CLARK CX LTD
DERBY

Hellopages » Derbyshire » Derby » DE1 3AS

Company number 08017577
Status Active
Incorporation Date 3 April 2012
Company Type Private Limited Company
Address QUAD, MARKET PLACE, DERBY, ENGLAND, DE1 3AS
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Micro company accounts made up to 30 April 2016; Registered office address changed from Office 7 Halliday House Wilson Street Derby DE1 1PG England to Quad Market Place Derby DE1 3AS on 9 May 2016. The most likely internet sites of CLARK CX LTD are www.clarkcx.co.uk, and www.clark-cx.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Clark Cx Ltd is a Private Limited Company. The company registration number is 08017577. Clark Cx Ltd has been working since 03 April 2012. The present status of the company is Active. The registered address of Clark Cx Ltd is Quad Market Place Derby England De1 3as. . BOWLER, Gregory is a Director of the company. CLARK, Helen Celia Joy is a Director of the company. CLARK, Peter Leslie is a Director of the company. The company operates in "Other publishing activities".


Current Directors

Director
BOWLER, Gregory
Appointed Date: 04 April 2015
37 years old

Director
CLARK, Helen Celia Joy
Appointed Date: 06 April 2015
41 years old

Director
CLARK, Peter Leslie
Appointed Date: 03 April 2012
44 years old

Persons With Significant Control

Mrs Helen Celia Joy Clark
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARK CX LTD Events

04 Apr 2017
Confirmation statement made on 3 April 2017 with updates
20 Dec 2016
Micro company accounts made up to 30 April 2016
09 May 2016
Registered office address changed from Office 7 Halliday House Wilson Street Derby DE1 1PG England to Quad Market Place Derby DE1 3AS on 9 May 2016
15 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

10 Sep 2015
Appointment of Mr Gregory Bowler as a director on 4 April 2015
...
... and 9 more events
14 Apr 2014
Director's details changed for Mr Peter Leslie Clark on 20 March 2014
30 Jan 2014
Registered office address changed from 116 Foss Road Hilton Derby DE65 5BH England on 30 January 2014
23 Jul 2013
Total exemption small company accounts made up to 30 April 2013
08 Apr 2013
Annual return made up to 3 April 2013 with full list of shareholders
03 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted