-
WILLIAM CLARK LIMITED - Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 08682697
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Seebeck House 1a Seebeck Place
- Knowlhill
- Milton Keynes
- Buckinghamshire
- MK5 8FR
- United Kingdom Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom UK
Management
- Managing Directors
- SCHERTLE, Mark Stefan
- COSKUN, Egemen
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-09
- Age Of Company 2013-09-09 10 years
- SIC/NACE
- 92000
Ownership
- Beneficial Owners
- William Clark (Holdings) Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-09-23
- Last Date: 2023-09-09
-
WILLIAM CLARK LIMITED Company Description
- WILLIAM CLARK LIMITED is a ltd registered in United Kingdom with the Company reg no 08682697. Its current trading status is "live". It was registered 2013-09-09. It has declared SIC or NACE codes as "92000". It has 2 directors The latest accounts are filed up to 2022-12-31.It can be contacted at Seebeck House 1A Seebeck Place .
Get WILLIAM CLARK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: William Clark Limited - Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
- 2013-09-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WILLIAM CLARK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-05-17) - MR04
-
confirmation-statement-with-updates (2023-09-14) - CS01
-
appoint-person-director-company-with-name-date (2023-05-09) - AP01
-
termination-director-company-with-name-termination-date (2023-05-09) - TM01
-
termination-director-company-with-name-termination-date (2023-05-05) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-04-17) - AA
-
legacy (2023-04-17) - PARENT_ACC
-
legacy (2023-04-17) - GUARANTEE2
-
legacy (2023-04-17) - AGREEMENT2
keyboard_arrow_right 2022
-
resolution (2022-09-29) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2022-09-29) - SH19
-
legacy (2022-09-29) - SH20
-
confirmation-statement-with-no-updates (2022-09-27) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-06-15) - AA
-
legacy (2022-06-09) - PARENT_ACC
-
legacy (2022-06-09) - AGREEMENT2
-
legacy (2022-06-09) - GUARANTEE2
-
legacy (2022-09-29) - CAP-SS
keyboard_arrow_right 2021
-
change-sail-address-company-with-old-address-new-address (2021-06-03) - AD02
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-11-03) - AA
-
legacy (2021-09-17) - PARENT_ACC
-
legacy (2021-09-17) - GUARANTEE2
-
legacy (2021-09-17) - AGREEMENT2
-
confirmation-statement-with-no-updates (2021-09-13) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-09-29) - AA
-
confirmation-statement-with-no-updates (2020-10-12) - CS01
-
change-person-director-company-with-change-date (2020-10-08) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-17) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-08-22) - AA
-
confirmation-statement-with-updates (2019-10-04) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-08-07) - AP01
-
termination-director-company-with-name-termination-date (2018-08-07) - TM01
-
accounts-with-accounts-type-full (2018-09-13) - AA
-
change-sail-address-company-with-new-address (2018-09-13) - AD02
-
move-registers-to-sail-company-with-new-address (2018-09-21) - AD03
-
termination-director-company-with-name-termination-date (2018-11-16) - TM01
-
confirmation-statement-with-updates (2018-09-13) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-21) - CS01
-
notification-of-a-person-with-significant-control (2017-09-14) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2017-09-14) - PSC09
-
accounts-with-accounts-type-full (2017-07-31) - AA
-
termination-director-company-with-name-termination-date (2017-04-18) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-25) - CS01
-
change-account-reference-date-company-current-shortened (2016-08-25) - AA01
-
mortgage-satisfy-charge-full (2016-08-03) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-27) - AD01
-
accounts-with-accounts-type-full (2016-07-27) - AA
-
termination-director-company-with-name-termination-date (2016-07-26) - TM01
-
appoint-person-director-company-with-name-date (2016-07-26) - AP01
-
resolution (2016-09-09) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-08-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-10) - AR01
-
termination-director-company-with-name-termination-date (2015-10-29) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-11-14) - AA
-
mortgage-create-with-deed-with-charge-number (2014-02-06) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-12) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-11-18) - AD01
-
change-account-reference-date-company-current-shortened (2013-09-09) - AA01
-
incorporation-company (2013-09-09) - NEWINC