About

Registered Number: 00679900
Date of Incorporation: 06/01/1961 (63 years and 3 months ago)
Company Status: Active
Registered Address: Stirling House, Sunderland Quay Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN

 

Having been setup in 1961, Clark Electric Clutch & Controls Ltd are based in Kent, it's status is listed as "Active". Stirling Secretarial Services Ltd, Reavell, Darren George, Butler, Graham George, Cooke, Michael James Lloyd, Mitchell, David Neil, Roberts, Victor John, Stern, Henry Gerald, Thornton, Colin George are the current directors of this organisation. 1-10 people work at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REAVELL, Darren George 21 July 2016 - 1
BUTLER, Graham George 06 April 2001 08 June 2009 1
COOKE, Michael James Lloyd 25 July 1996 06 April 2001 1
MITCHELL, David Neil N/A 01 January 1995 1
ROBERTS, Victor John N/A 26 July 1996 1
STERN, Henry Gerald N/A 30 June 1993 1
THORNTON, Colin George 01 January 1995 23 December 2003 1
Secretary Name Appointed Resigned Total Appointments
STIRLING SECRETARIAL SERVICES LTD 23 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 03 January 2017
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH04 - Change of particulars for corporate secretary 12 January 2010
AA - Annual Accounts 02 August 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 05 April 2004
287 - Change in situation or address of Registered Office 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 11 February 2003
395 - Particulars of a mortgage or charge 08 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
AA - Annual Accounts 10 September 2002
RESOLUTIONS - N/A 12 June 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 24 October 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 02 November 1995
288 - N/A 30 June 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 26 July 1994
288 - N/A 15 November 1993
AA - Annual Accounts 10 November 1993
363s - Annual Return 03 September 1993
AA - Annual Accounts 06 November 1992
363b - Annual Return 22 September 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 15 May 1991
363 - Annual Return 15 May 1991
288 - N/A 08 November 1990
288 - N/A 08 November 1990
363 - Annual Return 08 November 1990
AA - Annual Accounts 06 April 1990
AA - Annual Accounts 23 March 1989
363 - Annual Return 10 March 1989
288 - N/A 09 March 1988
AA - Annual Accounts 18 February 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 21 November 1986
363 - Annual Return 15 October 1986
288 - N/A 09 June 1986
288 - N/A 03 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.