About

Registered Number: 03181419
Date of Incorporation: 02/04/1996 (29 years ago)
Company Status: Active
Registered Address: St. George's House, 14 George Street, Huntingdon, Cambridgeshire, PE29 3GH,

 

Clintex Ltd was founded on 02 April 1996 and has its registered office in Huntingdon, it's status at Companies House is "Active". The current directors of this company are listed as Evans, Matthew John, Gardiner, Anthony, Blaskey, Roger Waldo, Beressi, Julian Leon Victor, Gardiner, Katrina Michelle, Gardiner, Sian, The Corporate Director Limited in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Matthew John 03 January 2018 - 1
GARDINER, Anthony 01 October 1996 - 1
BERESSI, Julian Leon Victor 24 July 1996 02 October 1996 1
GARDINER, Katrina Michelle 24 January 2008 29 June 2020 1
GARDINER, Sian 01 September 2013 01 April 2017 1
THE CORPORATE DIRECTOR LIMITED 02 April 1996 24 July 1996 1
Secretary Name Appointed Resigned Total Appointments
BLASKEY, Roger Waldo 24 July 1996 02 October 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
AA - Annual Accounts 10 September 2020
PSC05 - N/A 14 July 2020
PSC07 - N/A 14 July 2020
TM02 - Termination of appointment of secretary 07 July 2020
TM01 - Termination of appointment of director 06 July 2020
AD01 - Change of registered office address 06 July 2020
CS01 - N/A 05 June 2020
PSC02 - N/A 19 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 13 June 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 12 April 2018
AP01 - Appointment of director 16 January 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 20 December 2013
SH08 - Notice of name or other designation of class of shares 09 December 2013
AP01 - Appointment of director 12 November 2013
AP01 - Appointment of director 12 November 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 09 October 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 27 March 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 16 April 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 17 July 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 18 June 1997
225 - Change of Accounting Reference Date 02 February 1997
287 - Change in situation or address of Registered Office 21 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 03 August 1996
288 - N/A 03 August 1996
NEWINC - New incorporation documents 02 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.