UKBizDB.co.uk

ROBERT CLEMENTS LIMITED

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

This company is commonly known as Robert Clements Limited. The company was founded 26 years ago and was given the registration number 03535326. The firm's registered office is in MANOR WAY, BOREHAMWOOD. You can find them at C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:ROBERT CLEMENTS LIMITED
Company Number:03535326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a-4a Kingstons Farm, Down Hall Road, Matching Green, Harlow, England, CM17 0RB

Secretary31 March 1998Active
Unit 3a-4a Kingstons Farm, Down Hall Road, Matching Green, Harlow, England, CM17 0RB

Director18 April 2002Active
30, Crescent Road, London, England, E18 1JB

Director19 March 2014Active
30 Crescent Road, South Woodford, London, E18 1JB

Director31 March 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 March 1998Active
7 All Saints Road, Wimbledon, London, SW19 1BU

Director31 March 1998Active
Stillington Mill Farlington Lane, Stillington, York, YO6 1NG

Director31 March 1998Active
Flat 8, 14 Cadogan Road, Surbiton, KT6 4DL

Director11 May 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 March 1998Active

People with Significant Control

Mr Douglas Clouston
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:C/O Goodier Smith & Watts, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jayne Bagshaw
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British,South African
Address:C/O Goodier Smith & Watts, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Officers

Change person secretary company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Officers

Change person director company with change date.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-16Accounts

Accounts with accounts type total exemption small.

Download
2014-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.