CLARKS VEHICLE CONVERSIONS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN6 8DD

Company number 03704803
Status Active
Incorporation Date 29 January 1999
Company Type Private Limited Company
Address UNIT 16 CARCROFT ENTERPRISE PARK, STATION ROAD, CARCROFT, DONCASTER, SOUTH YORKSHIRE, DN6 8DD
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans), 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Change of share class name or designation; Confirmation statement made on 29 January 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CLARKS VEHICLE CONVERSIONS LIMITED are www.clarksvehicleconversions.co.uk, and www.clarks-vehicle-conversions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Clarks Vehicle Conversions Limited is a Private Limited Company. The company registration number is 03704803. Clarks Vehicle Conversions Limited has been working since 29 January 1999. The present status of the company is Active. The registered address of Clarks Vehicle Conversions Limited is Unit 16 Carcroft Enterprise Park Station Road Carcroft Doncaster South Yorkshire Dn6 8dd. . CLARK, Paul is a Secretary of the company. CLARK, Paul is a Director of the company. HARROP, Brett is a Director of the company. LORD, Darren is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director CLARK, Alan has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


Current Directors

Secretary
CLARK, Paul
Appointed Date: 29 January 1999

Director
CLARK, Paul
Appointed Date: 13 August 2002
55 years old

Director
HARROP, Brett
Appointed Date: 13 August 2002
52 years old

Director
LORD, Darren
Appointed Date: 04 November 2015
55 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 29 January 1999
Appointed Date: 29 January 1999

Director
CLARK, Alan
Resigned: 06 December 2016
Appointed Date: 29 January 1999
80 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 29 January 1999
Appointed Date: 29 January 1999

Persons With Significant Control

Paul Clark
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Brett Harrop
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Darren Lord
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

CLARKS VEHICLE CONVERSIONS LIMITED Events

17 May 2017
Change of share class name or designation
03 Feb 2017
Confirmation statement made on 29 January 2017 with updates
05 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Dec 2016
Termination of appointment of Alan Clark as a director on 6 December 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 59 more events
06 Feb 1999
Secretary resigned
06 Feb 1999
Director resigned
06 Feb 1999
Registered office changed on 06/02/99 from: 73-75 princess street manchester M2 4EG
04 Feb 1999
Ad 29/01/99--------- £ si 98@1=98 £ ic 1/99
29 Jan 1999
Incorporation

CLARKS VEHICLE CONVERSIONS LIMITED Charges

10 April 2015
Charge code 0370 4803 0007
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 July 2013
Charge code 0370 4803 0006
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
12 October 2011
Rent deposit deed
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Ashtenne Industrial Fund Nominee No.1 Limited and Ashtenne Industrial Fund Nominee No.2 Limited
Description: Interest in the deposit account, the deposit balance and…
12 October 2011
Rent deposit deed
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Ashtenne Industrial Fund Nominee No.1 Limited and Ashtenne Industrial Fund Nominee No.2 Limited
Description: Interest in the deposit account, the deposit balance and…
12 October 2011
Rent deposit deed
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Ashtenne Industrial Fund Nominee No.1 Limited and Ashtenne Industrial Fund Nominee No.2 Limited
Description: Interest in the deposit account, the deposit balance and…
8 September 2011
Rent deposit deed
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: Ashtenne Industrial Fund Nominee No.1 Limited and Ashtenne Industrial Fund Nominee No.2 Limited
Description: The deposit account, the deposit balance. See image for…
30 November 2004
Debenture
Delivered: 7 December 2004
Status: Satisfied on 21 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…