About

Registered Number: 05151384
Date of Incorporation: 11/06/2004 (20 years ago)
Company Status: Active
Registered Address: 206 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9DE

 

Clover Autos Ltd was registered on 11 June 2004. Fern, David Timothy, Fern, Ronald Arthur are the current directors of the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERN, David Timothy 12 June 2004 - 1
FERN, Ronald Arthur 12 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 13 November 2013
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH03 - Change of particulars for secretary 03 October 2013
AD01 - Change of registered office address 27 August 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 09 January 2012
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 15 December 2011
DISS40 - Notice of striking-off action discontinued 10 December 2011
DISS16(SOAS) - N/A 09 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 23 September 2009
287 - Change in situation or address of Registered Office 11 August 2009
363s - Annual Return 02 October 2008
363s - Annual Return 02 October 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 28 August 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 28 June 2006
363s - Annual Return 01 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
395 - Particulars of a mortgage or charge 28 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
287 - Change in situation or address of Registered Office 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.