Clemence (lr) Limited BASILDON


Clemence (lr) started in year 1983 as Private Limited Company with registration number 01722838. The Clemence (lr) company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Basildon at 2 Lords Court. Postal code: SS13 1SS. Since 20th February 2001 Clemence (lr) Limited is no longer carrying the name London Road Garage (romford).

The firm has 3 directors, namely Andrew L., David N. and Patricia C.. Of them, David N., Patricia C. have been with the company the longest, being appointed on 11 May 2020 and Andrew L. has been with the company for the least time - from 31 May 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clemence (lr) 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 01722838
Date of Incorporation Thu, 12th May 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Andrew L.

Position: Director

Appointed: 31 May 2020

David N.

Position: Director

Appointed: 11 May 2020

Patricia C.

Position: Director

Appointed: 11 May 2020

Katya P.

Position: Secretary

Appointed: 25 November 2018

Resigned: 13 August 2020

Katya P.

Position: Director

Appointed: 01 May 2015

Resigned: 13 August 2020

John P.

Position: Director

Appointed: 01 May 2015

Resigned: 25 November 2018

Terence C.

Position: Director

Appointed: 05 December 2012

Resigned: 25 August 2020

John P.

Position: Secretary

Appointed: 20 November 2002

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: 27 October 1997

Resigned: 20 November 2002

Beryl H.

Position: Director

Appointed: 16 August 1996

Resigned: 22 May 2000

David A.

Position: Director

Appointed: 06 July 1994

Resigned: 08 August 2000

Christopher D.

Position: Director

Appointed: 06 July 1994

Resigned: 01 February 1996

Jeremy C.

Position: Director

Appointed: 19 February 1992

Resigned: 11 May 1993

Terence C.

Position: Director

Appointed: 09 November 1991

Resigned: 17 October 1997

Patricia C.

Position: Director

Appointed: 09 November 1991

Resigned: 01 March 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Clemence (Ks) Ltd from Basildon, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clemence (Ks) Ltd

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

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 2215314
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

London Road Garage (romford) 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
Cash Bank On Hand31773127194476280164
Current Assets4 276 0744 384 3514 104 3464 095 7644 093 9373 840 6123 791 0483 665 732
Debtors3 775 4383 883 6693 979 3153 970 4933 968 8433 715 1363 665 7683 665 568
Net Assets Liabilities4 209 6434 185 6223 906 4763 903 615    
Total Inventories500 605500 605125 000125 000125 000125 000125 000 
Other
Comprehensive Income Expense211 126-24 021      
Creditors66 602198 900198 041192 320192 320192 320297 712297 712
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity743 688       
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-743 688       
Investments 171171171171171150 171150 171
Investments Fixed Assets171171171171171171150 171150 171
Net Current Assets Liabilities4 209 4724 185 4513 906 3053 903 4443 901 6173 648 2923 493 3363 368 020
Profit Loss211 126-24 021      
Total Assets Less Current Liabilities4 209 6434 185 6223 906 4763 903 6153 901 7883 648 4633 643 5073 518 191

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Extension of accounting period to 31st March 2023 from 31st December 2022
filed on: 28th, September 2023
Free Download (1 page)

Company search

Advertisements