UKBizDB.co.uk

D F CLARK CONTRACTORS LIMITED

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

This company is commonly known as D F Clark Contractors Limited. The company was founded 21 years ago and was given the registration number 04517495. The firm's registered office is in CHELMSFORD. You can find them at Andrews Farm, Burnham Road, Althorne, Chelmsford, Essex. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:D F CLARK CONTRACTORS LIMITED
Company Number:04517495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Andrews Farm, Burnham Road, Althorne, Chelmsford, Essex, CM3 6DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Clarence Road, Southend-On-Sea, SS1 1AN

Director13 March 2020Active
Andrews Farm, Burnham Road, Althorne Chelmsford, CM3 6DS

Secretary22 August 2002Active
Andrews Farm Yard, Burnham Road, Althorne, United Kingdom, CM3 6DS

Secretary04 August 2020Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary22 August 2002Active
36 The Leas, Burnham On Crouch, CM0 8NH

Director01 July 2005Active
Andrews Farm Burnham Road, Althorne, Chelmsford, CM3 6DS

Director22 August 2002Active
Andrews Farm, Burnham Road, Althorne Chelmsford, CM3 6DS

Director22 August 2002Active
Andrews Farm, Burnham Road, Althorne, Chelmsford, CM3 6DS

Director28 July 2020Active
33 Saltcoats, South Woodham Ferrers, CM3 5LE

Director01 July 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director22 August 2002Active

People with Significant Control

Richard Andrew Home And Landscapes Ltd
Notified on:13 March 2020
Status:Active
Country of residence:England
Address:Suite 6 Burley House, 15 High Street, Rayleigh, England, SS6 7EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Francis Clark
Notified on:28 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:Andrews Farm, Burnham Road, Chelmsford, United Kingdom, CM3 6DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Hilary Clark
Notified on:28 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Andrews Farm, Burnham Road, Chelmsford, United Kingdom, CM3 6DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2023-12-16Address

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

Download
2023-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-13Resolution

Resolution.

Download
2023-12-13Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Change person secretary company with change date.

Download
2021-01-20Address

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

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Change account reference date company current extended.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Officers

Appoint person secretary company with name date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.