CLARENDON IMPORTS LTD
NEWQUAY

Hellopages » Cornwall » Cornwall » TR7 1BE

Company number 04206494
Status Active
Incorporation Date 26 April 2001
Company Type Private Limited Company
Address 50 EAST STREET, NEWQUAY, CORNWALL, TR7 1BE
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Micro company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of CLARENDON IMPORTS LTD are www.clarendonimports.co.uk, and www.clarendon-imports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Clarendon Imports Ltd is a Private Limited Company. The company registration number is 04206494. Clarendon Imports Ltd has been working since 26 April 2001. The present status of the company is Active. The registered address of Clarendon Imports Ltd is 50 East Street Newquay Cornwall Tr7 1be. The company`s financial liabilities are £7.3k. It is £-6.2k against last year. And the total assets are £189k, which is £-21.5k against last year. BLANCHARD, Gary is a Secretary of the company. BLANCHARD, Gary is a Director of the company. Secretary MEHIGAN, Paul Richard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MALLETT, Jonathan has been resigned. Director MEHIGAN, Paul Richard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


clarendon imports Key Finiance

LIABILITIES £7.3k
-46%
CASH n/a
TOTAL ASSETS £189k
-11%
All Financial Figures

Current Directors

Secretary
BLANCHARD, Gary
Appointed Date: 02 July 2002

Director
BLANCHARD, Gary
Appointed Date: 01 October 2001
51 years old

Resigned Directors

Secretary
MEHIGAN, Paul Richard
Resigned: 02 July 2002
Appointed Date: 26 April 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 April 2001
Appointed Date: 26 April 2001

Director
MALLETT, Jonathan
Resigned: 08 April 2012
Appointed Date: 26 April 2001
55 years old

Director
MEHIGAN, Paul Richard
Resigned: 01 July 2002
Appointed Date: 26 April 2001
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 April 2001
Appointed Date: 26 April 2001

Persons With Significant Control

Mr Gary Blanchard
Notified on: 21 April 2017
51 years old
Nature of control: Has significant influence or control

CLARENDON IMPORTS LTD Events

12 May 2017
Confirmation statement made on 21 April 2017 with updates
29 Dec 2016
Micro company accounts made up to 31 March 2016
10 Sep 2016
Compulsory strike-off action has been discontinued
07 Sep 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100

05 Aug 2016
Compulsory strike-off action has been suspended
...
... and 45 more events
04 Sep 2001
Director resigned
04 Sep 2001
New director appointed
04 Sep 2001
New secretary appointed
04 Sep 2001
New director appointed
26 Apr 2001
Incorporation

CLARENDON IMPORTS LTD Charges

15 May 2002
Debenture
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…