CLICKMASTER LIMITED
GLOUCESTER SOFTWARE EXPRESS UK LIMITED

Hellopages » Gloucestershire » Forest of Dean » GL2 8AX

Company number 03860431
Status Active
Incorporation Date 18 October 1999
Company Type Private Limited Company
Address UNIT A4 CHURCHAM BUSINESS PARK, CHURCHAM, GLOUCESTER, GL2 8AX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CLICKMASTER LIMITED are www.clickmaster.co.uk, and www.clickmaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Clickmaster Limited is a Private Limited Company. The company registration number is 03860431. Clickmaster Limited has been working since 18 October 1999. The present status of the company is Active. The registered address of Clickmaster Limited is Unit A4 Churcham Business Park Churcham Gloucester Gl2 8ax. The company`s financial liabilities are £43.19k. It is £13.51k against last year. The cash in hand is £2.46k. It is £-18.63k against last year. . FELTON, Suzannah Mary is a Secretary of the company. FELTON, Laurence is a Director of the company. FELTON, Suzannah Mary is a Director of the company. Nominee Secretary DAVIES, Margaret Michelle has been resigned. Nominee Director PIKE, Pamela has been resigned. The company operates in "Printing n.e.c.".


clickmaster Key Finiance

LIABILITIES £43.19k
+45%
CASH £2.46k
-89%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FELTON, Suzannah Mary
Appointed Date: 22 March 2000

Director
FELTON, Laurence
Appointed Date: 18 October 1999
60 years old

Director
FELTON, Suzannah Mary
Appointed Date: 18 October 1999
61 years old

Resigned Directors

Nominee Secretary
DAVIES, Margaret Michelle
Resigned: 18 October 1999
Appointed Date: 18 October 1999

Nominee Director
PIKE, Pamela
Resigned: 18 October 1999
Appointed Date: 18 October 1999
75 years old

Persons With Significant Control

Mr Laurence Charles Felton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Suzannah Mary Felton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLICKMASTER LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 18 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

28 Oct 2015
Registered office address changed from Uptune Mill Phocle Green Ross on Wye Herefordshire HR9 7TS to Unit a4 Churcham Business Park Churcham Gloucester GL2 8AX on 28 October 2015
...
... and 35 more events
10 Mar 2000
New director appointed
10 Mar 2000
New director appointed
20 Oct 1999
Director resigned
20 Oct 1999
Secretary resigned
18 Oct 1999
Incorporation

CLICKMASTER LIMITED Charges

21 June 2002
Debenture
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…