CLARKE CONSTRUCTION (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

CLARKE CONSTRUCTION (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07443528

Incorporation date

18/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crestacre, Barracks Lane, Walsall Wood WS9 9DLCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2010)
dot icon01/12/2025
Registration of charge 074435280003, created on 2025-11-27
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Satisfaction of charge 074435280002 in full
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon10/10/2022
Secretary's details changed for Mr Lucas Clarke on 2022-10-10
dot icon05/01/2022
Confirmation statement made on 2021-11-18 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Purchase of own shares.
dot icon02/09/2021
Resolutions
dot icon31/08/2021
Cancellation of shares. Statement of capital on 2021-08-12
dot icon23/08/2021
Notification of Clarke Construction Services (Lichfield) Limited as a person with significant control on 2021-08-12
dot icon23/08/2021
Cessation of Lucas Andrew Clarke as a person with significant control on 2021-08-12
dot icon23/08/2021
Cessation of Elizabeth Hazel Clarke as a person with significant control on 2021-08-12
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2020-11-18 with updates
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-11-18 with updates
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon14/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon04/04/2017
Statement of capital following an allotment of shares on 2017-03-06
dot icon05/01/2017
Resolutions
dot icon04/01/2017
Change of share class name or designation
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon05/04/2016
Change of share class name or designation
dot icon24/03/2016
Annual return made up to 2015-11-18 with full list of shareholders
dot icon24/03/2016
Appointment of Mr Philip William Radnor as a director on 2016-03-24
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon29/01/2014
Registration of charge 074435280002
dot icon15/01/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2013
Registration of charge 074435280001
dot icon08/01/2013
Annual return made up to 2012-11-18 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon05/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon05/12/2011
Director's details changed for Miss Elizabeth Frost on 2011-12-05
dot icon18/11/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.02M
-
0.00
685.92K
-
2022
10
200.00K
-
0.00
138.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Lucas Andrew
Director
18/11/2010 - Present
10
Radnor, Philip William
Director
24/03/2016 - Present
5
Clarke, Elizabeth Hazel Jane
Director
18/11/2010 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARKE CONSTRUCTION (SERVICES) LIMITED

CLARKE CONSTRUCTION (SERVICES) LIMITED is an(a) Active company incorporated on 18/11/2010 with the registered office located at Crestacre, Barracks Lane, Walsall Wood WS9 9DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKE CONSTRUCTION (SERVICES) LIMITED?

toggle

CLARKE CONSTRUCTION (SERVICES) LIMITED is currently Active. It was registered on 18/11/2010 .

Where is CLARKE CONSTRUCTION (SERVICES) LIMITED located?

toggle

CLARKE CONSTRUCTION (SERVICES) LIMITED is registered at Crestacre, Barracks Lane, Walsall Wood WS9 9DL.

What does CLARKE CONSTRUCTION (SERVICES) LIMITED do?

toggle

CLARKE CONSTRUCTION (SERVICES) LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CLARKE CONSTRUCTION (SERVICES) LIMITED?

toggle

The latest filing was on 01/12/2025: Registration of charge 074435280003, created on 2025-11-27.