About

Registered Number: 04618884
Date of Incorporation: 16/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 64 Strafford Walk, Dodworth, Barnsley, South Yorkshire, S75 3RB

 

Dave Clark External Coatings Ltd was founded on 16 December 2002, it's status at Companies House is "Active". Clark, David, Clark, Louise are the current directors of this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, David 16 December 2002 - 1
CLARK, Louise 17 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 20 December 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 21 December 2018
DISS40 - Notice of striking-off action discontinued 28 February 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 30 December 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 06 January 2009
395 - Particulars of a mortgage or charge 02 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 30 January 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 11 January 2006
AA - Annual Accounts 06 October 2005
287 - Change in situation or address of Registered Office 15 July 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
AA - Annual Accounts 08 November 2004
225 - Change of Accounting Reference Date 09 March 2004
363s - Annual Return 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
287 - Change in situation or address of Registered Office 23 December 2002
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.