CLIVE MATHIAS LIMITED
NEWPORT CHERINGTON LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA42 0SU

Company number 04038576
Status Active
Incorporation Date 21 July 2000
Company Type Private Limited Company
Address 6 PARC YR ONNEN, DINAS, NEWPORT, PEMBROKESHIRE, SA42 0SU
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLIVE MATHIAS LIMITED are www.clivemathias.co.uk, and www.clive-mathias.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Clive Mathias Limited is a Private Limited Company. The company registration number is 04038576. Clive Mathias Limited has been working since 21 July 2000. The present status of the company is Active. The registered address of Clive Mathias Limited is 6 Parc Yr Onnen Dinas Newport Pembrokeshire Sa42 0su. The company`s financial liabilities are £1.08k. It is £-1.73k against last year. And the total assets are £17.28k, which is £-6.32k against last year. MATHIAS, Clive Stanley is a Director of the company. Secretary CLIVE MATHIAS COMPANY SECRETARY LIMITED has been resigned. Secretary E MEDIA QUALIFICATION LIMITED has been resigned. Secretary MATHIAS, Valerie has been resigned. Director CLIVE MATHIAS NOMINEE LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


clive mathias Key Finiance

LIABILITIES £1.08k
-62%
CASH n/a
TOTAL ASSETS £17.28k
-27%
All Financial Figures

Current Directors

Director
MATHIAS, Clive Stanley
Appointed Date: 01 July 2001
86 years old

Resigned Directors

Secretary
CLIVE MATHIAS COMPANY SECRETARY LIMITED
Resigned: 01 October 2001
Appointed Date: 21 July 2000

Secretary
E MEDIA QUALIFICATION LIMITED
Resigned: 01 May 2002
Appointed Date: 05 February 2002

Secretary
MATHIAS, Valerie
Resigned: 21 July 2010
Appointed Date: 21 July 2001

Director
CLIVE MATHIAS NOMINEE LIMITED
Resigned: 01 July 2001
Appointed Date: 21 July 2000

Persons With Significant Control

Mr Clive Stanley Mathias
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

CLIVE MATHIAS LIMITED Events

09 May 2017
Micro company accounts made up to 31 December 2016
08 Aug 2016
Confirmation statement made on 21 July 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1

18 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 38 more events
13 Mar 2002
New director appointed
12 Mar 2002
Compulsory strike-off action has been discontinued
12 Mar 2002
Total exemption small company accounts made up to 31 July 2001
15 Jan 2002
First Gazette notice for compulsory strike-off
21 Jul 2000
Incorporation