CLARKS PIES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 4HU

Company number 04395811
Status Active
Incorporation Date 15 March 2002
Company Type Private Limited Company
Address BOYCE'S BUILDING 40 - 42 REGENT STREET, CLIFTON, BRISTOL, BS8 4HU
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1,004 . The most likely internet sites of CLARKS PIES LIMITED are www.clarkspies.co.uk, and www.clarks-pies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Clarks Pies Limited is a Private Limited Company. The company registration number is 04395811. Clarks Pies Limited has been working since 15 March 2002. The present status of the company is Active. The registered address of Clarks Pies Limited is Boyce S Building 40 42 Regent Street Clifton Bristol Bs8 4hu. The company`s financial liabilities are £44.01k. It is £-3.05k against last year. The cash in hand is £9.35k. It is £5.37k against last year. And the total assets are £16.27k, which is £3.83k against last year. CLARK, Dawn is a Secretary of the company. CLARK, Dawn is a Director of the company. PRESTED, Keith is a Director of the company. Secretary CLARK, Gillian Mary has been resigned. Nominee Secretary COURT SECRETARIES LTD has been resigned. Director CLARK, Gillian Mary has been resigned. Director CLARK, Richard has been resigned. Director CLARK, Roger has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Production of meat and poultry meat products".


clarks pies Key Finiance

LIABILITIES £44.01k
-7%
CASH £9.35k
+134%
TOTAL ASSETS £16.27k
+30%
All Financial Figures

Current Directors

Secretary
CLARK, Dawn
Appointed Date: 06 March 2008

Director
CLARK, Dawn
Appointed Date: 06 March 2008
57 years old

Director
PRESTED, Keith
Appointed Date: 15 March 2002
53 years old

Resigned Directors

Secretary
CLARK, Gillian Mary
Resigned: 06 February 2008
Appointed Date: 15 March 2002

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 15 March 2002
Appointed Date: 15 March 2002

Director
CLARK, Gillian Mary
Resigned: 06 February 2008
Appointed Date: 15 March 2002
79 years old

Director
CLARK, Richard
Resigned: 23 January 2008
Appointed Date: 15 March 2002
55 years old

Director
CLARK, Roger
Resigned: 06 February 2008
Appointed Date: 15 March 2002
80 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 15 March 2002
Appointed Date: 15 March 2002

Persons With Significant Control

Mr Keith Prested
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mrs Dawn Clark
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

CLARKS PIES LIMITED Events

24 Mar 2017
Confirmation statement made on 15 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,004

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,004

...
... and 40 more events
09 Apr 2002
New secretary appointed;new director appointed
28 Mar 2002
Secretary resigned
28 Mar 2002
Director resigned
28 Mar 2002
Registered office changed on 28/03/02 from: 209 luckwell road bristol BS3 3HD
15 Mar 2002
Incorporation

CLARKS PIES LIMITED Charges

2 December 2011
Rent deposit deed
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Premier Inn Limited
Description: The sum of £2,000.00 see image for full details.
10 January 2005
Debenture
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…