CLARKE'S CONTRACTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLARKE'S CONTRACTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05402734

Incorporation date

23/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Pinchbeck Road, Spalding PE11 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon02/04/2026
Confirmation statement made on 2026-03-23 with updates
dot icon17/03/2026
Secretary's details changed for Mrs Nicola Jane Clarke on 2026-03-17
dot icon17/03/2026
Director's details changed for Mr Peter Clarke on 2026-03-17
dot icon17/03/2026
Change of details for Mr Peter Clarke as a person with significant control on 2026-03-17
dot icon17/03/2026
Change of details for Mrs Nicola Jane Clarke as a person with significant control on 2026-03-17
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon04/04/2025
Confirmation statement made on 2025-03-23 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/04/2024
Confirmation statement made on 2024-03-23 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/04/2023
Confirmation statement made on 2023-03-23 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/10/2022
Registered office address changed from Second Floor Vine House Vine Street Spalding Lincolnshire PE11 1AN to 10 Pinchbeck Road Spalding PE11 1QD on 2022-10-18
dot icon12/04/2022
Confirmation statement made on 2022-03-23 with updates
dot icon30/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/10/2021
Second filing of Confirmation Statement dated 2020-03-23
dot icon14/10/2021
Second filing of Confirmation Statement dated 2021-03-23
dot icon30/04/2021
Confirmation statement made on 2021-03-23 with updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/05/2020
Confirmation statement made on 2020-03-23 with updates
dot icon05/05/2020
Statement of company's objects
dot icon05/05/2020
Memorandum and Articles of Association
dot icon05/05/2020
Resolutions
dot icon05/05/2020
Statement of capital following an allotment of shares on 2019-09-14
dot icon05/05/2020
Change of share class name or designation
dot icon05/05/2020
Particulars of variation of rights attached to shares
dot icon01/05/2020
Notification of Susan Patricia Muffett as a person with significant control on 2019-09-14
dot icon01/05/2020
Change of details for Mr Peter Clarke as a person with significant control on 2019-09-30
dot icon01/05/2020
Cessation of A Person with Significant Control as a person with significant control on 2019-09-30
dot icon01/05/2020
Change of details for Mrs Nicola Jane Clarke as a person with significant control on 2019-09-30
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon16/10/2017
Change of details for Miss Nicola Jane Muffett as a person with significant control on 2017-06-14
dot icon16/10/2017
Secretary's details changed for Nicola Jane Muffett on 2017-06-14
dot icon05/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon03/03/2016
Secretary's details changed for Nicola Jane Muffett on 2016-03-03
dot icon03/03/2016
Director's details changed for Peter Clarke on 2016-03-03
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon16/04/2015
Secretary's details changed for Nicola Jane Muffett on 2015-02-28
dot icon16/04/2015
Director's details changed for Peter Clarke on 2015-02-28
dot icon09/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon31/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon19/11/2012
Total exemption full accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon02/05/2012
Secretary's details changed for Nicola Jane Muffett on 2012-04-27
dot icon02/05/2012
Director's details changed for Peter Clarke on 2012-04-27
dot icon20/04/2012
Registered office address changed from Vine House Vine Street Spalding Lincolnshire PE11 1AN on 2012-04-20
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/07/2011
Registered office address changed from Endeavour House Saville Road Westwood Peterborough Cambs PE3 7PS on 2011-07-20
dot icon01/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon09/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/05/2009
Return made up to 23/03/09; full list of members
dot icon05/05/2009
Director's change of particulars / peter clarke / 09/01/2009
dot icon05/05/2009
Secretary's change of particulars / nicola muffett / 09/01/2009
dot icon16/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/04/2008
Return made up to 23/03/08; full list of members
dot icon09/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/05/2007
Ad 01/05/06--------- £ si 2@1=2
dot icon15/05/2007
Return made up to 23/03/07; full list of members
dot icon15/05/2007
Director's particulars changed
dot icon27/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
Secretary resigned
dot icon14/07/2006
Registered office changed on 14/07/06 from: 45 kimberley road beckenham kent BR3 4QT
dot icon14/07/2006
Accounting reference date shortened from 31/05/06 to 30/04/06
dot icon26/06/2006
Return made up to 23/03/06; full list of members
dot icon01/08/2005
Director's particulars changed
dot icon01/08/2005
Director resigned
dot icon14/07/2005
Secretary resigned
dot icon14/07/2005
Registered office changed on 14/07/05 from: 31 willow holt hampton hargate peterborough cambridgeshire PE7 8AP
dot icon23/06/2005
Accounting reference date extended from 31/03/06 to 31/05/06
dot icon23/06/2005
Registered office changed on 23/06/05 from: 39B maberley road upper norwood london SE19 2JA
dot icon14/06/2005
New secretary appointed;new director appointed
dot icon14/06/2005
New director appointed
dot icon23/03/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£60,285.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
39.58K
-
0.00
60.29K
-
2021
6
39.58K
-
0.00
60.29K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

39.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.29K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Nicola Jane
Secretary
14/11/2006 - Present
-
Clarke, Peter
Director
01/04/2005 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLARKE'S CONTRACTING SERVICES LIMITED

CLARKE'S CONTRACTING SERVICES LIMITED is an(a) Active company incorporated on 23/03/2005 with the registered office located at 10 Pinchbeck Road, Spalding PE11 1QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKE'S CONTRACTING SERVICES LIMITED?

toggle

CLARKE'S CONTRACTING SERVICES LIMITED is currently Active. It was registered on 23/03/2005 .

Where is CLARKE'S CONTRACTING SERVICES LIMITED located?

toggle

CLARKE'S CONTRACTING SERVICES LIMITED is registered at 10 Pinchbeck Road, Spalding PE11 1QD.

What does CLARKE'S CONTRACTING SERVICES LIMITED do?

toggle

CLARKE'S CONTRACTING SERVICES LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does CLARKE'S CONTRACTING SERVICES LIMITED have?

toggle

CLARKE'S CONTRACTING SERVICES LIMITED had 6 employees in 2021.

What is the latest filing for CLARKE'S CONTRACTING SERVICES LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-23 with updates.