CLARKES CRANKSHAFT LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8DZ

Company number 02532896
Status Active
Incorporation Date 20 August 1990
Company Type Private Limited Company
Address PROSPECT ROAD, HAYWOOD FORGE, HALESOWEN, WEST MIDLANDS, B62 8DZ
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-09-06 GBP 2 ; Second filing of AR01 previously delivered to Companies House made up to 19 June 2015. The most likely internet sites of CLARKES CRANKSHAFT LIMITED are www.clarkescrankshaft.co.uk, and www.clarkes-crankshaft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Clarkes Crankshaft Limited is a Private Limited Company. The company registration number is 02532896. Clarkes Crankshaft Limited has been working since 20 August 1990. The present status of the company is Active. The registered address of Clarkes Crankshaft Limited is Prospect Road Haywood Forge Halesowen West Midlands B62 8dz. . TURNER, Paul Michael is a Secretary of the company. FOLKES, Constantine John is a Director of the company. FOLKES, Samson John is a Director of the company. MITCHELL, Peter Valentine is a Director of the company. TURNER, Paul Michael is a Director of the company. Secretary BURGESS, Simon Peter has been resigned. Secretary COX, Anthony has been resigned. Secretary FELLOWS, Richard has been resigned. Director BURGESS, Simon Peter has been resigned. Director COX, Anthony has been resigned. Director COYLE, Francis has been resigned. Director FELLOWS, Richard has been resigned. Director FOLKES, Constantine John has been resigned. Director FRADGLEY, Roger Clive has been resigned. Director GRIFFIN, Carl Stephen has been resigned. Director HADLEY, Kenneth has been resigned. Director HARTLEY, John Joseph has been resigned. Director HARWOOD, Michael Geoffery has been resigned. Director LAYCOCK, John has been resigned. Director SOMERS, Derek has been resigned. Director TAYLOR, Royston has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
TURNER, Paul Michael
Appointed Date: 30 September 2003

Director
FOLKES, Constantine John
Appointed Date: 11 March 2002
72 years old

Director
FOLKES, Samson John
Appointed Date: 03 November 2014
33 years old

Director

Director
TURNER, Paul Michael
Appointed Date: 11 March 2002
65 years old

Resigned Directors

Secretary
BURGESS, Simon Peter
Resigned: 30 September 2003
Appointed Date: 15 September 1994

Secretary
COX, Anthony
Resigned: 10 September 1992

Secretary
FELLOWS, Richard
Resigned: 15 September 1994
Appointed Date: 30 September 1992

Director
BURGESS, Simon Peter
Resigned: 30 September 2003
Appointed Date: 15 February 1995
71 years old

Director
COX, Anthony
Resigned: 10 September 1992
78 years old

Director
COYLE, Francis
Resigned: 08 February 2002
79 years old

Director
FELLOWS, Richard
Resigned: 29 February 2008
Appointed Date: 30 September 1992
80 years old

Director
FOLKES, Constantine John
Resigned: 27 July 2000
72 years old

Director
FRADGLEY, Roger Clive
Resigned: 30 November 2001
83 years old

Director
GRIFFIN, Carl Stephen
Resigned: 10 July 2009
Appointed Date: 24 April 2002
68 years old

Director
HADLEY, Kenneth
Resigned: 07 January 1991
93 years old

Director
HARTLEY, John Joseph
Resigned: 11 March 2002
Appointed Date: 27 July 2000
91 years old

Director
HARWOOD, Michael Geoffery
Resigned: 30 September 2003
75 years old

Director
LAYCOCK, John
Resigned: 14 December 1999
Appointed Date: 02 January 1996
79 years old

Director
SOMERS, Derek
Resigned: 30 September 1994
78 years old

Director
TAYLOR, Royston
Resigned: 03 October 1994
86 years old

CLARKES CRANKSHAFT LIMITED Events

14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Sep 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 2

20 Aug 2015
Second filing of AR01 previously delivered to Companies House made up to 19 June 2015
10 Aug 2015
Accounts for a dormant company made up to 31 December 2014
31 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 20/08/15.

...
... and 92 more events
18 Sep 1990
Director resigned;new director appointed

18 Sep 1990
Secretary resigned;new secretary appointed

18 Sep 1990
Accounting reference date notified as 31/12

20 Aug 1990
Certificate of incorporation
20 Aug 1990
Incorporation

CLARKES CRANKSHAFT LIMITED Charges

4 November 2014
Charge code 0253 2896 0002
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
12 March 2002
Debenture
Delivered: 20 March 2002
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…