H B CLARK HOLDINGS LIMITED

Unit S3 Narvik Way Unit S3 Narvik Way, North Shields, NE29 7XJ, Tyne And Wear, United Kingdom
StatusACTIVE
Company No.10434640
CategoryPrivate Limited Company
Incorporated18 Oct 2016
Age7 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

H B CLARK HOLDINGS LIMITED is an active private limited company with number 10434640. It was incorporated 7 years, 7 months, 11 days ago, on 18 October 2016. The company address is Unit S3 Narvik Way Unit S3 Narvik Way, North Shields, NE29 7XJ, Tyne And Wear, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 04 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-22

Officer name: Paul Victor Young

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2022

Action Date: 09 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104346400007

Charge creation date: 2022-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2022

Action Date: 18 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-11-18

Psc name: Kitwave Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2022

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Young

Cessation date: 2017-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Brind

Appointment date: 2022-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Ada Rice

Termination date: 2022-08-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Ada Rice

Termination date: 2022-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-03

Officer name: Mr Ben Maxted

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104346400003

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104346400004

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104346400006

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2020

Action Date: 30 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104346400006

Charge creation date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Change account reference date company current extended

Date: 15 Apr 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2019

Action Date: 05 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104346400004

Charge creation date: 2019-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2019

Action Date: 05 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104346400005

Charge creation date: 2019-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Legacy

Date: 22 Nov 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 17/10/2017

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Young

Notification date: 2017-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2017

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-30

Psc name: David Russell Garthwaite

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-18

Officer name: Ian David Kenny

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Dec 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Ian David Kenny

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Old address: Westgate Brewery Wakefield West Yorkshire WF2 9SW United Kingdom

New address: Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ

Change date: 2016-12-07

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Dec 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Dec 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-18

Officer name: David Russell Garthwaite

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-18

Officer name: Ms Patricia Ada Rice

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-18

Officer name: Mr John Frederick Hope

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-18

Officer name: Ms Patricia Ada Rice

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-18

Officer name: Mr David Leonard Brind

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-18

Officer name: Mr Paul Victor Young

Documents

View document PDF

Resolution

Date: 01 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104346400001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2016

Action Date: 18 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104346400002

Charge creation date: 2016-11-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2016

Action Date: 18 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104346400003

Charge creation date: 2016-11-18

Documents

View document PDF

Resolution

Date: 25 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital name of class of shares

Date: 17 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-10

Officer name: Mr Ian David Kenny

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Capital

Type: SH19

Date: 2016-11-09

Capital : 1,238,750 GBP

Documents

View document PDF

Legacy

Date: 09 Nov 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/11/16

Documents

View document PDF

Resolution

Date: 09 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-08

Capital : 6,273,750 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104346400001

Charge creation date: 2016-11-03

Documents

View document PDF

Incorporation company

Date: 18 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C H MEATS LTD

102 SUNLIGHT HOUSE,MANCHESTER,M3 3JZ

Number:07829854
Status:LIQUIDATION
Category:Private Limited Company

CHINA CLAY LTD

OFFICE 10,LONDON,N1 6DL

Number:11154499
Status:ACTIVE
Category:Private Limited Company

CLONARDS IP LIMITED

4 HAWTHORNE ROAD,KEIGHLEY,BD20 6FH

Number:11184822
Status:ACTIVE
Category:Private Limited Company

IN CONTROL CAMBRIDGE LTD

17 GREENACRES,CAMBRIDGE,CB22 4RB

Number:07903903
Status:ACTIVE
Category:Private Limited Company

M.NICOL & CO.LIMITED

7 MOSSGIEL AVENUE,SOUTHPORT,PR8 2RE

Number:00075049
Status:ACTIVE
Category:Private Limited Company

MODERN REMAPPING ECU TUNING LIMITED

8 SANKEY CRESCENT,RUGELEY,WS15 1PA

Number:11147005
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source