Clark Electric Clutch & Controls Limited MEDWAY CITY ESTATE, ROCHESTER


Founded in 1961, Clark Electric Clutch & Controls, classified under reg no. 00679900 is an active company. Currently registered at Stirling House ME2 4HN, Medway City Estate, Rochester the company has been in the business for 63 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Darren R., Dennis R.. Of them, Dennis R. has been with the company the longest, being appointed on 8 June 2009 and Darren R. has been with the company for the least time - from 21 July 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Douglas P. who worked with the the company until 24 December 2003.

Clark Electric Clutch & Controls Limited Address / Contact

Office Address Stirling House
Office Address2 Sunderland Quay Culpeper Close
Town Medway City Estate, Rochester
Post code ME2 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00679900
Date of Incorporation Fri, 6th Jan 1961
Industry Other engineering activities
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Darren R.

Position: Director

Appointed: 21 July 2016

Dennis R.

Position: Director

Appointed: 08 June 2009

Stirling Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 23 December 2003

Jason R.

Position: Director

Appointed: 08 June 2009

Resigned: 21 July 2016

Simon B.

Position: Director

Appointed: 28 October 2002

Resigned: 23 December 2003

Graham B.

Position: Director

Appointed: 06 April 2001

Resigned: 08 June 2009

Michael C.

Position: Director

Appointed: 25 July 1996

Resigned: 06 April 2001

Colin T.

Position: Director

Appointed: 01 January 1995

Resigned: 23 December 2003

Douglas P.

Position: Secretary

Appointed: 16 December 1991

Resigned: 24 December 2003

Victor R.

Position: Director

Appointed: 16 December 1991

Resigned: 26 July 1996

Henry S.

Position: Director

Appointed: 16 December 1991

Resigned: 30 June 1993

David M.

Position: Director

Appointed: 16 December 1991

Resigned: 01 January 1995

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Waystar Holdings Limited from Rochester, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Waystar Holdings Limited

Stirling House Culpeper Close, Medway City Estate, Rochester, ME2 4HN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 01856329
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand23 14114 25810 1607 16640 23538 67230 4847 659
Current Assets118 671104 148103 725104 602130 344130 329130 95691 667
Debtors19 96720 87525 35832 58725 85927 80233 42215 532
Net Assets Liabilities91 75494 955105 127117 542123 846129 785124 876104 715
Other Debtors6261 3843 622626444347402415
Property Plant Equipment63321 76350 91074 78256 75642 86332 14848 350
Total Inventories75 56369 01568 20764 84964 25063 85567 05068 476
Other
Accumulated Depreciation Impairment Property Plant Equipment1 3904 6537 50624 57043 38457 80768 52280 020
Additions Other Than Through Business Combinations Property Plant Equipment 24 39342 00046 630788530 27 700
Amounts Owed By Group Undertakings Participating Interests834 5 484     
Amounts Owed To Group Undertakings Participating Interests10 51016 653 4949494 2262 021
Average Number Employees During Period22244444
Creditors27 42329 46219 98729 95226 17430 47932 12020 282
Finance Lease Liabilities Present Value Total  10 69912 87114 2019 5514 7844 449
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 6334 93334 85032 41916 11523 81014 5664 366
Increase From Depreciation Charge For Year Property Plant Equipment 3 2636 36619 02118 81414 42310 71511 498
Net Current Assets Liabilities91 24874 68683 73874 650104 17099 85098 83671 385
Other Creditors2 4092 8422 9343 1134 7609 36810 0758 775
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 5131 957    
Other Disposals Property Plant Equipment  10 0005 694    
Property Plant Equipment Gross Cost2 02326 41658 41699 352100 140100 670100 670128 370
Provisions For Liabilities Balance Sheet Subtotal1271 4944 2573 3548 5448 1446 1082 324
Taxation Social Security Payable8 1176 7121 37410 72717 4289 83911 1183 950
Total Assets Less Current Liabilities91 88196 449134 648149 432160 926142 713130 984119 735
Trade Creditors Trade Payables6 3873 2554 9803 1923 9371 6721 9171 087
Trade Debtors Trade Receivables18 50719 49116 25231 96125 41527 45533 02015 117

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, April 2023
Free Download (7 pages)

Company search

Advertisements