About

Registered Number: 04183926
Date of Incorporation: 21/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 24c, Monarch Way, Loughborough, Leicestershire, LE11 5XG

 

Established in 2001, Clc (UK) Ltd are based in Loughborough in Leicestershire. 11-20 people are employed by this company. The companies directors are listed as Simmons, Paul, Clennell, David, Simmons, Paul, Hammock, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOCK, Peter 21 March 2001 11 January 2002 1
Secretary Name Appointed Resigned Total Appointments
SIMMONS, Paul 10 January 2012 - 1
CLENNELL, David 16 October 2001 10 January 2012 1
SIMMONS, Paul 21 March 2001 16 October 2001 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 23 March 2018
MR04 - N/A 08 August 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 13 August 2015
DISS40 - Notice of striking-off action discontinued 22 July 2015
AR01 - Annual Return 21 July 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 16 November 2012
AP03 - Appointment of secretary 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 21 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
AA - Annual Accounts 16 October 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 07 February 2005
RESOLUTIONS - N/A 29 November 2004
169 - Return by a company purchasing its own shares 19 November 2004
395 - Particulars of a mortgage or charge 28 September 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 22 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
363s - Annual Return 06 June 2002
225 - Change of Accounting Reference Date 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
395 - Particulars of a mortgage or charge 01 November 2001
287 - Change in situation or address of Registered Office 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 03 April 2008 Outstanding

N/A

Rent deposit deed 22 September 2004 Fully Satisfied

N/A

Debenture 25 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.