CLEMAS & CO. LIMITED

Register to unlock more data on OkredoRegister

CLEMAS & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02199265

Incorporation date

26/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire GL20 8NBCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1987)
dot icon12/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon15/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon14/07/2020
Registered office address changed from Unit 5 Ashchurch Business Centre Alexandra Way Tewkesbury Glos GL20 8NB to Unit 16 Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8NB on 2020-07-14
dot icon16/01/2020
Registration of charge 021992650001, created on 2020-01-08
dot icon18/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon18/07/2018
Termination of appointment of Gillian Margaret Arens as a director on 2016-08-14
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon26/05/2017
Termination of appointment of Gillian Margaret Arens as a secretary on 2016-08-14
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Director's details changed for Ashley James Arens on 2016-11-22
dot icon28/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon12/07/2013
Statement of capital following an allotment of shares on 2012-09-01
dot icon15/02/2013
Amended accounts made up to 2012-03-31
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon23/07/2010
Director's details changed for Gillian Margaret Arens on 2010-07-13
dot icon05/05/2010
Registered office address changed from Unit a3 Northway Trading Estate Northway Lane Tewkesbury Glos GL20 8JH on 2010-05-05
dot icon04/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 13/07/09; full list of members
dot icon04/08/2008
Return made up to 13/07/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/07/2007
Return made up to 13/07/07; full list of members
dot icon30/07/2007
Secretary resigned
dot icon18/06/2007
New secretary appointed;new director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Director resigned
dot icon24/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/08/2006
Return made up to 13/07/06; full list of members
dot icon23/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/07/2005
Return made up to 13/07/05; full list of members
dot icon11/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/08/2004
Return made up to 13/07/04; full list of members
dot icon08/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/07/2003
Return made up to 13/07/03; full list of members
dot icon14/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/08/2002
Return made up to 13/07/02; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/07/2001
Return made up to 13/07/01; full list of members
dot icon26/04/2001
Ad 31/03/01--------- £ si 10@1=10 £ ic 2/12
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon27/07/2000
Return made up to 13/07/00; full list of members
dot icon20/10/1999
Full accounts made up to 1999-03-31
dot icon30/07/1999
Return made up to 13/07/99; full list of members
dot icon10/08/1998
Full accounts made up to 1998-03-31
dot icon21/07/1998
Return made up to 13/07/98; no change of members
dot icon26/10/1997
Full accounts made up to 1997-03-31
dot icon01/08/1997
Return made up to 13/07/97; no change of members
dot icon24/09/1996
Full accounts made up to 1996-03-31
dot icon26/07/1996
Return made up to 13/07/96; full list of members
dot icon23/11/1995
Full accounts made up to 1995-03-31
dot icon18/09/1995
New director appointed
dot icon01/09/1995
New director appointed
dot icon01/09/1995
Return made up to 13/07/95; no change of members
dot icon05/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 13/07/94; no change of members
dot icon25/10/1993
Full accounts made up to 1993-03-31
dot icon14/09/1993
Return made up to 13/07/93; full list of members
dot icon05/10/1992
Full accounts made up to 1992-03-31
dot icon05/10/1992
Return made up to 13/07/92; no change of members
dot icon21/08/1991
Full accounts made up to 1991-03-31
dot icon20/08/1991
Return made up to 13/07/91; no change of members
dot icon20/08/1991
Registered office changed on 20/08/91
dot icon26/07/1990
Full accounts made up to 1990-03-31
dot icon26/07/1990
Return made up to 13/07/90; full list of members
dot icon10/07/1989
Full accounts made up to 1989-03-31
dot icon10/07/1989
Return made up to 26/06/89; full list of members
dot icon29/03/1989
Registered office changed on 29/03/89 from: dunstall house earl's court worcester WR8 9DF
dot icon03/08/1988
Memorandum and Articles of Association
dot icon15/07/1988
Certificate of change of name
dot icon24/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1988
Director resigned;new director appointed
dot icon08/03/1988
Memorandum and Articles of Association
dot icon04/03/1988
Secretary resigned;new secretary appointed
dot icon04/03/1988
Registered office changed on 04/03/88 from: 2 baches street london N1 6UB
dot icon01/03/1988
Resolutions
dot icon26/11/1987
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
13/07/2026
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)
2022
16
1.16M
-
0.00
165.53K
-
2023
17
1.25M
-
0.00
95.74K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arens, Ashley James
Director
10/04/2007 - Present
2
Arens, Kenneth Arthur
Director
10/04/2007 - Present
4

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+
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 CLEMAS & CO. LIMITED

CLEMAS & CO. LIMITED is an(a) Active company incorporated on 26/11/1987 with the registered office located at Unit 16 Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire GL20 8NB. There are currently 2 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 CLEMAS & CO. LIMITED?

toggle

CLEMAS & CO. LIMITED is currently Active. It was registered on 26/11/1987 .

Where is CLEMAS & CO. LIMITED located?

toggle

CLEMAS & CO. LIMITED is registered at Unit 16 Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire GL20 8NB.

What does CLEMAS & CO. LIMITED do?

toggle

CLEMAS & CO. LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for CLEMAS & CO. LIMITED?

toggle

The latest filing was on 12/08/2025: Total exemption full accounts made up to 2025-03-31.