Clement Clarke Communications Limited SUDBURY


Clement Clarke Communications started in year 2015 as Private Limited Company with registration number 09377876. The Clement Clarke Communications company has been functioning successfully for nine years now and its status is active. The firm's office is based in Sudbury at Laurence Walter House Addison Road. Postal code: CO10 2YW.

The company has 3 directors, namely Nicholas H., Gary H. and Nicholas S.. Of them, Nicholas H., Gary H., Nicholas S. have been with the company the longest, being appointed on 7 January 2015. As of 7 June 2024, there was 1 ex secretary - John B.. There were no ex directors.

Clement Clarke Communications Limited Address / Contact

Office Address Laurence Walter House Addison Road
Office Address2 Chilton Industrial Estate
Town Sudbury
Post code CO10 2YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09377876
Date of Incorporation Wed, 7th Jan 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (54 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Nicholas H.

Position: Director

Appointed: 07 January 2015

Gary H.

Position: Director

Appointed: 07 January 2015

Nicholas S.

Position: Director

Appointed: 07 January 2015

John B.

Position: Secretary

Appointed: 07 January 2015

Resigned: 30 July 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Hbs Electronics (Holdings) Limited from Sudbury, United Kingdom. This PSC is classified as "a 04853000", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hbs Electronics (Holdings) Limited

Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YW, United Kingdom

Legal authority England And Wales
Legal form 04853000
Country registered England And Wales
Place registered England And Wales
Registration number 08780150
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth12 111       
Balance Sheet
Cash Bank In Hand21 506       
Cash Bank On Hand21 506233 89583 368158 517204 76210 82634 59198 242
Current Assets759 5181 021 7531 066 9401 447 0611 618 6762 711 2103 251 8843 728 115
Debtors108 248296 046220 352477 083763 1451 681 1321 854 9212 252 929
Intangible Fixed Assets284 766       
Net Assets Liabilities12 111300 662  1 429 4532 036 4232 478 0743 100 094
Net Assets Liabilities Including Pension Asset Liability12 111       
Other Debtors491286 2 1896464182 572133 030
Property Plant Equipment12 77514 0199 7367 65636 77936 543256 886195 782
Stocks Inventory629 764       
Tangible Fixed Assets12 775       
Total Inventories629 764491 812763 220811 461650 7691 019 2521 362 3721 376 944
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve12 011       
Shareholder Funds12 111       
Other
Accumulated Amortisation Impairment Intangible Assets71 192142 383213 575284 766355 958355 958355 958 
Accumulated Depreciation Impairment Property Plant Equipment10 74917 57221 85523 93526 18735 50180 227141 331
Amounts Owed By Group Undertakings 162 34 64421 500273 90656 281176 899
Amounts Owed To Group Undertakings916 308801 309286 872164 31352 724200 01315 7995 219
Creditors916 308948 685463 780318 080226 002709 808986 333790 249
Creditors Due After One Year916 308       
Creditors Due Within One Year128 640       
Fixed Assets297 541227 594152 11978 84836 77936 543256 886195 782
Increase From Amortisation Charge For Year Intangible Assets 71 19171 19271 19171 192   
Increase From Depreciation Charge For Year Property Plant Equipment 6 8234 2832 0802 2529 31444 72661 104
Intangible Assets284 766213 575142 38371 192    
Intangible Assets Gross Cost355 958355 958355 958355 958355 958355 958355 958 
Intangible Fixed Assets Additions355 958       
Intangible Fixed Assets Aggregate Amortisation Impairment71 192       
Intangible Fixed Assets Amortisation Charged In Period71 192       
Intangible Fixed Assets Cost Or Valuation355 958       
Net Current Assets Liabilities630 87873 068603 1601 128 9811 392 6742 001 4022 265 5512 937 866
Number Shares Allotted100       
Other Creditors15 91332 94445 80360 64873 667192 544836 693694 836
Other Taxation Social Security Payable8 80766 359109 83875 86582 001225 04932 30543 693
Par Value Share1       
Property Plant Equipment Gross Cost23 52431 59131 59131 59162 96672 044337 113 
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions23 524       
Tangible Fixed Assets Cost Or Valuation23 524       
Tangible Fixed Assets Depreciation10 749       
Tangible Fixed Assets Depreciation Charged In Period10 749       
Total Additions Including From Business Combinations Property Plant Equipment 8 067  31 3759 078265 069 
Total Assets Less Current Liabilities928 419300 662755 2791 207 8291 429 4532 037 9452 522 4373 133 648
Trade Creditors Trade Payables85 87048 07321 26717 25417 61092 202101 53646 501
Trade Debtors Trade Receivables107 757295 598220 352440 250741 5811 407 1621 616 0681 943 000
Average Number Employees During Period      4 
Provisions      44 36333 554
Provisions For Liabilities Balance Sheet Subtotal     1 52244 36333 554

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates 2024-02-28
filed on: 29th, February 2024
Free Download (4 pages)

Company search

Advertisements