UKBizDB.co.uk

G.A. CLARK (HARDWARE) LIMITED

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

This company is commonly known as G.a. Clark (hardware) Limited. The company was founded 76 years ago and was given the registration number 00446759. The firm's registered office is in NELSON. You can find them at Charter House, Stansfield Street, Nelson, Lancashire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:G.A. CLARK (HARDWARE) LIMITED
Company Number:00446759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1947
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Charter House, Stansfield Street, Nelson, Lancashire, United Kingdom, BB9 9XY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Paddock Hill Lane, Colne, BB8 7EF

Director-Active
The Paddock Hill Lane, Colne, BB8 7EF

Secretary-Active
The Paddock Hill Lane, Colne, BB8 7EF

Director-Active

People with Significant Control

Mr Peter William Skirrow
Notified on:02 August 2023
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Stuart William Skirrow
Notified on:03 August 2018
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peter William Skirrow
Notified on:01 July 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Mary Skirrow
Notified on:01 July 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY
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 (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
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Officers

Termination secretary company with name termination date.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Change of constitution

Statement of companys objects.

Download
2019-05-02Resolution

Resolution.

Download
2019-05-02Capital

Capital name of class of shares.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption full.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Address

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

Download

Copyright © 2024. All rights reserved.