About

Registered Number: 04993825
Date of Incorporation: 12/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 6th Floor Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, SS14 3EZ

 

Clipper U.K. Ltd was registered on 12 December 2003, it's status in the Companies House registry is set to "Active". Puig, Pedro, Puig, Pedro, Puig, Xavier, Bergado, Jesus Angel, Jenkinson, Bryan David, Jimenez, Carlos, Rasmussen, Kurt Teddy are the current directors of the company. We don't know the number of employees at Clipper U.K. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUIG, Pedro 17 April 2008 - 1
PUIG, Xavier 17 April 2008 - 1
BERGADO, Jesus Angel 02 January 2004 11 April 2008 1
JENKINSON, Bryan David 02 January 2004 13 April 2018 1
JIMENEZ, Carlos 02 January 2004 11 April 2008 1
RASMUSSEN, Kurt Teddy 02 January 2004 11 April 2008 1
Secretary Name Appointed Resigned Total Appointments
PUIG, Pedro 13 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 26 June 2018
RESOLUTIONS - N/A 15 June 2018
TM02 - Termination of appointment of secretary 13 April 2018
AP03 - Appointment of secretary 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 09 December 2015
MISC - Miscellaneous document 25 June 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH03 - Change of particulars for secretary 05 December 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 12 January 2012
AA01 - Change of accounting reference date 28 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 10 January 2010
AD01 - Change of registered office address 10 January 2010
AA - Annual Accounts 19 October 2009
RESOLUTIONS - N/A 28 September 2009
CERTNM - Change of name certificate 26 September 2009
225 - Change of Accounting Reference Date 17 February 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
RESOLUTIONS - N/A 25 June 2008
225 - Change of Accounting Reference Date 20 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
363s - Annual Return 30 December 2007
AA - Annual Accounts 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 17 November 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 05 October 2005
RESOLUTIONS - N/A 14 January 2005
123 - Notice of increase in nominal capital 14 January 2005
363s - Annual Return 20 December 2004
CERTNM - Change of name certificate 17 February 2004
225 - Change of Accounting Reference Date 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
287 - Change in situation or address of Registered Office 16 January 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.