CLEMENTS AND STREET LIMITED

Register to unlock more data on OkredoRegister

CLEMENTS AND STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05463062

Incorporation date

25/05/2005

Size

Audited abridged

Contacts

Registered address

Registered address

3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2005)
dot icon15/04/2026
Liquidators' statement of receipts and payments to 2026-01-15
dot icon11/05/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/01/2024
Statement of affairs
dot icon23/01/2024
Resolutions
dot icon23/01/2024
Appointment of a voluntary liquidator
dot icon23/01/2024
Registered office address changed from Unit 12 Broad Ground Road Lakeside Redditch West Midlands B98 8YP to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2024-01-23
dot icon18/10/2023
Audited abridged accounts made up to 2023-06-30
dot icon02/06/2023
Confirmation statement made on 2023-05-25 with updates
dot icon02/11/2022
Audited abridged accounts made up to 2022-06-30
dot icon25/07/2022
Appointment of Mr Ian Paul Chapman as a director on 2022-07-11
dot icon01/07/2022
Confirmation statement made on 2022-05-25 with updates
dot icon04/03/2022
Audited abridged accounts made up to 2021-06-30
dot icon07/07/2021
Appointment of Mr Ian Paul Chapman as a secretary on 2021-07-01
dot icon07/07/2021
Termination of appointment of Paul Gregory Simpson as a secretary on 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon06/10/2020
Audited abridged accounts made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon27/03/2020
Accounts for a small company made up to 2019-06-30
dot icon07/11/2019
Notification of David Cheow Guan Bay as a person with significant control on 2016-04-06
dot icon07/11/2019
Cessation of Cdi Holding Pte Ltd as a person with significant control on 2016-05-05
dot icon05/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon18/09/2018
Accounts for a small company made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon15/11/2017
Accounts for a small company made up to 2017-06-30
dot icon18/07/2017
Notification of Cdi Holding Pte Ltd as a person with significant control on 2016-05-05
dot icon29/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon13/10/2016
Accounts for a small company made up to 2016-06-30
dot icon07/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon12/08/2015
Accounts for a small company made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon13/03/2015
Termination of appointment of Robert Walter Dell as a director on 2014-10-29
dot icon15/09/2014
Accounts for a small company made up to 2014-06-30
dot icon11/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon06/08/2013
Accounts for a small company made up to 2013-06-30
dot icon12/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/08/2012
Appointment of Mr David Cheow Guan Bay as a director
dot icon02/08/2012
Accounts for a small company made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon10/01/2012
Termination of appointment of Siew Chen as a director
dot icon04/08/2011
Accounts for a small company made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon02/03/2011
Accounts for a small company made up to 2010-06-30
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/07/2010
Previous accounting period extended from 2010-05-31 to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon22/06/2010
Appointment of Mr Paul Gregory Simpson as a secretary
dot icon21/06/2010
Director's details changed for Robert Walter Dell on 2010-05-25
dot icon21/06/2010
Director's details changed for Siew Loon Chen on 2010-05-25
dot icon21/06/2010
Termination of appointment of Roberts Cynthia as a secretary
dot icon13/04/2010
Auditor's resignation
dot icon20/08/2009
Accounts for a small company made up to 2009-05-31
dot icon29/06/2009
Secretary appointed roberts cynthia
dot icon25/06/2009
Return made up to 25/05/09; full list of members
dot icon22/06/2009
Appointment terminated director terence clark
dot icon18/06/2009
Appointment terminate, secretary yvonne ridgway logged form
dot icon12/06/2009
Appointment terminated secretary yvonne ridgway
dot icon13/03/2009
Resolutions
dot icon13/03/2009
Director appointed siew loon chen
dot icon13/03/2009
Director appointed robert walter dell
dot icon13/03/2009
Appointment terminated director paul simpson
dot icon09/01/2009
Appointment terminated director edwin bisset
dot icon03/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon19/06/2008
Return made up to 25/05/08; full list of members
dot icon19/06/2008
Registered office changed on 19/06/2008 from unit 12 broad ground road lakeside redditch west midlands B98 8BY
dot icon15/05/2008
Amended accounts made up to 2007-05-31
dot icon26/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/06/2007
Return made up to 25/05/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/02/2007
Registered office changed on 15/02/07 from: hanbury road stoke prior bromsgrove worcestershire B60 4AA
dot icon21/07/2006
Ad 30/05/05--------- £ si 6930@1
dot icon21/07/2006
Nc inc already adjusted 30/05/06
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Resolutions
dot icon21/06/2006
Return made up to 25/05/06; full list of members
dot icon21/06/2006
Conso 30/05/05
dot icon30/01/2006
Particulars of mortgage/charge
dot icon15/09/2005
Certificate of change of name
dot icon25/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
25/05/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bay, David Cheow Guan
Director
02/07/2012 - Present
2
Robinson, John Kenneth
Director
25/05/2005 - Present
14
Chapman, Ian Paul
Director
11/07/2022 - Present
10
Chapman, Ian Paul
Secretary
01/07/2021 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEMENTS AND STREET LIMITED

CLEMENTS AND STREET LIMITED is an(a) Liquidation company incorporated on 25/05/2005 with the registered office located at 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. There are currently 4 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 CLEMENTS AND STREET LIMITED?

toggle

CLEMENTS AND STREET LIMITED is currently Liquidation. It was registered on 25/05/2005 .

Where is CLEMENTS AND STREET LIMITED located?

toggle

CLEMENTS AND STREET LIMITED is registered at 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ.

What does CLEMENTS AND STREET LIMITED do?

toggle

CLEMENTS AND STREET LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

What is the latest filing for CLEMENTS AND STREET LIMITED?

toggle

The latest filing was on 15/04/2026: Liquidators' statement of receipts and payments to 2026-01-15.