About

Registered Number: 04328302
Date of Incorporation: 23/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: The Forecourt Christchurch Road, Downton, Lymington, Hampshire, SO41 0LA,

 

Clc Autos Ltd was founded on 23 November 2001 and has its registered office in Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 7 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEAD, Roy 10 January 2017 - 1
COOPE, Carole Lesley 18 December 2001 14 May 2002 1
STEAD, Jeremy 23 November 2001 14 May 2002 1
STEAD, Valerie 14 May 2002 10 January 2017 1
Secretary Name Appointed Resigned Total Appointments
STEAD, Roy 23 May 2008 - 1
STEAD, Jeremy 14 May 2002 23 May 2008 1
STEAD, Valerie 23 November 2001 14 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 12 December 2017
PSC01 - N/A 12 December 2017
PSC07 - N/A 12 December 2017
AA - Annual Accounts 21 August 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 30 August 2016
AD01 - Change of registered office address 14 July 2016
AR01 - Annual Return 17 December 2015
CH01 - Change of particulars for director 17 December 2015
CH03 - Change of particulars for secretary 17 December 2015
AD01 - Change of registered office address 17 December 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 23 March 2009
DISS40 - Notice of striking-off action discontinued 06 February 2009
363a - Annual Return 05 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 02 January 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 07 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
287 - Change in situation or address of Registered Office 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
NEWINC - New incorporation documents 23 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.