Clc Utility Services Ltd was registered on 20 January 1994 with its registered office in Brentwood in Essex, it's status at Companies House is "Active". The current directors of the company are listed as Jupp, Anthony John, England, Alan, Mason, Helen Blair, Northrop, Derek, Pearce, Dean, Jupp, Anthony John, Saville, Ian David, Floyd, Susan Debbie, Foss, Jason Alexander, Hughes, Chris Simon, Jupp, Linda Carol, Kettyle, William George, Salmon, David Giles, Tuer, John in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENGLAND, Alan | 01 September 2002 | - | 1 |
MASON, Helen Blair | 23 July 2019 | - | 1 |
NORTHROP, Derek | 26 April 2018 | - | 1 |
PEARCE, Dean | 23 July 2019 | - | 1 |
FLOYD, Susan Debbie | 04 November 1996 | 06 October 2006 | 1 |
FOSS, Jason Alexander | 01 January 1999 | 05 June 2014 | 1 |
HUGHES, Chris Simon | 20 August 2007 | 31 December 2012 | 1 |
JUPP, Linda Carol | 20 January 1994 | 22 May 2002 | 1 |
KETTYLE, William George | 01 January 2006 | 01 March 2013 | 1 |
SALMON, David Giles | 07 June 2013 | 07 June 2013 | 1 |
TUER, John | 22 May 2002 | 25 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JUPP, Anthony John | 05 June 2014 | - | 1 |
JUPP, Anthony John | 20 January 1994 | 22 May 2002 | 1 |
SAVILLE, Ian David | 09 January 2012 | 30 May 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
RESOLUTIONS - N/A | 27 November 2019 | |
AA - Annual Accounts | 23 August 2019 | |
AP01 - Appointment of director | 23 July 2019 | |
AP01 - Appointment of director | 23 July 2019 | |
CH01 - Change of particulars for director | 23 July 2019 | |
CS01 - N/A | 03 July 2019 | |
CH01 - Change of particulars for director | 03 July 2019 | |
CH01 - Change of particulars for director | 03 July 2019 | |
CH01 - Change of particulars for director | 03 July 2019 | |
AA - Annual Accounts | 15 August 2018 | |
CS01 - N/A | 04 July 2018 | |
AP01 - Appointment of director | 30 April 2018 | |
AA - Annual Accounts | 12 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 06 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
CS01 - N/A | 04 August 2017 | |
CH01 - Change of particulars for director | 04 August 2017 | |
TM01 - Termination of appointment of director | 14 December 2016 | |
MR04 - N/A | 10 August 2016 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 28 June 2016 | |
MR01 - N/A | 18 December 2015 | |
MR04 - N/A | 16 December 2015 | |
MR01 - N/A | 01 December 2015 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AD01 - Change of registered office address | 01 October 2014 | |
TM01 - Termination of appointment of director | 29 July 2014 | |
AP03 - Appointment of secretary | 29 July 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AP01 - Appointment of director | 30 May 2014 | |
TM01 - Termination of appointment of director | 30 May 2014 | |
TM02 - Termination of appointment of secretary | 30 May 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 02 October 2013 | |
TM01 - Termination of appointment of director | 12 September 2013 | |
AP01 - Appointment of director | 14 June 2013 | |
AP01 - Appointment of director | 14 June 2013 | |
TM01 - Termination of appointment of director | 14 June 2013 | |
TM01 - Termination of appointment of director | 08 March 2013 | |
AD01 - Change of registered office address | 30 January 2013 | |
AR01 - Annual Return | 29 January 2013 | |
TM01 - Termination of appointment of director | 29 January 2013 | |
TM02 - Termination of appointment of secretary | 29 January 2013 | |
TM01 - Termination of appointment of director | 29 January 2013 | |
TM01 - Termination of appointment of director | 29 January 2013 | |
TM01 - Termination of appointment of director | 29 January 2013 | |
TM02 - Termination of appointment of secretary | 29 January 2013 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AP03 - Appointment of secretary | 23 January 2012 | |
CERTNM - Change of name certificate | 12 January 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AP01 - Appointment of director | 20 July 2010 | |
TM01 - Termination of appointment of director | 06 April 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH03 - Change of particulars for secretary | 21 January 2010 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 02 June 2008 | |
363a - Annual Return | 14 February 2008 | |
288a - Notice of appointment of directors or secretaries | 11 October 2007 | |
AA - Annual Accounts | 04 October 2007 | |
288b - Notice of resignation of directors or secretaries | 04 July 2007 | |
363a - Annual Return | 28 March 2007 | |
288b - Notice of resignation of directors or secretaries | 27 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2007 | |
AA - Annual Accounts | 16 October 2006 | |
363a - Annual Return | 17 March 2006 | |
AA - Annual Accounts | 20 October 2005 | |
363s - Annual Return | 01 February 2005 | |
AA - Annual Accounts | 30 November 2004 | |
225 - Change of Accounting Reference Date | 12 March 2004 | |
363s - Annual Return | 25 January 2004 | |
AA - Annual Accounts | 14 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 September 2003 | |
288b - Notice of resignation of directors or secretaries | 15 May 2003 | |
363s - Annual Return | 27 February 2003 | |
288a - Notice of appointment of directors or secretaries | 15 January 2003 | |
288a - Notice of appointment of directors or secretaries | 11 October 2002 | |
AA - Annual Accounts | 08 August 2002 | |
288a - Notice of appointment of directors or secretaries | 19 June 2002 | |
288a - Notice of appointment of directors or secretaries | 19 June 2002 | |
RESOLUTIONS - N/A | 17 June 2002 | |
288b - Notice of resignation of directors or secretaries | 17 June 2002 | |
288b - Notice of resignation of directors or secretaries | 17 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2002 | |
363a - Annual Return | 24 January 2002 | |
287 - Change in situation or address of Registered Office | 28 December 2001 | |
AA - Annual Accounts | 26 November 2001 | |
287 - Change in situation or address of Registered Office | 09 April 2001 | |
363a - Annual Return | 07 February 2001 | |
288a - Notice of appointment of directors or secretaries | 28 November 2000 | |
AA - Annual Accounts | 17 May 2000 | |
363a - Annual Return | 02 February 2000 | |
AA - Annual Accounts | 03 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 1999 | |
363a - Annual Return | 13 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 1999 | |
288a - Notice of appointment of directors or secretaries | 29 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 1999 | |
395 - Particulars of a mortgage or charge | 14 December 1998 | |
AA - Annual Accounts | 19 May 1998 | |
363a - Annual Return | 02 February 1998 | |
AA - Annual Accounts | 21 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 1997 | |
363a - Annual Return | 10 February 1997 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 1997 | |
288a - Notice of appointment of directors or secretaries | 03 December 1996 | |
RESOLUTIONS - N/A | 13 August 1996 | |
AA - Annual Accounts | 13 August 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 1996 | |
123 - Notice of increase in nominal capital | 13 August 1996 | |
395 - Particulars of a mortgage or charge | 25 June 1996 | |
287 - Change in situation or address of Registered Office | 28 March 1996 | |
363s - Annual Return | 18 February 1996 | |
AA - Annual Accounts | 19 December 1995 | |
363s - Annual Return | 27 February 1995 | |
287 - Change in situation or address of Registered Office | 03 February 1994 | |
288 - N/A | 03 February 1994 | |
288 - N/A | 03 February 1994 | |
NEWINC - New incorporation documents | 20 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 December 2015 | Fully Satisfied |
N/A |
A registered charge | 01 December 2015 | Fully Satisfied |
N/A |
Mortgage debenture | 07 December 1998 | Fully Satisfied |
N/A |
Debenture | 17 June 1996 | Fully Satisfied |
N/A |