About

Registered Number: 02633201
Date of Incorporation: 29/07/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 78 Mersey Drive, Whitefield, Manchester, M45 8LF

 

Based in Whitefield, Manchester, Clenston Ltd was registered on 29 July 1991. Dickson, Edna, Dickson, Barry John, Dickson, Ian are listed as directors of the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Barry John 29 July 1991 - 1
DICKSON, Ian 29 July 1991 10 April 2005 1
Secretary Name Appointed Resigned Total Appointments
DICKSON, Edna 10 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 20 May 2019
MR04 - N/A 20 May 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 27 February 2017
CH01 - Change of particulars for director 03 November 2016
CH01 - Change of particulars for director 03 November 2016
CH03 - Change of particulars for secretary 03 November 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 04 September 2014
AD01 - Change of registered office address 29 May 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 08 July 2005
287 - Change in situation or address of Registered Office 08 July 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 19 August 2003
287 - Change in situation or address of Registered Office 04 July 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 05 August 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 20 June 1994
395 - Particulars of a mortgage or charge 19 April 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 21 April 1993
287 - Change in situation or address of Registered Office 11 March 1993
363s - Annual Return 05 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 October 1991
288 - N/A 05 August 1991
288 - N/A 05 August 1991
287 - Change in situation or address of Registered Office 05 August 1991
NEWINC - New incorporation documents 29 July 1991

Mortgages & Charges

Description Date Status Charge by
Single debenture 07 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.