About

Registered Number: 02889625
Date of Incorporation: 20/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Codham Hall, Great Warley, Brentwood, Essex, CM13 3JT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.