About

Registered Number: 05535492
Date of Incorporation: 12/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, DN4 5FB,

 

Based in Doncaster, Schenck Process (Clyde) Ltd was registered on 12 August 2005, it's status at Companies House is "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAAR, Christoph 14 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Nicholas 31 October 2013 - 1
DOVE, Jonathan Mark 25 October 2012 31 October 2013 1
LANG, Karl 01 November 2005 18 April 2007 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AD01 - Change of registered office address 06 August 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 21 March 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 13 August 2018
RESOLUTIONS - N/A 27 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 September 2017
SH19 - Statement of capital 27 September 2017
CAP-SS - N/A 27 September 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 14 August 2017
SH01 - Return of Allotment of shares 08 March 2017
RESOLUTIONS - N/A 13 February 2017
MR05 - N/A 09 January 2017
RESOLUTIONS - N/A 04 January 2017
CONNOT - N/A 04 January 2017
CS01 - N/A 25 August 2016
AD01 - Change of registered office address 20 July 2016
MR04 - N/A 20 July 2016
AP01 - Appointment of director 14 July 2016
AA - Annual Accounts 28 June 2016
MR01 - N/A 11 May 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 16 January 2015
TM01 - Termination of appointment of director 23 December 2014
AR01 - Annual Return 14 August 2014
AP03 - Appointment of secretary 04 November 2013
AP01 - Appointment of director 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 18 September 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 25 January 2013
TM01 - Termination of appointment of director 27 November 2012
AP03 - Appointment of secretary 12 November 2012
TM02 - Termination of appointment of secretary 09 November 2012
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 11 September 2012
AR01 - Annual Return 07 September 2012
AD01 - Change of registered office address 18 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 06 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 31 August 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 16 August 2010
AUD - Auditor's letter of resignation 18 February 2010
AUD - Auditor's letter of resignation 26 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 01 October 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
RESOLUTIONS - N/A 23 November 2007
MEM/ARTS - N/A 23 November 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 21 August 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 21 August 2006
RESOLUTIONS - N/A 26 April 2006
RESOLUTIONS - N/A 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
123 - Notice of increase in nominal capital 26 April 2006
225 - Change of Accounting Reference Date 31 January 2006
225 - Change of Accounting Reference Date 19 December 2005
287 - Change in situation or address of Registered Office 08 December 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
CERTNM - Change of name certificate 24 October 2005
NEWINC - New incorporation documents 12 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2016 Outstanding

N/A

Deed of accession and charge 13 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.