Company number 00361965
Status Active
Incorporation Date 21 June 1940
Company Type Private Limited Company
Address ROWLEY HOUSE STONEBRIDGE TRADING ESTATE, ROWLEY DRIVE, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV3 4FG
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from 27 Parkside Coventry CV1 2NE to Rowley House Stonebridge Trading Estate Rowley Drive Coventry West Midlands CV3 4FG on 21 December 2016; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of CLARKE & STRONG LIMITED are www.clarkestrong.co.uk, and www.clarke-strong.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and eight months. Clarke Strong Limited is a Private Limited Company.
The company registration number is 00361965. Clarke Strong Limited has been working since 21 June 1940.
The present status of the company is Active. The registered address of Clarke Strong Limited is Rowley House Stonebridge Trading Estate Rowley Drive Coventry West Midlands United Kingdom Cv3 4fg. . FRY, Darren Paul is a Director of the company. FRY, William Charles is a Director of the company. FRY, William Edward is a Director of the company. Secretary FRY, Joan Vivian has been resigned. The company operates in "Manufacture of other textiles n.e.c.".
Current Directors
Resigned Directors
CLARKE & STRONG LIMITED Events
21 Dec 2016
Registered office address changed from 27 Parkside Coventry CV1 2NE to Rowley House Stonebridge Trading Estate Rowley Drive Coventry West Midlands CV3 4FG on 21 December 2016
21 Oct 2016
Total exemption small company accounts made up to 31 May 2016
23 Sep 2016
Confirmation statement made on 15 September 2016 with updates
09 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
23 Sep 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 77 more events
13 Sep 1986
Secretary resigned;new secretary appointed
11 Nov 1983
Resolution passed on
10 Nov 1983
Articles of association
31 Oct 1983
Company name changed\certificate issued on 31/10/83
21 Jun 1940
Certificate of incorporation
23 December 2009
Debenture
Delivered: 9 January 2010
Status: Outstanding
Persons entitled: William Edward Fry, Darren Paul Fry and Barnett Waddingham, Trustees Limited
Description: Fixed and floating charge over all property and assets…
11 December 2006
Debenture
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2001
Legal charge
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a industrial unit 29 parkside coventry west…