Clemence (UK) Limited BASILDON


Founded in 1990, Clemence (UK), classified under reg no. 02467337 is an active company. Currently registered at 2 Lords Court SS13 1SS, Basildon the company has been in the business for 34 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on December 31, 2021.

The company has 3 directors, namely David N., Patricia C. and Andrew L.. Of them, David N., Patricia C., Andrew L. have been with the company the longest, being appointed on 11 May 2020. At present 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 (UK) 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 02467337
Date of Incorporation Tue, 6th Feb 1990
Industry Activities of head offices
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

David N.

Position: Director

Appointed: 11 May 2020

Patricia C.

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: 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: 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

Beryl H.

Position: Director

Appointed: 16 August 1996

Resigned: 22 May 2000

David A.

Position: Director

Appointed: 18 July 1995

Resigned: 08 August 2000

Christopher D.

Position: Director

Appointed: 18 July 1995

Resigned: 01 February 1996

Beryl H.

Position: Secretary

Appointed: 06 February 1992

Resigned: 22 May 2000

Terence C.

Position: Director

Appointed: 06 February 1992

Resigned: 17 October 1997

Patricia C.

Position: Director

Appointed: 06 February 1992

Resigned: 01 March 2001

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Patricia C. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Terence C. This PSC owns 50,01-75% shares.

Patricia C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Terence C.

Notified on 6 April 2016
Ceased on 25 August 2020
Nature of control: 50,01-75% shares

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 Hand    1 892 3211 701 422539 917365 117
Current Assets    1 893 8211 867 1581 786 4061 786 406
Debtors1001001001001 500165 7361 246 4891 421 289
Other
Creditors40 00040 00040 00039 9001 929 6251 859 2871 775 4041 775 404
Investments 499 900499 900499 900499 900499 900499 900499 900
Investments Fixed Assets499 900499 900499 900499 900499 900499 900499 900499 900
Net Current Assets Liabilities-39 900-39 900-39 900-39 900-35 8047 87111 00211 002
Total Assets Less Current Liabilities460 000460 000460 000460 000464 096507 771510 902510 902

Company filings

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

Company search

Advertisements