CLAYTON VS LIMITED
BURNSALL ROAD CLAYTON HEATERS LIMITED

Hellopages » West Midlands » Coventry » CV5 6SP

Company number 02210498
Status Active
Incorporation Date 12 January 1988
Company Type Private Limited Company
Address HUNTER TERRACE, FLETCHWORTH GATE, BURNSALL ROAD, COVENTRY, CV5 6SP
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 23 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,000 . The most likely internet sites of CLAYTON VS LIMITED are www.claytonvs.co.uk, and www.clayton-vs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Clayton Vs Limited is a Private Limited Company. The company registration number is 02210498. Clayton Vs Limited has been working since 12 January 1988. The present status of the company is Active. The registered address of Clayton Vs Limited is Hunter Terrace Fletchworth Gate Burnsall Road Coventry Cv5 6sp. . INSLEY, Geoffrey Keith is a Secretary of the company. ALLSOP, Dean John is a Director of the company. INSLEY, Geoffrey Keith is a Director of the company. INSLEY, Vivienne Frances is a Director of the company. Director INSLEY, Keitha Ann has been resigned. Director INSLEY, Stuart Michael has been resigned. Director INSLEY, Stuart Michael has been resigned. Director IRISH, Stephen Blake has been resigned. Director PRINCE, Andrew has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors


Director
ALLSOP, Dean John
Appointed Date: 04 January 2000
59 years old

Director

Director
INSLEY, Vivienne Frances
Appointed Date: 01 September 2013
45 years old

Resigned Directors

Director
INSLEY, Keitha Ann
Resigned: 30 March 2009
78 years old

Director
INSLEY, Stuart Michael
Resigned: 19 May 2016
Appointed Date: 01 June 2011
46 years old

Director
INSLEY, Stuart Michael
Resigned: 31 October 2008
Appointed Date: 01 June 2006
46 years old

Director
IRISH, Stephen Blake
Resigned: 07 February 2006
Appointed Date: 04 January 2000
59 years old

Director
PRINCE, Andrew
Resigned: 31 October 2013
Appointed Date: 06 June 2012
62 years old

Persons With Significant Control

Clayton Cc Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLAYTON VS LIMITED Events

24 May 2017
Confirmation statement made on 23 May 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

20 May 2016
Termination of appointment of Stuart Michael Insley as a director on 19 May 2016
18 Dec 2015
Current accounting period extended from 30 June 2015 to 31 December 2015
...
... and 76 more events
08 Apr 1988
Registered office changed on 08/04/88 from: unit 10 coleshill industrial estate coleshill west midlands B46 1HT

07 Mar 1988
Wd 03/03/88 pd 12/01/88--------- £ si 2@1

07 Mar 1988
Wd 03/03/88 ad 12/01/88--------- £ si 988@1=988 £ ic 2/990

26 Jan 1988
Secretary resigned;new secretary appointed

12 Jan 1988
Incorporation

CLAYTON VS LIMITED Charges

4 November 2014
Charge code 0221 0498 0004
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
8 September 2009
All assets debenture
Delivered: 12 September 2009
Status: Satisfied on 12 February 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 June 1991
Debenture
Delivered: 3 July 1991
Status: Outstanding
Persons entitled: Geoffrey Keith Insley Keitha Ann Insley
Description: Undertaking and all property and assets.
8 April 1988
Debenture
Delivered: 21 April 1988
Status: Satisfied on 19 December 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…