About

Registered Number: 03719890
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 Radius Park, Faggs Road, Feltham, Middlesex, TW14 0NG,

 

Based in Feltham, Middlesex, Customs Clearance Ltd was founded on 25 February 1999, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are listed as Bertie, Rudolph, Bertie, Rudolph, Chitolie, Charles, Kelly, Brian, Nuttycombe, Bryan, Williams, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTIE, Rudolph 15 April 1999 - 1
CHITOLIE, Charles 15 April 1999 17 May 2000 1
KELLY, Brian 15 April 1999 19 September 2019 1
NUTTYCOMBE, Bryan 15 April 1999 02 June 2000 1
WILLIAMS, David 12 March 1999 22 March 1999 1
Secretary Name Appointed Resigned Total Appointments
BERTIE, Rudolph 19 September 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
PSC05 - N/A 20 January 2020
PSC05 - N/A 20 January 2020
PSC05 - N/A 17 January 2020
CS01 - N/A 09 January 2020
AP03 - Appointment of secretary 19 September 2019
TM02 - Termination of appointment of secretary 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
MR04 - N/A 05 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 09 January 2017
AA01 - Change of accounting reference date 04 January 2017
AA - Annual Accounts 22 November 2016
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 29 June 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 23 November 2015
AD01 - Change of registered office address 22 July 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 25 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 28 November 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 03 February 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 23 February 2009
363s - Annual Return 10 March 2008
AA - Annual Accounts 27 December 2007
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 11 August 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 12 August 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 28 February 2004
395 - Particulars of a mortgage or charge 16 August 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
DISS40 - Notice of striking-off action discontinued 16 January 2001
AA - Annual Accounts 16 January 2001
287 - Change in situation or address of Registered Office 06 October 2000
GAZ1 - First notification of strike-off action in London Gazette 26 September 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
395 - Particulars of a mortgage or charge 02 June 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
CERTNM - Change of name certificate 24 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
287 - Change in situation or address of Registered Office 17 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
All asset debenture 22 December 2009 Fully Satisfied

N/A

Debenture 30 October 2007 Outstanding

N/A

Legal charge 09 August 2007 Fully Satisfied

N/A

Debenture 31 July 2003 Fully Satisfied

N/A

Debenture 24 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.