CLICKETY BOOKS LTD
ST. AUSTELL

Hellopages » Cornwall » Cornwall » PL26 8LG

Company number 07740716
Status Active
Incorporation Date 15 August 2011
Company Type Private Limited Company
Address VICTORIA BEACON PLACE VICTORIA, ROCHE, ST. AUSTELL, CORNWALL, ENGLAND, PL26 8LG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 15 August 2016 with updates; Registered office address changed from Newthey Cottage Lewdown Okehampton Devon EX20 4QX to Victoria Beacon Place Victoria Roche St. Austell Cornwall PL26 8LG on 15 July 2016. The most likely internet sites of CLICKETY BOOKS LTD are www.clicketybooks.co.uk, and www.clickety-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. The distance to to Bugle Rail Station is 2.2 miles; to Luxulyan Rail Station is 4.2 miles; to St Austell Rail Station is 5.8 miles; to Par Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clickety Books Ltd is a Private Limited Company. The company registration number is 07740716. Clickety Books Ltd has been working since 15 August 2011. The present status of the company is Active. The registered address of Clickety Books Ltd is Victoria Beacon Place Victoria Roche St Austell Cornwall England Pl26 8lg. The company`s financial liabilities are £5.72k. It is £3.45k against last year. The cash in hand is £0.37k. It is £-0.38k against last year. And the total assets are £17.54k, which is £-0.08k against last year. AYRE, Richard Malcolm is a Secretary of the company. AYRE, Anne Donnison is a Director of the company. AYRE, Richard Malcolm is a Director of the company. COLEMAN, Jill is a Director of the company. Director LEE, John Philip has been resigned. Director TESTA, Raymond Thomas has been resigned. The company operates in "Printing n.e.c.".


clickety books Key Finiance

LIABILITIES £5.72k
+152%
CASH £0.37k
-51%
TOTAL ASSETS £17.54k
-1%
All Financial Figures

Current Directors

Secretary
AYRE, Richard Malcolm
Appointed Date: 15 August 2011

Director
AYRE, Anne Donnison
Appointed Date: 15 August 2011
69 years old

Director
AYRE, Richard Malcolm
Appointed Date: 15 August 2011
79 years old

Director
COLEMAN, Jill
Appointed Date: 02 October 2014
69 years old

Resigned Directors

Director
LEE, John Philip
Resigned: 10 March 2014
Appointed Date: 19 August 2013
71 years old

Director
TESTA, Raymond Thomas
Resigned: 20 September 2014
Appointed Date: 08 May 2014
65 years old

Persons With Significant Control

Mr Richard Malcolm Ayre
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Donnison Ayre
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLICKETY BOOKS LTD Events

30 Apr 2017
Total exemption small company accounts made up to 31 August 2016
30 Aug 2016
Confirmation statement made on 15 August 2016 with updates
15 Jul 2016
Registered office address changed from Newthey Cottage Lewdown Okehampton Devon EX20 4QX to Victoria Beacon Place Victoria Roche St. Austell Cornwall PL26 8LG on 15 July 2016
27 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 354

...
... and 12 more events
22 Aug 2013
Appointment of Mr John Philip Lee as a director
24 Jul 2013
Statement of capital following an allotment of shares on 3 June 2013
  • GBP 200

14 May 2013
Total exemption small company accounts made up to 31 August 2012
24 Aug 2012
Annual return made up to 15 August 2012 with full list of shareholders
15 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CLICKETY BOOKS LTD Charges

4 February 2015
Charge code 0774 0716 0001
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: South West Investment Group (Capital) Limited
Description: Contains fixed charge…