Clarke Associates Uk Limited BIRMINGHAM


Founded in 1988, Clarke Associates Uk, classified under reg no. 02307780 is an active company. Currently registered at The Old School House Chapel Lane B47 6JX, Birmingham the company has been in the business for 36 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 19th April 2000 Clarke Associates Uk Limited is no longer carrying the name David Clarke Associates.

There is a single director in the company at the moment - David C., appointed on 1 February 1993. In addition, a secretary was appointed - Nicola C., appointed on 1 February 1993. As of 6 May 2024, there were 7 ex directors - Mark B., Mark W. and others listed below. There were no ex secretaries.

Clarke Associates Uk Limited Address / Contact

Office Address The Old School House Chapel Lane
Office Address2 Wythall
Town Birmingham
Post code B47 6JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02307780
Date of Incorporation Thu, 20th Oct 1988
Industry Public relations and communications activities
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Nicola C.

Position: Secretary

Appointed: 01 February 1993

David C.

Position: Director

Appointed: 01 February 1993

Mark B.

Position: Director

Appointed: 01 October 2015

Resigned: 17 February 2016

Mark W.

Position: Director

Appointed: 01 July 2003

Resigned: 30 April 2018

Gordon B.

Position: Director

Appointed: 01 October 1998

Resigned: 28 September 2001

Alison B.

Position: Director

Appointed: 01 October 1998

Resigned: 09 May 1999

Richard B.

Position: Director

Appointed: 01 February 1993

Resigned: 05 October 2001

Maureen H.

Position: Director

Appointed: 01 February 1993

Resigned: 31 March 1997

Lois N.

Position: Director

Appointed: 01 February 1993

Resigned: 01 September 1994

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is David C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David C.

Notified on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

David Clarke Associates April 19, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-09-30
Net Worth41 12142 171       
Balance Sheet
Cash Bank On Hand 46 02516 977      
Current Assets122 610116 10698 74671 60078 29143 29331 39327 03320 480
Debtors89 85870 08181 769      
Net Assets Liabilities  37 98015 81021 10222 97110 88420 657 
Other Debtors 16 5669 465      
Property Plant Equipment 4 2183 327      
Cash Bank In Hand32 75246 025       
Tangible Fixed Assets5 2694 218       
Reserves/Capital
Called Up Share Capital5 1005 100       
Profit Loss Account Reserve36 02137 071       
Shareholder Funds41 12142 171       
Other
Accumulated Depreciation Impairment Property Plant Equipment 169 904170 938      
Average Number Employees During Period   1075311
Corporation Tax Payable 11 1448 969      
Creditors 78 10564 09358 05559 07423 58923 8888 5195 804
Fixed Assets  3 3272 2651 8853 2673 3792 143 
Increase From Depreciation Charge For Year Property Plant Equipment  1 171      
Net Current Assets Liabilities35 85237 95334 65313 54519 21719 7047 50518 514 
Number Shares Issued Fully Paid  5 100      
Other Creditors 7 3914 109      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  137      
Other Disposals Property Plant Equipment  550      
Other Taxation Social Security Payable 32 28432 343      
Par Value Share 11      
Property Plant Equipment Gross Cost 174 123174 265      
Total Additions Including From Business Combinations Property Plant Equipment  692      
Total Assets Less Current Liabilities41 12142 17137 98015 81021 10222 97110 88420 657 
Trade Creditors Trade Payables 27 28618 672      
Trade Debtors Trade Receivables 53 46572 304      
Creditors Due Within One Year86 75878 153       
Number Shares Allotted 5 100       
Share Capital Allotted Called Up Paid5 1005 100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 18th, December 2023
Free Download (4 pages)

Company search

Advertisements