About

Registered Number: 04738330
Date of Incorporation: 17/04/2003 (21 years ago)
Company Status: Active
Registered Address: Under The Clock Ltd, 2 Station Approach, Cleethorpes, North East Lincolnshire, DN35 8AX,

 

Founded in 2003, Under the Clock Ltd have registered office in North East Lincolnshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Sparkes, Darren, Rowntree, Paul Stewart, Lupson, Lucy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWNTREE, Paul Stewart 12 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SPARKES, Darren 04 August 2006 - 1
LUPSON, Lucy 12 May 2003 04 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
AD01 - Change of registered office address 22 April 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 01 May 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 15 April 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 19 November 2008
225 - Change of Accounting Reference Date 31 July 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
AA - Annual Accounts 14 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 20 October 2004
225 - Change of Accounting Reference Date 15 September 2004
363s - Annual Return 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.