About

Registered Number: 04943320
Date of Incorporation: 24/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 20 The Conference Centre, Silver Birches Business Park, Aston Road Bromsgrove, Worcestershire, B60 3EU

 

Clark's Motor Group Ltd was founded on 24 October 2003 and has its registered office in Worcestershire, it's status at Companies House is "Active". The companies director is listed as Smith, Matthew in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Matthew 01 March 2004 30 April 2004 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 09 May 2018
AA01 - Change of accounting reference date 30 January 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 20 November 2014
CH01 - Change of particulars for director 20 November 2014
CH01 - Change of particulars for director 20 November 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 21 November 2007
363s - Annual Return 13 November 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 22 November 2006
287 - Change in situation or address of Registered Office 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
225 - Change of Accounting Reference Date 02 August 2004
395 - Particulars of a mortgage or charge 21 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
SA - Shares agreement 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
CERTNM - Change of name certificate 03 December 2003
NEWINC - New incorporation documents 24 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.