About

Registered Number: 01588949
Date of Incorporation: 02/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: The Industrial Park, Little Staughton, Bedford, MK44 2BN

 

Established in 1981, Clements Engineering (St. Neots) Ltd have registered office in Bedford, it has a status of "Active". We don't know the number of employees at this company. Clements, John, Kerrigan, Michael, Lythgoe, Andrew Hallum are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, John N/A 19 May 2005 1
KERRIGAN, Michael N/A 11 April 2012 1
LYTHGOE, Andrew Hallum 21 February 1995 28 February 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 July 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 04 October 2018
CH01 - Change of particulars for director 19 July 2018
CH01 - Change of particulars for director 19 July 2018
PSC04 - N/A 19 July 2018
PSC04 - N/A 19 July 2018
AA - Annual Accounts 28 April 2018
CH01 - Change of particulars for director 23 October 2017
PSC04 - N/A 23 October 2017
CH01 - Change of particulars for director 23 October 2017
PSC04 - N/A 23 October 2017
PSC04 - N/A 06 October 2017
PSC04 - N/A 06 October 2017
CS01 - N/A 06 October 2017
SH06 - Notice of cancellation of shares 07 August 2017
SH06 - Notice of cancellation of shares 07 August 2017
AA - Annual Accounts 30 June 2017
SH03 - Return of purchase of own shares 31 May 2017
SH03 - Return of purchase of own shares 10 May 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 03 June 2016
SH03 - Return of purchase of own shares 15 December 2015
SH06 - Notice of cancellation of shares 19 November 2015
AR01 - Annual Return 12 October 2015
SH06 - Notice of cancellation of shares 25 August 2015
SH03 - Return of purchase of own shares 25 August 2015
AA - Annual Accounts 16 June 2015
SH03 - Return of purchase of own shares 18 November 2014
SH06 - Notice of cancellation of shares 05 November 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 25 June 2014
SH03 - Return of purchase of own shares 13 June 2014
SH06 - Notice of cancellation of shares 03 June 2014
SH06 - Notice of cancellation of shares 09 December 2013
SH03 - Return of purchase of own shares 09 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 20 May 2013
SH06 - Notice of cancellation of shares 14 May 2013
SH03 - Return of purchase of own shares 14 May 2013
SH06 - Notice of cancellation of shares 31 October 2012
SH03 - Return of purchase of own shares 31 October 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 20 June 2012
SH03 - Return of purchase of own shares 30 May 2012
SH06 - Notice of cancellation of shares 25 May 2012
TM01 - Termination of appointment of director 26 April 2012
TM02 - Termination of appointment of secretary 26 April 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
169 - Return by a company purchasing its own shares 23 September 2008
RESOLUTIONS - N/A 18 September 2008
RESOLUTIONS - N/A 16 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
AA - Annual Accounts 27 May 2008
AUD - Auditor's letter of resignation 14 April 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 25 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
363a - Annual Return 01 December 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 03 October 2005
395 - Particulars of a mortgage or charge 17 September 2005
AA - Annual Accounts 25 July 2005
169 - Return by a company purchasing its own shares 29 June 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 11 May 2003
363s - Annual Return 01 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
RESOLUTIONS - N/A 29 April 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 30 October 2001
287 - Change in situation or address of Registered Office 01 October 2001
AUD - Auditor's letter of resignation 28 September 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 27 June 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 13 March 1996
395 - Particulars of a mortgage or charge 09 January 1996
363s - Annual Return 20 October 1995
288 - N/A 20 March 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 08 November 1994
288 - N/A 08 November 1994
AA - Annual Accounts 13 October 1994
363s - Annual Return 07 November 1993
AA - Annual Accounts 02 April 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 27 July 1992
363b - Annual Return 05 November 1991
AA - Annual Accounts 06 March 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 13 March 1990
363 - Annual Return 04 January 1990
AA - Annual Accounts 14 February 1989
288 - N/A 07 November 1988
363 - Annual Return 12 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 May 1988
AA - Annual Accounts 23 November 1987
288 - N/A 27 July 1987
363 - Annual Return 18 June 1987
AA - Annual Accounts 11 May 1987
287 - Change in situation or address of Registered Office 11 August 1986
MISC - Miscellaneous document 02 October 1981

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 September 2005 Outstanding

N/A

Debenture 22 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.