About

Registered Number: 04471043
Date of Incorporation: 27/06/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 24 Welton Road, Braunston, NN11 7JJ

 

Having been setup in 2002, Mick Clews Consultancy Ltd has its registered office in the United Kingdom, it has a status of "Active". There are 4 directors listed as Clews, Margaret Jean, Clews, Michael Francis, Clews, Richard Mathew, Newnham, Amy Jane for the organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEWS, Michael Francis 27 June 2002 - 1
CLEWS, Richard Mathew 12 March 2010 - 1
NEWNHAM, Amy Jane 14 March 2016 - 1
Secretary Name Appointed Resigned Total Appointments
CLEWS, Margaret Jean 27 June 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 03 June 2020
PSC04 - N/A 03 June 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 23 May 2019
SH01 - Return of Allotment of shares 23 May 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 16 June 2016
SH01 - Return of Allotment of shares 16 March 2016
AP01 - Appointment of director 16 March 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 22 June 2011
SH01 - Return of Allotment of shares 07 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AP01 - Appointment of director 30 March 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 06 September 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
363s - Annual Return 19 July 2003
225 - Change of Accounting Reference Date 18 September 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
MEM/ARTS - N/A 08 July 2002
CERTNM - Change of name certificate 03 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.