About

Registered Number: 06584442
Date of Incorporation: 06/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 447 North Circular Road, Neasden, London, NW10 0HP

 

Having been setup in 2008, Clock Cars Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the company are Hameedi, Mohammed Shafi, Brighton Secretary Limited, Brighton Director Limited, Hameedi, Manija, Hameedi, Mohammed Shafi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMEEDI, Mohammed Shafi 31 August 2014 - 1
Brighton Director Limited 06 May 2008 06 May 2008 1
HAMEEDI, Manija 10 April 2014 31 August 2014 1
HAMEEDI, Mohammed Shafi 20 May 2010 11 April 2014 1
Secretary Name Appointed Resigned Total Appointments
Brighton Secretary Limited 06 May 2008 06 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 24 September 2014
TM01 - Termination of appointment of director 23 September 2014
AR01 - Annual Return 22 September 2014
AP01 - Appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 23 September 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
SH01 - Return of Allotment of shares 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
AP01 - Appointment of director 20 May 2010
AA - Annual Accounts 23 February 2010
AA01 - Change of accounting reference date 04 February 2010
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
NEWINC - New incorporation documents 06 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.