About

Registered Number: 03149789
Date of Incorporation: 23/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 101 Charles Henry Street, Birmingham, B12 0SJ

 

Cleversocks Ltd was setup in 1996, it has a status of "Active". Cleversocks Ltd has 3 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAI, Gurtej Kaur 23 January 1996 31 August 1998 1
RAZ, Sukhsampat Kaur 23 January 1996 31 August 1998 1
Secretary Name Appointed Resigned Total Appointments
RAI, Jaskaran Singh 01 August 2012 - 1

Filing History

Document Type Date
PSC07 - N/A 29 January 2020
PSC02 - N/A 29 January 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 06 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 August 2017
SH10 - Notice of particulars of variation of rights attached to shares 03 August 2017
SH08 - Notice of name or other designation of class of shares 03 August 2017
SH03 - Return of purchase of own shares 01 August 2017
RESOLUTIONS - N/A 27 July 2017
CH01 - Change of particulars for director 20 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 19 July 2017
SH08 - Notice of name or other designation of class of shares 19 July 2017
RESOLUTIONS - N/A 12 July 2017
RESOLUTIONS - N/A 12 July 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 26 April 2016
AP01 - Appointment of director 04 April 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 23 September 2014
AP01 - Appointment of director 28 May 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 01 October 2013
AP03 - Appointment of secretary 14 June 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 23 August 2010
AUD - Auditor's letter of resignation 15 June 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 05 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 26 October 2004
395 - Particulars of a mortgage or charge 07 April 2004
363s - Annual Return 14 February 2004
RESOLUTIONS - N/A 20 November 2003
RESOLUTIONS - N/A 20 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2003
123 - Notice of increase in nominal capital 20 November 2003
AA - Annual Accounts 03 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2003
363s - Annual Return 05 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2003
395 - Particulars of a mortgage or charge 17 January 2003
AA - Annual Accounts 05 November 2002
287 - Change in situation or address of Registered Office 24 July 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 03 April 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 03 April 2002
395 - Particulars of a mortgage or charge 15 March 2002
363s - Annual Return 02 February 2002
CERTNM - Change of name certificate 08 January 2002
AA - Annual Accounts 17 December 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
123 - Notice of increase in nominal capital 15 June 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 30 March 1999
225 - Change of Accounting Reference Date 12 November 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
395 - Particulars of a mortgage or charge 24 August 1998
363s - Annual Return 24 August 1998
AA - Annual Accounts 22 June 1998
RESOLUTIONS - N/A 02 July 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 03 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1997
123 - Notice of increase in nominal capital 03 February 1997
395 - Particulars of a mortgage or charge 19 November 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1996
287 - Change in situation or address of Registered Office 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 04 February 1996
288 - N/A 04 February 1996
NEWINC - New incorporation documents 23 January 1996

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 06 April 2004 Outstanding

N/A

Debenture 09 January 2003 Outstanding

N/A

All assets debenture 12 March 2002 Fully Satisfied

N/A

Mortgage debenture 18 August 1998 Fully Satisfied

N/A

Mortgage debenture 18 August 1998 Fully Satisfied

N/A

Mortgage debenture 18 August 1998 Fully Satisfied

N/A

Charge over book debts 08 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.