About

Registered Number: 03324101
Date of Incorporation: 25/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Cold Lea Farm Banks Lane, Kingsley, Stoke-On-Trent, ST10 2ES,

 

Clayton Car Contracts Ltd was founded on 25 February 1997, it's status at Companies House is "Active". There is only one director listed for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Joy Denise 16 June 2002 01 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 09 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 08 March 2019
CH03 - Change of particulars for secretary 15 August 2018
CH03 - Change of particulars for secretary 15 August 2018
CH01 - Change of particulars for director 15 August 2018
AD01 - Change of registered office address 15 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 30 April 2017
CS01 - N/A 11 March 2017
AA - Annual Accounts 24 April 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 21 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 04 March 2003
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 23 May 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 27 March 2001
363s - Annual Return 22 March 2000
287 - Change in situation or address of Registered Office 22 March 2000
225 - Change of Accounting Reference Date 03 December 1999
363s - Annual Return 18 April 1999
RESOLUTIONS - N/A 17 December 1998
AA - Annual Accounts 17 December 1998
CERTNM - Change of name certificate 01 May 1998
363s - Annual Return 09 March 1998
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
287 - Change in situation or address of Registered Office 25 April 1997
NEWINC - New incorporation documents 25 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.