CLOCKWORK 24 LTD.

Register to unlock more data on OkredoRegister

CLOCKWORK 24 LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05120916

Incorporation date

06/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

9 Riverside, Waters Meeting Road, Bolton BL1 8TUCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2004)
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon07/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon16/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-05-31
dot icon11/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon26/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon23/02/2022
Micro company accounts made up to 2021-05-31
dot icon11/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-05-31
dot icon09/06/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon16/09/2019
Director's details changed for Mr Mark Anthony Chambers on 2019-09-16
dot icon11/06/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon10/07/2017
Confirmation statement made on 2017-05-06 with no updates
dot icon05/07/2017
Notification of Mark Anthony Chambers as a person with significant control on 2016-06-30
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/07/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon27/07/2016
Register inspection address has been changed from 101 st. Georges Road Bolton BL1 2BY England to 9 Riverside Watersmeeting Road Bolton BL1 8TU
dot icon26/07/2016
Termination of appointment of Belinda Jayne Chambers as a secretary on 2016-07-03
dot icon26/07/2016
Director's details changed for Mr Mark Anthony Chambers on 2016-01-01
dot icon26/07/2016
Register(s) moved to registered office address 9 Riverside Waters Meeting Road Bolton BL1 8TU
dot icon26/07/2016
Secretary's details changed for Mrs Belinda Jayne Chambers on 2016-01-01
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/09/2015
Compulsory strike-off action has been discontinued
dot icon15/09/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon08/09/2015
First Gazette notice for compulsory strike-off
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon26/03/2014
Registered office address changed from 101 St. Georges Road Bolton Lancashire BL1 2BY on 2014-03-26
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/07/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/10/2012
Compulsory strike-off action has been discontinued
dot icon04/10/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon02/10/2012
Compulsory strike-off action has been suspended
dot icon04/09/2012
First Gazette notice for compulsory strike-off
dot icon22/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/07/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon11/09/2010
Compulsory strike-off action has been discontinued
dot icon08/09/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon07/09/2010
Secretary's details changed for Mrs Belinda Jayne Chambers on 2010-05-01
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Director's details changed for Mr Mark Anthony Chambers on 2010-05-01
dot icon06/09/2010
Register inspection address has been changed
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/08/2009
Return made up to 06/05/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/11/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/07/2008
Return made up to 06/05/08; full list of members
dot icon01/07/2008
Director's change of particulars / mark chambers / 01/01/2008
dot icon01/07/2008
Secretary's change of particulars / belinda chambers / 01/01/2008
dot icon07/09/2007
Return made up to 06/05/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/11/2006
Total exemption small company accounts made up to 2005-05-31
dot icon04/08/2006
Return made up to 06/05/06; full list of members
dot icon05/09/2005
Return made up to 06/05/05; full list of members
dot icon15/12/2004
Secretary resigned
dot icon15/12/2004
Director resigned
dot icon15/12/2004
New secretary appointed
dot icon15/12/2004
New director appointed
dot icon12/11/2004
New director appointed
dot icon12/11/2004
New secretary appointed
dot icon02/11/2004
Certificate of change of name
dot icon13/05/2004
Registered office changed on 13/05/04 from: 39A leicester road salford manchester M7 4AS
dot icon13/05/2004
Secretary resigned
dot icon13/05/2004
Director resigned
dot icon06/05/2004
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
31/05/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.35K
-
0.00
-
-
2022
1
6.83K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Mark Anthony
Director
16/11/2004 - 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

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 CLOCKWORK 24 LTD.

CLOCKWORK 24 LTD. is an(a) Active company incorporated on 06/05/2004 with the registered office located at 9 Riverside, Waters Meeting Road, Bolton BL1 8TU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOCKWORK 24 LTD.?

toggle

CLOCKWORK 24 LTD. is currently Active. It was registered on 06/05/2004 .

Where is CLOCKWORK 24 LTD. located?

toggle

CLOCKWORK 24 LTD. is registered at 9 Riverside, Waters Meeting Road, Bolton BL1 8TU.

What does CLOCKWORK 24 LTD. do?

toggle

CLOCKWORK 24 LTD. operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CLOCKWORK 24 LTD.?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-05-31.