About

Registered Number: 03339937
Date of Incorporation: 25/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Clare House Coppermill Lane, Harefield, Middlesex, UB9 6HZ

 

Having been setup in 1997, The Clancy Group Ltd has its registered office in Middlesex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Matthew 30 June 2020 - 1
DAVEY, James Bernard 30 June 2020 - 1
PEGG, David 26 October 2016 - 1
LOVEDAY, Jonathan Brock 01 February 2019 01 May 2020 1
MUSSELL, Matthew Graham 26 October 2016 27 September 2017 1
Secretary Name Appointed Resigned Total Appointments
PEGG, David 01 February 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
AP01 - Appointment of director 30 June 2020
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 06 June 2020
TM01 - Termination of appointment of director 04 May 2020
CS01 - N/A 21 April 2020
SH01 - Return of Allotment of shares 21 February 2020
RESOLUTIONS - N/A 13 February 2020
AA - Annual Accounts 13 December 2019
TM01 - Termination of appointment of director 27 September 2019
CS01 - N/A 13 April 2019
TM01 - Termination of appointment of director 02 April 2019
RESOLUTIONS - N/A 29 March 2019
MAR - Memorandum and Articles - used in re-registration 29 March 2019
CERT10 - Re-registration of a company from public to private 29 March 2019
RR02 - Application by a public company for re-registration as a private limited company 29 March 2019
AP03 - Appointment of secretary 09 February 2019
TM02 - Termination of appointment of secretary 09 February 2019
AP01 - Appointment of director 08 February 2019
CH01 - Change of particulars for director 08 February 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 28 September 2018
AP01 - Appointment of director 28 September 2018
CS01 - N/A 07 April 2018
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 03 October 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 27 August 2015
MR01 - N/A 01 May 2015
MR01 - N/A 27 April 2015
MR01 - N/A 24 April 2015
MR01 - N/A 24 April 2015
AR01 - Annual Return 17 April 2015
MR01 - N/A 24 March 2015
MR01 - N/A 24 March 2015
AA - Annual Accounts 19 August 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 11 April 2011
TM01 - Termination of appointment of director 28 February 2011
AA - Annual Accounts 22 September 2010
MG01 - Particulars of a mortgage or charge 05 May 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 05 November 2009
395 - Particulars of a mortgage or charge 21 July 2009
395 - Particulars of a mortgage or charge 21 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 06 September 2005
363s - Annual Return 28 April 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 09 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 April 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 29 March 2002
288b - Notice of resignation of directors or secretaries 16 November 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 03 April 2001
RESOLUTIONS - N/A 16 October 2000
CERT5 - Re-registration of a company from private to public 16 October 2000
AUDS - Auditor's statement 16 October 2000
AUDR - Auditor's report 16 October 2000
BS - Balance sheet 16 October 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 16 October 2000
43(3) - Application by a private company for re-registration as a public company 16 October 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 22 October 1999
MAR - Memorandum and Articles - used in re-registration 16 October 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 30 July 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 July 1998
88(2)P - N/A 03 July 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
363s - Annual Return 08 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 17 March 2015 Outstanding

N/A

A registered charge 17 March 2015 Outstanding

N/A

Legal mortgage 04 May 2010 Outstanding

N/A

Legal charge 03 July 2009 Outstanding

N/A

Legal charge 03 July 2009 Outstanding

N/A

Standard security 09 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.