CLARK CONSTRUCTION (SOUTH EAST) LTD
AMERSHAM CLARK CONTRACTING DEVELOPMENTS LIMITED KEYCONSTRUCT LIMITED

Hellopages » Buckinghamshire » Chiltern » HP7 0JU

Company number 03857121
Status Active
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address BRENTFORD GRANGE FARM, BEACONSFIELD ROAD COLESHILL, AMERSHAM, BUCKINGHAMSHIRE, HP7 0JU
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CLARK CONSTRUCTION (SOUTH EAST) LTD are www.clarkconstructionsoutheast.co.uk, and www.clark-construction-south-east.co.uk. The predicted number of employees is 290 to 300. The company’s age is twenty-five years and twelve months. Clark Construction South East Ltd is a Private Limited Company. The company registration number is 03857121. Clark Construction South East Ltd has been working since 11 October 1999. The present status of the company is Active. The registered address of Clark Construction South East Ltd is Brentford Grange Farm Beaconsfield Road Coleshill Amersham Buckinghamshire Hp7 0ju. The company`s financial liabilities are £3729.58k. It is £471.94k against last year. The cash in hand is £4485.25k. It is £3534.04k against last year. And the total assets are £8867.91k, which is £4248.93k against last year. CLARK, Angela Felice is a Secretary of the company. CLARK, Angela Felice is a Director of the company. CLARK, Timothy Richard is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CLARK, Timothy Richard has been resigned. Director CLARK, Bruce Alexander has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other building completion and finishing".


clark construction (south east) Key Finiance

LIABILITIES £3729.58k
+14%
CASH £4485.25k
+371%
TOTAL ASSETS £8867.91k
+91%
All Financial Figures

Current Directors

Secretary
CLARK, Angela Felice
Appointed Date: 05 April 2001

Director
CLARK, Angela Felice
Appointed Date: 31 March 2015
68 years old

Director
CLARK, Timothy Richard
Appointed Date: 04 November 1999
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 November 1999
Appointed Date: 11 October 1999

Secretary
CLARK, Timothy Richard
Resigned: 05 April 2001
Appointed Date: 04 November 1999

Director
CLARK, Bruce Alexander
Resigned: 05 April 2001
Appointed Date: 04 November 1999
62 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 November 1999
Appointed Date: 11 October 1999

Persons With Significant Control

Mr Timothy Richard Clark
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Angela Felice Clark
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARK CONSTRUCTION (SOUTH EAST) LTD Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 20 October 2016 with updates
03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 101

20 Oct 2015
Appointment of Mrs Angela Felice Clark as a director on 31 March 2015
...
... and 63 more events
11 Nov 1999
Director resigned
11 Nov 1999
New secretary appointed;new director appointed
11 Nov 1999
New director appointed
11 Nov 1999
Registered office changed on 11/11/99 from: the brittania suite st james buildings, 79 oxford street manchester lancashire M1 6FR
11 Oct 1999
Incorporation

CLARK CONSTRUCTION (SOUTH EAST) LTD Charges

9 July 2015
Charge code 0385 7121 0019
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Oak underwood long grove seer green buckinghamshire…
12 December 2011
Legal charge
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a squirrels leap bottom lane seer green…
5 December 2011
Debenture
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 67 penn road beaconsfield buckinghamshire…
16 June 2010
Legal charge
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a manor heights 4 manor close penn high wycombe…
11 June 2008
Legal charge
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Gregorys cottage, 5 grove road, beaconsfield, bucks t/no…
3 November 2006
Legal charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of woolton house oval way gerrards cross…
28 July 2006
Legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cluny cottage, jordans way, jordans, buckinghamshire. By…
12 April 2006
Legal charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land being old tiles 1 north drive beaconsfield…
7 July 2005
Legal charge
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a langton house westend lane stoke poges t/n…
1 May 2003
Legal mortgage
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as marsham house misbourne…
14 April 2003
Legal charge
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/Hold being cairn cottage having a frontage of 48' 0" to…
29 November 2002
Legal charge
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/Hold property known as templewood cottage callum green…
29 November 2002
Debenture
Delivered: 12 December 2002
Status: Satisfied on 1 March 2003
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
30 April 2002
Legal charge
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold land at loudhams wood lane little chalfont…
1 June 2001
Debenture
Delivered: 8 June 2001
Status: Satisfied on 21 May 2008
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
1 June 2001
Legal charge
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/H property k/a 55 denham lane chalfont st peter. Fixed…
5 October 2000
Legal charge
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 58 and 60 howe drive,beaconsfield…
5 October 2000
Debenture
Delivered: 10 October 2000
Status: Satisfied on 21 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…