About

Registered Number: 03757664
Date of Incorporation: 22/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk, IP32 7AR

 

Clinch-tech Ltd was registered on 22 April 1999 and are based in Suffolk, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Sandry, Neil John, Abram, Linda Shirley, Turner, Stewart Andrew, Wade, John Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADE, John Robert 22 April 1999 23 February 2001 1
Secretary Name Appointed Resigned Total Appointments
SANDRY, Neil John 31 January 2008 - 1
ABRAM, Linda Shirley 23 February 2001 30 April 2004 1
TURNER, Stewart Andrew 10 April 2004 31 January 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 June 2020
PSC04 - N/A 08 June 2020
CH01 - Change of particulars for director 08 June 2020
CS01 - N/A 03 June 2020
MR04 - N/A 30 March 2020
CH01 - Change of particulars for director 12 November 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 18 May 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 20 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 10 July 2014
AA01 - Change of accounting reference date 20 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 24 May 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 16 February 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 06 May 2009
363s - Annual Return 27 May 2008
AA - Annual Accounts 05 April 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 25 May 2006
287 - Change in situation or address of Registered Office 25 April 2006
AA - Annual Accounts 24 April 2006
395 - Particulars of a mortgage or charge 08 December 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 03 November 2004
225 - Change of Accounting Reference Date 03 November 2004
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 01 May 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
AA - Annual Accounts 07 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
363s - Annual Return 19 May 2000
288b - Notice of resignation of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
287 - Change in situation or address of Registered Office 11 May 1999
NEWINC - New incorporation documents 22 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.