About

Registered Number: 05463062
Date of Incorporation: 25/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 12 Broad Ground Road, Lakeside, Redditch, West Midlands, B98 8YP

 

Having been setup in 2005, Clements & Street Ltd have registered office in Redditch, West Midlands. We don't currently know the number of employees at this company. 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
BAY, David Cheow Guan 02 July 2012 - 1
CHEN, Siew Loon 27 February 2009 09 January 2012 1
DELL, Robert Walter 27 February 2009 29 October 2014 1
SIMPSON, Paul Gregory 25 May 2005 27 February 2009 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Paul Gregory 01 January 2010 - 1
CYNTHIA, Roberts 12 June 2009 01 January 2010 1
RIDGWAY, Yvonne Joyce 25 May 2005 12 June 2009 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 27 March 2020
PSC01 - N/A 07 November 2019
PSC07 - N/A 07 November 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 15 November 2017
PSC02 - N/A 18 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 22 June 2015
TM01 - Termination of appointment of director 13 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 12 June 2013
MG01 - Particulars of a mortgage or charge 01 November 2012
AP01 - Appointment of director 03 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 02 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2010
AA01 - Change of accounting reference date 20 July 2010
AR01 - Annual Return 22 June 2010
AP03 - Appointment of secretary 22 June 2010
CH01 - Change of particulars for director 21 June 2010
TM02 - Termination of appointment of secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AUD - Auditor's letter of resignation 13 April 2010
AA - Annual Accounts 20 August 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
RESOLUTIONS - N/A 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 19 June 2008
287 - Change in situation or address of Registered Office 19 June 2008
AAMD - Amended Accounts 15 May 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 02 April 2007
287 - Change in situation or address of Registered Office 15 February 2007
RESOLUTIONS - N/A 21 July 2006
RESOLUTIONS - N/A 21 July 2006
RESOLUTIONS - N/A 21 July 2006
RESOLUTIONS - N/A 21 July 2006
RESOLUTIONS - N/A 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2006
123 - Notice of increase in nominal capital 21 July 2006
363s - Annual Return 21 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 June 2006
395 - Particulars of a mortgage or charge 30 January 2006
CERTNM - Change of name certificate 15 September 2005
NEWINC - New incorporation documents 25 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2012 Outstanding

N/A

Debenture 17 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.