CLAYTON CAR CONTRACTS LIMITED
STAFFORD SAVALIFE MANAGEMENT SERVICES LIMITED

Hellopages » Staffordshire » South Staffordshire » ST19 5SS

Company number 03324101
Status Active
Incorporation Date 25 February 1997
Company Type Private Limited Company
Address STAFFORDSHIRE HOUSE, 6 BEVERLEY CLOSE PENKRIDGE, STAFFORD, STAFFORDSHIRE, ST19 5SS
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 25 February 2017 with updates; Micro company accounts made up to 31 July 2015. The most likely internet sites of CLAYTON CAR CONTRACTS LIMITED are www.claytoncarcontracts.co.uk, and www.clayton-car-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Bilbrook Rail Station is 7.2 miles; to Bloxwich North Rail Station is 7.2 miles; to Bloxwich Rail Station is 7.8 miles; to Walsall Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clayton Car Contracts Limited is a Private Limited Company. The company registration number is 03324101. Clayton Car Contracts Limited has been working since 25 February 1997. The present status of the company is Active. The registered address of Clayton Car Contracts Limited is Staffordshire House 6 Beverley Close Penkridge Stafford Staffordshire St19 5ss. The company`s financial liabilities are £0.44k. It is £-0.87k against last year. And the total assets are £4.42k, which is £-0.46k against last year. FLYNN, Lynn is a Secretary of the company. FLYNN, Sean James is a Director of the company. Secretary CLARKE, Joy Denise has been resigned. Secretary FLYNN, Lynn has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FLYNN, Lynn has been resigned. Director FLYNN, Sean James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


clayton car contracts Key Finiance

LIABILITIES £0.44k
-67%
CASH n/a
TOTAL ASSETS £4.42k
-10%
All Financial Figures

Current Directors

Secretary
FLYNN, Lynn
Appointed Date: 01 April 2007

Director
FLYNN, Sean James
Appointed Date: 01 April 2007
68 years old

Resigned Directors

Secretary
CLARKE, Joy Denise
Resigned: 01 April 2007
Appointed Date: 16 June 2002

Secretary
FLYNN, Lynn
Resigned: 16 June 2002
Appointed Date: 20 March 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 March 1997
Appointed Date: 25 February 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 March 1997
Appointed Date: 25 February 1997
35 years old

Director
FLYNN, Lynn
Resigned: 01 April 2007
Appointed Date: 16 June 2002
67 years old

Director
FLYNN, Sean James
Resigned: 16 June 2002
Appointed Date: 20 March 1997
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 March 1997
Appointed Date: 25 February 1997

Persons With Significant Control

Mr Sean James Flynn
Notified on: 1 January 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynn Flynn
Notified on: 1 January 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLAYTON CAR CONTRACTS LIMITED Events

30 Apr 2017
Micro company accounts made up to 31 July 2016
11 Mar 2017
Confirmation statement made on 25 February 2017 with updates
24 Apr 2016
Micro company accounts made up to 31 July 2015
24 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

28 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 48 more events
25 Apr 1997
Secretary resigned;director resigned
25 Apr 1997
New director appointed
25 Apr 1997
New secretary appointed
25 Apr 1997
Registered office changed on 25/04/97 from: crwys house 33 crwys road cardiff CF2 4YF
25 Feb 1997
Incorporation