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.
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 |
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 |
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 |