Clements Engineering (st. Neots) Limited BEDFORD


Clements Engineering (st. Neots) started in year 1981 as Private Limited Company with registration number 01588949. The Clements Engineering (st. Neots) company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Bedford at The Industrial Park. Postal code: MK44 2BN.

The firm has one director. Paul W., appointed on 28 February 2000. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael K. who worked with the the firm until 11 April 2012.

Clements Engineering (st. Neots) Limited Address / Contact

Office Address The Industrial Park
Office Address2 Little Staughton
Town Bedford
Post code MK44 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01588949
Date of Incorporation Fri, 2nd Oct 1981
Industry Building of ships and floating structures
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Paul W.

Position: Director

Appointed: 28 February 2000

Paula W.

Position: Director

Appointed: 06 October 2008

Resigned: 06 July 2020

David B.

Position: Director

Appointed: 02 July 2002

Resigned: 03 September 2008

Andrew L.

Position: Director

Appointed: 21 February 1995

Resigned: 28 February 2000

Michael K.

Position: Secretary

Appointed: 05 October 1994

Resigned: 11 April 2012

Michael K.

Position: Director

Appointed: 10 October 1991

Resigned: 11 April 2012

John C.

Position: Director

Appointed: 10 October 1991

Resigned: 19 May 2005

Judith C.

Position: Director

Appointed: 10 October 1991

Resigned: 05 October 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Paul W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Paula W. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paula W.

Notified on 6 April 2016
Ceased on 13 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand31 68738 17229 294240 774424 839529 502458 976617 921
Current Assets513 603595 189561 416793 948873 975966 4741 530 0771 772 261
Debtors229 143334 374231 425166 064212 307175 757469 213508 306
Net Assets Liabilities336 529401 615384 841432 659522 184677 530852 2001 133 556
Other Debtors69 04071 22659 272101 40969 89079 95186 258116 625
Property Plant Equipment234 431267 856237 209204 079155 334205 471177 053271 436
Total Inventories252 773222 643300 697387 110236 829261 215601 888561 034
Other
Accumulated Amortisation Impairment Intangible Assets14 67814 67814 67814 67814 67814 67814 67814 678
Accumulated Depreciation Impairment Property Plant Equipment695 319755 368826 767876 441684 962702 410743 404783 925
Additions Other Than Through Business Combinations Property Plant Equipment 93 47440 75225 04430 859100 99718 576134 904
Average Number Employees During Period3030293029232326
Bank Borrowings    93 33373 457  
Bank Overdrafts    6 66719 869  
Creditors380 579381 839356 171537 308396 225403 886839 678866 168
Current Asset Investments       85 000
Finance Lease Liabilities Present Value Total16 46822 26528 27723 9282 372   
Future Minimum Lease Payments Under Non-cancellable Operating Leases172 500103 50034 500376 875240 625240 625171 875121 800
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-109-87-45-36-36-36-36-36
Increase From Depreciation Charge For Year Property Plant Equipment 60 04971 39954 77449 33935 73942 74440 521
Intangible Assets Gross Cost14 67814 67814 67814 67814 67814 67814 67814 678
Investments In Group Undertakings2 0002 000      
Net Current Assets Liabilities133 024213 350205 245256 640477 750562 588690 399906 093
Other Creditors54 69782 35554 96477 95778 19262 578372 230270 898
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 100240 81818 2911 750 
Other Disposals Property Plant Equipment   8 500271 08333 4126 000 
Property Plant Equipment Gross Cost929 7501 023 2241 063 9761 080 520840 296907 881920 4571 055 361
Provisions For Liabilities Balance Sheet Subtotal26 50334 18230 44225 58217 56717 07215 25243 973
Taxation Social Security Payable48 31735 40532 29847 71366 93467 98471 033130 197
Total Assets Less Current Liabilities367 455481 206442 454460 719633 084768 059867 4521 177 529
Trade Creditors Trade Payables261 097241 814240 632387 710242 060253 455396 415465 073
Trade Debtors Trade Receivables160 103263 148172 15364 655142 41795 806382 955391 681

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 26th, January 2024
Free Download (7 pages)

Company search

Advertisements