About

Registered Number: 05458590
Date of Incorporation: 20/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: C/O Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, M15 4PY,

 

Based in Manchester, Clover Technical Services Ltd was setup in 2005, it's status at Companies House is "Active". There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Christopher James 20 May 2005 27 October 2009 1
Secretary Name Appointed Resigned Total Appointments
JONES, Andrew Norman 23 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
CS01 - N/A 04 June 2019
PSC05 - N/A 04 June 2019
AD01 - Change of registered office address 04 June 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 27 February 2015
MR04 - N/A 08 December 2014
MR01 - N/A 01 December 2014
AR01 - Annual Return 02 June 2014
AP03 - Appointment of secretary 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 11 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 February 2012
SH01 - Return of Allotment of shares 03 February 2012
RESOLUTIONS - N/A 26 January 2012
AA - Annual Accounts 25 January 2012
RESOLUTIONS - N/A 07 October 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 28 June 2010
CERTNM - Change of name certificate 02 January 2010
CONNOT - N/A 02 January 2010
AA - Annual Accounts 12 November 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
TM01 - Termination of appointment of director 28 October 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 19 January 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
363a - Annual Return 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
AA - Annual Accounts 18 January 2007
225 - Change of Accounting Reference Date 13 September 2006
363s - Annual Return 22 June 2006
287 - Change in situation or address of Registered Office 20 April 2006
MEM/ARTS - N/A 18 January 2006
CERTNM - Change of name certificate 09 January 2006
395 - Particulars of a mortgage or charge 16 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
CERTNM - Change of name certificate 15 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
287 - Change in situation or address of Registered Office 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2014 Outstanding

N/A

Debenture 14 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.