CLARKVILLE LTD

Register to unlock more data on OkredoRegister

CLARKVILLE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06321430

Incorporation date

23/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire SG1 2FPCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2007)
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon06/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/01/2023
Registered office address changed from C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD England to Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2023-01-05
dot icon25/10/2022
Termination of appointment of Kerry Secretarial Services Limited as a secretary on 2022-10-25
dot icon01/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/09/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon31/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon22/06/2020
Secretary's details changed for Kerry Secretarial Services Ltd on 2020-06-01
dot icon19/06/2020
Change of details for Mr Daniel Gregory Clark as a person with significant control on 2020-06-01
dot icon19/06/2020
Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 2020-06-19
dot icon19/06/2020
Director's details changed for Mr Daniel Gregory Clark on 2020-06-01
dot icon28/05/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/02/2020
Previous accounting period shortened from 2019-05-29 to 2019-05-28
dot icon06/01/2020
Change of details for Mr Daniel Gregory Clark as a person with significant control on 2020-01-01
dot icon06/01/2020
Director's details changed for Mr Daniel Gregory Clark on 2020-01-01
dot icon28/08/2019
Change of details for Mr Daniel Gregory Clark as a person with significant control on 2019-08-28
dot icon28/08/2019
Director's details changed for Mr Daniel Gregory Clark on 2019-08-28
dot icon24/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon18/07/2019
Secretary's details changed for Kerry Secretarial Services Ltd on 2019-06-03
dot icon16/07/2019
Change of details for Mr Daniel Gregory Clark as a person with significant control on 2019-06-03
dot icon16/07/2019
Director's details changed for Mr Daniel Gregory Clark on 2019-06-03
dot icon16/07/2019
Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2019-07-16
dot icon30/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/02/2019
Previous accounting period shortened from 2018-05-30 to 2018-05-29
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon27/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon09/01/2018
Registered office address changed from Langwood House, 63-81 High Street, Rickmansworth Herts WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2018-01-09
dot icon16/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon17/07/2017
Notification of Daniel Gregory Clark as a person with significant control on 2016-07-23
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/09/2016
Confirmation statement made on 2016-07-23 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/09/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-05-31
dot icon31/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-05-31
dot icon19/01/2015
Director's details changed for Mr Daniel Gregory Clark on 2015-01-18
dot icon08/09/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/10/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon03/07/2013
Director's details changed for Mr Daniel Gregory Clark on 2013-07-03
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/09/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/10/2011
Director's details changed for Mr Daniel Gregory Clark on 2011-10-28
dot icon08/09/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/09/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr Daniel Gregory Clark on 2010-06-01
dot icon26/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/04/2010
Previous accounting period shortened from 2009-07-31 to 2009-06-30
dot icon10/09/2009
Secretary appointed kerry secretarial services LTD
dot icon10/08/2009
Return made up to 23/07/09; full list of members
dot icon10/08/2009
Return made up to 23/07/08; full list of members
dot icon10/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/08/2009
Director's change of particulars / daniel clark / 20/07/2008
dot icon06/08/2009
Restoration by order of the court
dot icon14/04/2009
Final Gazette dissolved via compulsory strike-off
dot icon30/12/2008
First Gazette notice for compulsory strike-off
dot icon30/04/2008
Appointment terminated secretary cch nominee secretaries LIMITED
dot icon28/04/2008
Certificate of change of name
dot icon25/04/2008
Director appointed mr daniel gregory clark
dot icon25/04/2008
Appointment terminated director cch nominee directors LTD
dot icon23/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-21.41 % *

* during past year

Cash in Bank

£367.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
23/07/2023
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
28/05/2023
dot iconNext due on
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
41.32K
-
0.00
467.00
-
2022
1
38.58K
-
0.00
367.00
-
2022
1
38.58K
-
0.00
367.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

38.58K £Descended-6.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

367.00 £Descended-21.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KERRY SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/09/2009 - 25/10/2022
60
CCH NOMINEE SECRETARIES LIMITED
Corporate Secretary
23/07/2007 - 23/07/2007
6
CCH NOMINEE DIRECTORS LTD
Corporate Director
23/07/2007 - 23/07/2007
9
Clark, Daniel Gregory
Director
23/07/2007 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLARKVILLE LTD

CLARKVILLE LTD is an(a) Active company incorporated on 23/07/2007 with the registered office located at Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire SG1 2FP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKVILLE LTD?

toggle

CLARKVILLE LTD is currently Active. It was registered on 23/07/2007 .

Where is CLARKVILLE LTD located?

toggle

CLARKVILLE LTD is registered at Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire SG1 2FP.

What does CLARKVILLE LTD do?

toggle

CLARKVILLE LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does CLARKVILLE LTD have?

toggle

CLARKVILLE LTD had 1 employees in 2022.

What is the latest filing for CLARKVILLE LTD?

toggle

The latest filing was on 11/11/2023: Compulsory strike-off action has been suspended.