England, NG32 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Paul Penford
Notified on:16 July 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:2 The Cart House, Village Street, Grantham, England, NG32 2EW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Appoint person director company with name date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Officers

Change person secretary company with change date.

Download
2023-02-07Address

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

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-05-17Resolution

Resolution.

Download
2022-05-17Incorporation

Memorandum articles.

Download
2022-05-16Capital

Capital name of class of shares.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Capital

Capital allotment shares.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.