CLIPSTONE SERVICES LIMITED
MANSFIELD SIDEROUT LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG21 9AP

Company number 05173826
Status Active
Incorporation Date 7 July 2004
Company Type Private Limited Company
Address UNITS J & K CLIPSTONE HOLDING, CENTRE MANSFIELD ROAD CLIPSTONE, MANSFIELD, NOTTINGHAMSHIRE, NG21 9AP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CLIPSTONE SERVICES LIMITED are www.clipstoneservices.co.uk, and www.clipstone-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Kirkby in Ashfield Rail Station is 7.2 miles; to Newstead Rail Station is 7.7 miles; to Hucknall Rail Station is 9.2 miles; to Worksop Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clipstone Services Limited is a Private Limited Company. The company registration number is 05173826. Clipstone Services Limited has been working since 07 July 2004. The present status of the company is Active. The registered address of Clipstone Services Limited is Units J K Clipstone Holding Centre Mansfield Road Clipstone Mansfield Nottinghamshire Ng21 9ap. . STANSALL, Paul Steven is a Secretary of the company. STANSALL, Paul Steven is a Director of the company. Secretary BALMER, Benjamin Stephen has been resigned. Secretary WATSON, Kerry has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director BALMER, Benjamin Stephen has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
STANSALL, Paul Steven
Appointed Date: 21 March 2006

Director
STANSALL, Paul Steven
Appointed Date: 22 November 2004
73 years old

Resigned Directors

Secretary
BALMER, Benjamin Stephen
Resigned: 21 March 2006
Appointed Date: 22 November 2004

Secretary
WATSON, Kerry
Resigned: 01 January 2010
Appointed Date: 01 October 2009

Secretary
RM REGISTRARS LIMITED
Resigned: 22 November 2004
Appointed Date: 07 July 2004

Director
BALMER, Benjamin Stephen
Resigned: 04 September 2009
Appointed Date: 22 November 2004
41 years old

Director
RM NOMINEES LIMITED
Resigned: 22 November 2004
Appointed Date: 07 July 2004

Persons With Significant Control

Mr Paul Steven Stansall
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLIPSTONE SERVICES LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 7 July 2016 with updates
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 37 more events
29 Dec 2004
Director resigned
29 Dec 2004
Secretary resigned
29 Dec 2004
Registered office changed on 29/12/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
26 Nov 2004
Company name changed siderout LIMITED\certificate issued on 26/11/04
07 Jul 2004
Incorporation

CLIPSTONE SERVICES LIMITED Charges

20 October 2011
All assets debenture
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 June 2010
Debenture
Delivered: 29 June 2010
Status: Satisfied on 17 October 2011
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 August 2009
Debenture
Delivered: 19 August 2009
Status: Satisfied on 15 December 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…