CLARK FIXINGS LIMITED
DARLASTON WEDNESBURY

Hellopages » West Midlands » Walsall » WS10 8JJ

Company number 01392562
Status Active
Incorporation Date 5 October 1978
Company Type Private Limited Company
Address UNIT 1 CRESCENT WORKS INDUSTRIAL, PARK WILLENHALL ROAD, DARLASTON WEDNESBURY, WEST MIDLANDS, WS10 8JJ
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 5,100 . The most likely internet sites of CLARK FIXINGS LIMITED are www.clarkfixings.co.uk, and www.clark-fixings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Clark Fixings Limited is a Private Limited Company. The company registration number is 01392562. Clark Fixings Limited has been working since 05 October 1978. The present status of the company is Active. The registered address of Clark Fixings Limited is Unit 1 Crescent Works Industrial Park Willenhall Road Darlaston Wednesbury West Midlands Ws10 8jj. . CLARK, Brenda May is a Secretary of the company. CLARK, Brenda May is a Director of the company. CLARK, Leslie Frederick James is a Director of the company. Director BENTLEY, Peter has been resigned. Director GHATTAURA, Surinder has been resigned. Director MONKTON, Gordon Arthur has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors


Director
CLARK, Brenda May

83 years old

Director

Resigned Directors

Director
BENTLEY, Peter
Resigned: 31 October 1991
78 years old

Director
GHATTAURA, Surinder
Resigned: 31 October 1996
72 years old

Director
MONKTON, Gordon Arthur
Resigned: 10 July 1998
94 years old

Persons With Significant Control

Mr Lesley Frederick James Clark
Notified on: 30 March 2017
83 years old
Nature of control: Ownership of shares – 75% or more

CLARK FIXINGS LIMITED Events

31 Mar 2017
Confirmation statement made on 30 March 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,100

26 Jun 2015
Total exemption small company accounts made up to 31 October 2014
30 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,100

...
... and 70 more events
02 May 1987
Accounts for a small company made up to 31 October 1986

11 Aug 1986
Accounts for a small company made up to 31 October 1985

11 Aug 1986
Annual return made up to 20/06/86

02 Aug 1986
Particulars of mortgage/charge

02 Aug 1986
Particulars of mortgage/charge

CLARK FIXINGS LIMITED Charges

20 March 2012
Mortgage
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Crescent works industrial park, willenhall road, darlaston…
17 July 1997
Mortgage deed
Delivered: 25 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the north side of peartree lane…
25 July 1986
Legal charge
Delivered: 2 August 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land north of pear tree lane, dudley title no. Wm 268672.
25 July 1986
Legal charge
Delivered: 2 August 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land north of pear tree lane dudley title no. Wm 234967.
3 February 1986
Single debenture
Delivered: 5 February 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
16 November 1981
Legal charge
Delivered: 28 November 1981
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H land at pear tree lane dudley west midlands part title…
15 August 1980
Single debenture
Delivered: 29 August 1980
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Fixed and floating charge over the undertaking and all…