CLOCKWORK DEVELOPMENTS LIMITED
HOUGHTON LE SPRING

Hellopages » Tyne and Wear » Sunderland » DH4 7QD

Company number 05043089
Status Active
Incorporation Date 13 February 2004
Company Type Private Limited Company
Address 6 WINSON GREEEN, MOUNT PLEASANT, HOUGHTON LE SPRING, TYNE & WEAR, DH4 7QD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of CLOCKWORK DEVELOPMENTS LIMITED are www.clockworkdevelopments.co.uk, and www.clockwork-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Clockwork Developments Limited is a Private Limited Company. The company registration number is 05043089. Clockwork Developments Limited has been working since 13 February 2004. The present status of the company is Active. The registered address of Clockwork Developments Limited is 6 Winson Greeen Mount Pleasant Houghton Le Spring Tyne Wear Dh4 7qd. . DOYLE, John is a Secretary of the company. DOYLE, John is a Director of the company. OWEN, Nicholas Philip is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DOYLE, John
Appointed Date: 20 February 2004

Director
DOYLE, John
Appointed Date: 20 February 2004
66 years old

Director
OWEN, Nicholas Philip
Appointed Date: 20 February 2004
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 February 2004
Appointed Date: 13 February 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 February 2004
Appointed Date: 13 February 2004

Persons With Significant Control

Mr John Doyle
Notified on: 13 February 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Philip Owen
Notified on: 13 February 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLOCKWORK DEVELOPMENTS LIMITED Events

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
24 Aug 2016
Micro company accounts made up to 30 November 2015
11 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

10 Jun 2015
Total exemption small company accounts made up to 30 November 2014
20 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100

...
... and 27 more events
05 Mar 2004
Ad 20/02/04--------- £ si 99@1=99 £ ic 1/100
05 Mar 2004
New secretary appointed;new director appointed
17 Feb 2004
Secretary resigned
17 Feb 2004
Director resigned
13 Feb 2004
Incorporation

CLOCKWORK DEVELOPMENTS LIMITED Charges

6 August 2004
Mortgage
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as havelock house bell street…
6 August 2004
Mortgage
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 1 & 2 railway terrace…