About

Registered Number: 05382660
Date of Incorporation: 04/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 11 Lynn Road, Ely, Cambridgeshire, CB7 4EG,

 

David Clark & Co Ltd was setup in 2005, it's status is listed as "Active". This organisation has 3 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Janet Mary 04 March 2005 22 January 2010 1
Secretary Name Appointed Resigned Total Appointments
CLARK, James Morgan 04 March 2005 22 January 2010 1
CLARK, Janet Mary 06 March 2015 06 April 2018 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 12 December 2019
PSC07 - N/A 02 October 2019
PSC07 - N/A 02 October 2019
PSC02 - N/A 02 October 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 31 July 2018
PSC04 - N/A 27 June 2018
CH01 - Change of particulars for director 26 June 2018
CH01 - Change of particulars for director 26 June 2018
PSC04 - N/A 26 June 2018
PSC04 - N/A 26 June 2018
PSC04 - N/A 09 April 2018
PSC01 - N/A 06 April 2018
PSC04 - N/A 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
AP01 - Appointment of director 06 April 2018
MR04 - N/A 23 March 2018
CS01 - N/A 05 March 2018
CH03 - Change of particulars for secretary 27 February 2018
AD01 - Change of registered office address 17 November 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 21 March 2016
AP03 - Appointment of secretary 02 November 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 02 April 2013
AD01 - Change of registered office address 17 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 08 March 2012
SH01 - Return of Allotment of shares 10 August 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 15 March 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 29 November 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 March 2010
AR01 - Annual Return 25 March 2010
SH01 - Return of Allotment of shares 10 February 2010
AP01 - Appointment of director 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
CERTNM - Change of name certificate 20 January 2010
RESOLUTIONS - N/A 20 January 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 25 May 2006
363a - Annual Return 27 April 2006
288b - Notice of resignation of directors or secretaries 23 March 2005
NEWINC - New incorporation documents 04 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.