CLOCKCHIME LIMITED
ERDINGTON

Hellopages » West Midlands » Birmingham » B24 9ND

Company number 03224989
Status Active
Incorporation Date 15 July 1996
Company Type Private Limited Company
Address OLD BANK CHAMBERS, 582-586 KINGSBURY ROAD, ERDINGTON, BIRMINGHAM, B24 9ND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CLOCKCHIME LIMITED are www.clockchime.co.uk, and www.clockchime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Clockchime Limited is a Private Limited Company. The company registration number is 03224989. Clockchime Limited has been working since 15 July 1996. The present status of the company is Active. The registered address of Clockchime Limited is Old Bank Chambers 582 586 Kingsbury Road Erdington Birmingham B24 9nd. The company`s financial liabilities are £348.69k. It is £32.39k against last year. The cash in hand is £6.72k. It is £-4.75k against last year. And the total assets are £6.72k, which is £-10.97k against last year. KIRKPATRICK, Simon John is a Secretary of the company. KIRKPATRICK, Sandra Jayne is a Director of the company. KIRKPATRICK, Simon John is a Director of the company. Secretary WING, Clifford Donald has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


clockchime Key Finiance

LIABILITIES £348.69k
+10%
CASH £6.72k
-42%
TOTAL ASSETS £6.72k
-63%
All Financial Figures

Current Directors

Secretary
KIRKPATRICK, Simon John
Appointed Date: 02 August 1996

Director
KIRKPATRICK, Sandra Jayne
Appointed Date: 19 August 1996
64 years old

Director
KIRKPATRICK, Simon John
Appointed Date: 02 August 1996
67 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 02 August 1996
Appointed Date: 15 July 1996

Director
BONUSWORTH LIMITED
Resigned: 02 August 1996
Appointed Date: 15 July 1996

Persons With Significant Control

Mr Simon John Kirkpatrick
Notified on: 15 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CLOCKCHIME LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 30 June 2016
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 30 June 2015
15 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

17 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 49 more events
18 Aug 1996
Director resigned
18 Aug 1996
Secretary resigned
18 Aug 1996
Memorandum and Articles of Association
18 Aug 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jul 1996
Incorporation

CLOCKCHIME LIMITED Charges

11 October 1996
Mortgage deed
Delivered: 12 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 102 warwick road kenilworth warcs t/no WK258113…