CLIPTECH LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S66 9BN

Company number 02386041
Status Active
Incorporation Date 18 May 1989
Company Type Private Limited Company
Address WILTSHIRE HOUSE LAUGHTON COMMON ROAD, THURCROFT, ROTHERHAM, SOUTH YORKSHIRE, S66 9BN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of CLIPTECH LIMITED are www.cliptech.co.uk, and www.cliptech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Cliptech Limited is a Private Limited Company. The company registration number is 02386041. Cliptech Limited has been working since 18 May 1989. The present status of the company is Active. The registered address of Cliptech Limited is Wiltshire House Laughton Common Road Thurcroft Rotherham South Yorkshire S66 9bn. . WAKEFIELD, Jane is a Secretary of the company. WAKEFIELD, Jane is a Director of the company. WAKEFIELD, Robert Charles is a Director of the company. The company operates in "Electrical installation".


Current Directors

Secretary

Director
WAKEFIELD, Jane

63 years old

Director

Persons With Significant Control

Mr Robert Charles Wakefield
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Wakefield
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLIPTECH LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 May 2016
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

17 Sep 2015
Total exemption small company accounts made up to 31 May 2015
26 Feb 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 62 more events
09 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jun 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Jun 1989
£ nc 1000/10000

18 May 1989
Incorporation

CLIPTECH LIMITED Charges

16 December 1997
Mortgage debenture
Delivered: 22 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…