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.
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 |
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 |
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 |