CLUTCH EXPRESS LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 1XT

Company number 02945524
Status Active
Incorporation Date 5 July 1994
Company Type Private Limited Company
Address STEPHEN A SIMS (CARS) LIMITED, MCMULLEN ROAD, DARLINGTON, CO DURHAM, DL1 1XT
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
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 December 2015; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CLUTCH EXPRESS LIMITED are www.clutchexpress.co.uk, and www.clutch-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Clutch Express Limited is a Private Limited Company. The company registration number is 02945524. Clutch Express Limited has been working since 05 July 1994. The present status of the company is Active. The registered address of Clutch Express Limited is Stephen A Sims Cars Limited Mcmullen Road Darlington Co Durham Dl1 1xt. . ORMEROD, Marie is a Secretary of the company. SIMS, Stephen Andrew is a Director of the company. Secretary ORMEROD, Marie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GUILLE, Stephen Stanley has been resigned. Director MANN, Jonathon Timothy has been resigned. Director SIMS, Stephen Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
ORMEROD, Marie
Appointed Date: 22 July 2004

Director
SIMS, Stephen Andrew
Appointed Date: 22 July 2004
70 years old

Resigned Directors

Secretary
ORMEROD, Marie
Resigned: 01 July 2004
Appointed Date: 05 July 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 July 1994
Appointed Date: 05 July 1994

Director
GUILLE, Stephen Stanley
Resigned: 22 July 2004
Appointed Date: 01 July 2004
69 years old

Director
MANN, Jonathon Timothy
Resigned: 22 July 2004
Appointed Date: 01 July 2004
49 years old

Director
SIMS, Stephen Andrew
Resigned: 01 July 2004
Appointed Date: 05 July 1994
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 July 1994
Appointed Date: 05 July 1994

Persons With Significant Control

Mark Sims
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stephen Andrew Sims
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLUTCH EXPRESS LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 5 July 2016 with updates
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

22 Nov 2014
Registration of charge 029455240004, created on 19 November 2014
...
... and 63 more events
09 May 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Jul 1995
Return made up to 05/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed

19 Sep 1994
Accounting reference date notified as 30/09

12 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jul 1994
Incorporation

CLUTCH EXPRESS LIMITED Charges

19 November 2014
Charge code 0294 5524 0004
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 September 1997
Fixed charge supplemental to a debenture contained in a guarantee and debenture dated 14TH july 1997 issued by the company
Delivered: 8 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest in or arising out of a…
14 July 1997
Guarantee & debenture
Delivered: 21 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1997
Fixed and floating charge
Delivered: 20 March 1997
Status: Satisfied on 5 January 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…