CLARKES MINIBUSES LIMITED

Register to unlock more data on OkredoRegister

CLARKES MINIBUSES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03341729

Incorporation date

27/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8, Headcorn Business Park, Barradale Farm, Maidstone Road, Headcorn, Ashford, Kent TN27 9PJCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1997)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2023
First Gazette notice for voluntary strike-off
dot icon04/01/2023
Application to strike the company off the register
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon10/03/2021
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Unit 8, Headcorn Business Park Barradale Farm, Maidstone Road, Headcorn Ashford Kent TN27 9PJ on 2021-03-10
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Termination of appointment of Richard Ian Clarke as a director on 2020-06-22
dot icon03/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon03/07/2020
Appointment of Mr Ben Acres as a director on 2020-06-22
dot icon03/07/2020
Notification of Ben Acres as a person with significant control on 2020-03-10
dot icon03/07/2020
Cessation of Richard Ian Clarke as a person with significant control on 2020-03-10
dot icon19/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Termination of appointment of Benjamin Mewse as a director on 2018-07-11
dot icon28/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon26/03/2018
Change of details for Mr Richard Ian Clarke as a person with significant control on 2018-03-26
dot icon26/03/2018
Director's details changed for Mr Benjamin Mewse on 2018-03-26
dot icon26/03/2018
Director's details changed for Mr Richard Ian Clarke on 2018-03-26
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon18/02/2016
Director's details changed for Richard Ian Clarke on 2015-12-07
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon10/02/2015
Registered office address changed from The Estate House 201 High Road Chigwell Essex IG7 5BJ to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2015-02-10
dot icon23/12/2014
Termination of appointment of Matthew John Clarke as a secretary on 2014-12-23
dot icon23/12/2014
Appointment of Mr Benjamin Mewse as a director on 2014-12-23
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Director's details changed for Richard Ian Clarke on 2010-01-01
dot icon29/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon29/03/2011
Director's details changed for Richard Ian Clarke on 2009-10-01
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon18/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 27/03/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 27/03/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/04/2007
Return made up to 27/03/07; full list of members
dot icon13/04/2007
Secretary resigned
dot icon27/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
New secretary appointed
dot icon20/04/2006
Return made up to 27/03/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/10/2005
Registered office changed on 06/10/05 from: encelsman and co suite 6 3/5 balfour road ilford essex IG1 4HP
dot icon09/04/2005
Return made up to 27/03/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/04/2004
Return made up to 27/03/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/04/2003
Return made up to 27/03/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/04/2002
Return made up to 27/03/02; full list of members
dot icon09/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/04/2001
Return made up to 27/03/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-03-31
dot icon14/04/2000
Return made up to 27/03/00; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1999-03-31
dot icon08/04/1999
Return made up to 27/03/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon03/07/1998
Return made up to 27/03/98; full list of members
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
Director resigned
dot icon14/04/1997
Registered office changed on 14/04/97 from: suite 6 excelsior house 3-5 balfour road ilford essex IG1 4HP
dot icon14/04/1997
Registered office changed on 14/04/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New secretary appointed
dot icon27/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

8
2022
change arrow icon+37.85 % *

* during past year

Cash in Bank

£55,827.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
64.42K
-
0.00
40.50K
-
2022
8
87.13K
-
0.00
55.83K
-
2022
8
87.13K
-
0.00
55.83K
-

Employees

2022

Employees

8 Descended-58 % *

Net Assets(GBP)

87.13K £Ascended35.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.83K £Ascended37.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CLARKES MINIBUSES LIMITED

CLARKES MINIBUSES LIMITED is an(a) Dissolved company incorporated on 27/03/1997 with the registered office located at Unit 8, Headcorn Business Park, Barradale Farm, Maidstone Road, Headcorn, Ashford, Kent TN27 9PJ. There is currently no active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKES MINIBUSES LIMITED?

toggle

CLARKES MINIBUSES LIMITED is currently Dissolved. It was registered on 27/03/1997 and dissolved on 04/04/2023.

Where is CLARKES MINIBUSES LIMITED located?

toggle

CLARKES MINIBUSES LIMITED is registered at Unit 8, Headcorn Business Park, Barradale Farm, Maidstone Road, Headcorn, Ashford, Kent TN27 9PJ.

What does CLARKES MINIBUSES LIMITED do?

toggle

CLARKES MINIBUSES LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does CLARKES MINIBUSES LIMITED have?

toggle

CLARKES MINIBUSES LIMITED had 8 employees in 2022.

What is the latest filing for CLARKES MINIBUSES LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.