CLEMENTS TECHNICAL RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CLEMENTS TECHNICAL RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03531170

Incorporation date

19/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Suite Leydene House, Waterberry Drive, Waterlooville PO7 7XXCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1998)
dot icon02/04/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Director's details changed for Mr Adrian John Clements on 2025-04-03
dot icon04/04/2025
Director's details changed for Mr Andrew Jon Clements on 2025-04-03
dot icon04/04/2025
Director's details changed for Mrs Hazel Louise Clements on 2025-04-03
dot icon04/04/2025
Director's details changed for Mrs Sarah Sayers on 2025-04-03
dot icon04/04/2025
Secretary's details changed for Mrs Hazel Louise Clements on 2025-04-03
dot icon04/04/2025
Change of details for Mr Andrew Jon Clements as a person with significant control on 2025-04-03
dot icon04/04/2025
Change of details for Mrs Hazel Louise Clements as a person with significant control on 2025-04-03
dot icon04/04/2025
Change of details for Mrs Sarah Sayers as a person with significant control on 2025-04-03
dot icon04/04/2025
Change of details for H C S Holdings Limited as a person with significant control on 2025-04-03
dot icon04/04/2025
Confirmation statement made on 2025-03-19 with updates
dot icon05/02/2025
Cancellation of shares. Statement of capital on 2024-12-13
dot icon04/02/2025
Purchase of own shares.
dot icon04/02/2025
Resolutions
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon25/03/2024
Register(s) moved to registered office address Ground Floor Suite Leydene House Waterberry Drive Waterlooville PO7 7XX
dot icon01/12/2023
Accounts for a small company made up to 2023-03-31
dot icon30/06/2023
Registered office address changed from Ground Floor Suite Leydene House Waterberry Drive Waterlooville Hampshire PO7 6BZ United Kingdom to Ground Floor Suite Leydene House Waterberry Drive Waterlooville PO7 7XX on 2023-06-30
dot icon15/06/2023
Registered office address changed from 7 Falcon Court Parklands Business Park Denmead Hampshire PO7 6BZ to Ground Floor Suite Leydene House Waterberry Drive Waterlooville Hampshire PO7 6BZ on 2023-06-15
dot icon28/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon15/12/2021
Full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon21/01/2021
Full accounts made up to 2020-03-31
dot icon30/03/2020
Director's details changed for Mrs Hazel Louise Clements on 2020-03-05
dot icon30/03/2020
Change of details for Mrs Sarah Sayers as a person with significant control on 2020-03-05
dot icon30/03/2020
Director's details changed for Mrs Sarah Sayers on 2020-03-05
dot icon30/03/2020
Change of details for Mr Andrew Jon Clements as a person with significant control on 2020-03-05
dot icon30/03/2020
Director's details changed for Mr Andrew Jon Clements on 2020-03-05
dot icon30/03/2020
Change of details for Mrs Hazel Louise Clements as a person with significant control on 2020-03-05
dot icon30/03/2020
Secretary's details changed for Mrs Hazel Louise Clements on 2020-03-05
dot icon30/03/2020
Director's details changed for Mr Adrian John Clements on 2020-03-05
dot icon20/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon05/06/2019
Full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon13/03/2019
Second filing of the annual return made up to 2013-03-19
dot icon22/02/2019
Annual return made up to 2010-03-19 with full list of shareholders
dot icon22/02/2019
Annual return made up to 2009-03-19 with full list of shareholders
dot icon22/02/2019
Annual return made up to 2008-03-19 with full list of shareholders
dot icon22/02/2019
Annual return made up to 2003-03-19 with full list of shareholders
dot icon18/02/2019
Second filing of Confirmation Statement dated 19/03/2018
dot icon18/02/2019
Second filing of Confirmation Statement dated 19/03/2017
dot icon18/02/2019
Second filing of the annual return made up to 2016-03-19
dot icon18/02/2019
Second filing of the annual return made up to 2015-03-19
dot icon18/02/2019
Second filing of the annual return made up to 2014-03-19
dot icon18/02/2019
Second filing of the annual return made up to 2012-03-19
dot icon18/02/2019
Second filing of the annual return made up to 2011-03-19
dot icon18/02/2019
Second filing of the annual return made up to 2010-03-19
dot icon08/02/2019
Annual return made up to 2006-03-19 with full list of shareholders
dot icon08/02/2019
Annual return made up to 2005-03-19 with full list of shareholders
dot icon08/02/2019
Annual return made up to 2004-03-19 with full list of shareholders
dot icon08/02/2019
Annual return made up to 2003-03-19 with full list of shareholders
dot icon07/02/2019
Change of share class name or designation
dot icon23/07/2018
Full accounts made up to 2018-03-31
dot icon20/03/2018
19/03/18 Statement of Capital gbp 101
dot icon20/03/2018
Change of details for Mrs Sarah Sayers as a person with significant control on 2017-08-10
dot icon04/08/2017
Full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon23/08/2016
Accounts for a medium company made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon02/09/2015
Accounts for a small company made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon31/03/2015
Appointment of Sarah Sayers as a director on 2015-03-17
dot icon31/03/2015
Appointment of Hazel Louise Clements as a director on 2015-03-17
dot icon31/03/2015
Appointment of Andrew Clements as a director on 2015-03-17
dot icon02/01/2015
Termination of appointment of Barrington Clive Sworn as a director on 2014-12-11
dot icon02/01/2015
Termination of appointment of Alan Philip Harwood as a director on 2014-12-11
dot icon18/07/2014
Accounts for a small company made up to 2014-03-31
dot icon01/05/2014
Satisfaction of charge 2 in full
dot icon19/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon02/08/2013
Accounts for a small company made up to 2013-03-31
dot icon21/05/2013
Registration of charge 035311700003
dot icon22/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon23/07/2012
Accounts for a small company made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon19/03/2012
Registered office address changed from , 7 Falcon Court, Parklands Business Park, Forest Road Denmead, Waterlooville, Hampshire, PO7 6BZ, United Kingdom on 2012-03-19
dot icon14/03/2012
Registered office address changed from , 9 the Spinney, Parklands Business Park, Forest, Road Denmead Waterlooville, Hampshire, PO7 6AR on 2012-03-14
dot icon11/08/2011
Accounts for a small company made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon22/03/2011
Register(s) moved to registered inspection location
dot icon21/03/2011
Register inspection address has been changed
dot icon27/09/2010
Accounts for a small company made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon20/07/2009
Accounts for a small company made up to 2009-03-31
dot icon15/04/2009
Return made up to 19/03/09; full list of members
dot icon04/08/2008
Secretary's change of particulars / hazel clements / 23/07/2008
dot icon04/08/2008
Director's change of particulars / adrian clements / 23/07/2008
dot icon23/06/2008
Accounts for a small company made up to 2008-03-31
dot icon07/05/2008
Return made up to 19/03/08; full list of members
dot icon07/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon05/04/2007
Return made up to 19/03/07; full list of members
dot icon05/04/2007
Location of register of members
dot icon19/12/2006
Accounts for a medium company made up to 2006-03-31
dot icon08/05/2006
Miscellaneous
dot icon19/04/2006
Return made up to 19/03/06; full list of members
dot icon05/08/2005
Accounts for a medium company made up to 2005-03-31
dot icon19/04/2005
Return made up to 19/03/05; full list of members
dot icon23/12/2004
Accounts for a medium company made up to 2004-03-31
dot icon24/08/2004
Auditor's resignation
dot icon14/05/2004
Return made up to 19/03/04; full list of members
dot icon23/10/2003
Accounts for a small company made up to 2003-03-31
dot icon04/05/2003
Return made up to 19/03/03; full list of members
dot icon27/11/2002
Accounts for a small company made up to 2002-03-31
dot icon17/09/2002
Particulars of mortgage/charge
dot icon28/05/2002
Return made up to 19/03/02; full list of members
dot icon25/04/2002
Registered office changed on 25/04/02 from: victory business centre, victory house somers road north, portsmouth hampshire, PO1 1PJ
dot icon24/07/2001
Accounts for a small company made up to 2001-03-31
dot icon10/05/2001
Return made up to 19/03/01; full list of members
dot icon06/04/2001
Ad 27/03/01--------- £ si 100@1=100 £ ic 1/101
dot icon18/10/2000
Accounts for a small company made up to 2000-03-31
dot icon17/04/2000
Return made up to 19/03/00; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1999-03-31
dot icon20/04/1999
Return made up to 19/03/99; full list of members
dot icon02/06/1998
Particulars of mortgage/charge
dot icon29/05/1998
Secretary resigned
dot icon29/05/1998
Director resigned
dot icon29/05/1998
Registered office changed on 29/05/98 from: new court 1 barnes wallis road, segensworth east, fareham, hampshire PO15 5UA
dot icon26/05/1998
New secretary appointed
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon19/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

23
2023
change arrow icon0 % *

* during past year

Cash in Bank

£454,010.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
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)
2023
23
1.60M
-
0.00
454.01K
-
2023
23
1.60M
-
0.00
454.01K
-

Employees

2023

Employees

23 Ascended- *

Net Assets(GBP)

1.60M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

454.01K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sayers, Sarah
Director
17/03/2015 - Present
1
Clements, Adrian John
Director
30/04/1998 - Present
4
Clements, Hazel Louise
Director
17/03/2015 - Present
3
Clements, Andrew Jon
Director
17/03/2015 - Present
3
Clements, Hazel Louise
Secretary
30/04/1998 - Present
1

Persons with Significant Control

4
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 CLEMENTS TECHNICAL RECRUITMENT LIMITED

CLEMENTS TECHNICAL RECRUITMENT LIMITED is an(a) Active company incorporated on 19/03/1998 with the registered office located at Ground Floor Suite Leydene House, Waterberry Drive, Waterlooville PO7 7XX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEMENTS TECHNICAL RECRUITMENT LIMITED?

toggle

CLEMENTS TECHNICAL RECRUITMENT LIMITED is currently Active. It was registered on 19/03/1998 .

Where is CLEMENTS TECHNICAL RECRUITMENT LIMITED located?

toggle

CLEMENTS TECHNICAL RECRUITMENT LIMITED is registered at Ground Floor Suite Leydene House, Waterberry Drive, Waterlooville PO7 7XX.

What does CLEMENTS TECHNICAL RECRUITMENT LIMITED do?

toggle

CLEMENTS TECHNICAL RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CLEMENTS TECHNICAL RECRUITMENT LIMITED have?

toggle

CLEMENTS TECHNICAL RECRUITMENT LIMITED had 23 employees in 2023.

What is the latest filing for CLEMENTS TECHNICAL RECRUITMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-11 with no updates.