Clemence (ks) Limited BASILDON


Founded in 1988, Clemence (ks), classified under reg no. 02215314 is an active company. Currently registered at 2 Lords Court SS13 1SS, Basildon the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st December 2021. Since Tuesday 20th February 2001 Clemence (ks) Limited is no longer carrying the name Clemence Automotives.

The company has 3 directors, namely Patricia C., David N. and Andrew L.. Of them, Patricia C., David N., Andrew L. have been with the company the longest, being appointed on 11 May 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clemence (ks) Limited Address / Contact

Office Address 2 Lords Court
Office Address2 Cricketers Way
Town Basildon
Post code SS13 1SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02215314
Date of Incorporation Fri, 29th Jan 1988
Industry Activities of head offices
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Patricia C.

Position: Director

Appointed: 11 May 2020

David N.

Position: Director

Appointed: 11 May 2020

Andrew L.

Position: Director

Appointed: 11 May 2020

Katya P.

Position: Secretary

Appointed: 25 November 2018

Resigned: 13 August 2020

Katya P.

Position: Director

Appointed: 21 September 2018

Resigned: 13 August 2020

Terence C.

Position: Director

Appointed: 05 December 2012

Resigned: 25 August 2020

John P.

Position: Secretary

Appointed: 01 February 2005

Resigned: 25 November 2018

John P.

Position: Director

Appointed: 28 October 2002

Resigned: 01 February 2015

Katya P.

Position: Director

Appointed: 28 February 2001

Resigned: 17 May 2010

Terence C.

Position: Director

Appointed: 19 January 2001

Resigned: 01 March 2001

Terence C.

Position: Secretary

Appointed: 22 May 2000

Resigned: 01 February 2005

Christopher D.

Position: Director

Appointed: 18 July 1995

Resigned: 01 February 1996

David A.

Position: Director

Appointed: 29 April 1992

Resigned: 08 August 2000

Beryl H.

Position: Director

Appointed: 29 April 1992

Resigned: 22 May 2000

Terence C.

Position: Director

Appointed: 29 April 1992

Resigned: 17 October 1997

Patricia C.

Position: Director

Appointed: 29 April 1992

Resigned: 01 March 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Clemence (Uk) Ltd from Basildon, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Clemence (Uk) Ltd

2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 2467337
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Clemence Automotives February 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Debtors33 99833 99833 99833 99833 99833 99833 99833 998
Other
Creditors414 638414 638414 638414 638414 638329 638329 638329 638
Investments 800 102800 102800 102800 102800 102800 102800 102
Investments Fixed Assets800 102800 102800 102800 102800 102800 102800 102800 102
Net Current Assets Liabilities-380 640-380 640-380 640-380 640-380 640-295 640-295 640-295 640
Total Assets Less Current Liabilities419 462419 462419 462419 462419 462504 462504 462504 462

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounting period ending changed to Saturday 31st December 2022 (was Friday 31st March 2023).
filed on: 28th, September 2023
Free Download (1 page)

Company search

Advertisements