Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TCLARKE CONTRACTING LIMITED
Company Information for

TCLARKE CONTRACTING LIMITED

30 ST. MARY AXE, LONDON, EC3A 8BF,
Company Registration Number
00189434
Private Limited Company
Active

Company Overview

About Tclarke Contracting Ltd
TCLARKE CONTRACTING LIMITED was founded on 1923-04-23 and has its registered office in London. The organisation's status is listed as "Active". Tclarke Contracting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TCLARKE CONTRACTING LIMITED
 
Legal Registered Office
30 ST. MARY AXE
LONDON
EC3A 8BF
Other companies in EC2Y
 
Previous Names
T. CLARKE (MIDLANDS) LIMITED21/11/2016
Filing Information
Company Number 00189434
Company ID Number 00189434
Date formed 1923-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 05:14:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TCLARKE CONTRACTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J&M ACCOUNTS LTD   ALTER DOMUS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TCLARKE CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES LANCHESTER
Company Secretary 2017-05-09
KEVIN JOHN BONES
Director 2017-06-07
MICHAEL CROWDER
Director 2017-01-03
ANDREW STEPHEN GRIFFITHS
Director 2017-06-07
GARY LESLIE JACKSON
Director 2017-06-07
MARK LAWRENCE
Director 2009-09-10
TREVOR JOHN MITCHELL
Director 2018-02-05
KEVIN CHRISTOPHER MULLEN
Director 2017-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT WALTON
Director 2015-04-15 2018-02-02
ALEXANDRA DENT
Company Secretary 2015-04-15 2017-03-31
KEVIN JOHN BONES
Director 1991-03-29 2016-12-23
GLYNN MATTHEW HERBERT
Director 2007-03-01 2016-12-23
PAUL JOHN KEOGH
Director 2002-12-31 2016-12-23
MARTIN WALTON
Company Secretary 2010-07-01 2015-04-15
DAVID IAN PECK
Director 2011-03-01 2012-03-13
PHILIP KEITH MARSHALL
Director 2011-03-01 2011-08-19
VICTORIA ROSAMOND FRENCH
Company Secretary 2007-07-31 2010-06-30
BARRY VICTOR DEFALCO
Director 2004-04-01 2009-08-27
ALASTAIR GEORGE BARRETT
Director 2000-01-01 2008-09-10
JOHN MALACHY DALY
Company Secretary 2001-04-17 2007-07-30
BARRY JOSEPH BUCHANAN
Director 1991-03-29 2006-03-31
PATRICK ERNEST STANBOROUGH
Director 1991-03-29 2002-12-31
BRIAN MOSS
Company Secretary 1991-03-29 2001-03-31
DEREK EDGAR DAVIS
Director 1991-03-29 1992-12-31
DAVID BRELSFORD D'EATH
Director 1991-03-29 1992-05-01
JAMES ALFRED JOHNSTON
Director 1991-03-29 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN BONES TCLARKE SERVICES LIMITED Director 2018-02-08 CURRENT 1981-08-20 Active
MICHAEL CROWDER TCLARKE SERVICES LIMITED Director 2018-02-08 CURRENT 1981-08-20 Active
MICHAEL CROWDER ETON ASSOCIATES LIMITED Director 2017-08-04 CURRENT 1993-05-24 Active
MICHAEL CROWDER T. CLARKE (SCOTLAND) LIMITED Director 2012-01-13 CURRENT 1989-03-17 Active
MICHAEL CROWDER TCLARKE PLC Director 2007-01-01 CURRENT 1911-12-23 Active
ANDREW STEPHEN GRIFFITHS TCLARKE SERVICES LIMITED Director 2018-02-08 CURRENT 1981-08-20 Active
GARY LESLIE JACKSON TCLARKE SERVICES LIMITED Director 2018-02-08 CURRENT 1981-08-20 Active
GARY LESLIE JACKSON T. CLARKE (SCOTLAND) LIMITED Director 2003-07-14 CURRENT 1989-03-17 Active
MARK LAWRENCE D G ROBSON MECHANICAL SERVICES LIMITED Director 2010-08-24 CURRENT 1999-03-10 Active
MARK LAWRENCE T CLARKE NORTH WEST LIMITED Director 2010-03-18 CURRENT 1984-04-12 Active
MARK LAWRENCE SCS BUILDING SERVICES (SCOTLAND) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2017-09-19
MARK LAWRENCE WALDON DATA LIMITED Director 2009-09-10 CURRENT 2000-03-22 Dissolved 2017-09-12
MARK LAWRENCE WALDON SECURITY LIMITED Director 2009-09-10 CURRENT 2000-03-22 Active
MARK LAWRENCE G.D.I. ELECTRICAL CO. LTD. Director 2009-09-10 CURRENT 1981-06-12 Active
MARK LAWRENCE T. CLARKE (SCOTLAND) LIMITED Director 2009-09-10 CURRENT 1989-03-17 Active
MARK LAWRENCE MITCHELL AND HEWITT LIMITED Director 2009-09-10 CURRENT 1979-10-22 Active
MARK LAWRENCE TCLARKE EUROPE LIMITED Director 2009-09-10 CURRENT 1994-12-23 Active
MARK LAWRENCE J.J. CROSS SERVICES LIMITED Director 2009-09-10 CURRENT 1995-05-02 Active
MARK LAWRENCE TCLARKE SOUTH WEST LIMITED Director 2009-09-10 CURRENT 1986-04-25 Active
MARK LAWRENCE TCLARKE LEEDS LIMITED Director 2009-09-10 CURRENT 1986-05-29 Active
MARK LAWRENCE WEYLEX PROPERTIES LIMITED Director 2009-09-10 CURRENT 1965-08-04 Active
MARK LAWRENCE T. CLARKE EAST LIMITED Director 2009-09-10 CURRENT 1978-05-12 Active
MARK LAWRENCE TCLARKE SERVICES LIMITED Director 2009-09-10 CURRENT 1981-08-20 Active
MARK LAWRENCE J.J. CROSS LIMITED Director 2009-09-10 CURRENT 1958-07-08 Active
TREVOR JOHN MITCHELL TCLARKE SERVICES LIMITED Director 2018-02-08 CURRENT 1981-08-20 Active
TREVOR JOHN MITCHELL G.D.I. ELECTRICAL CO. LTD. Director 2018-02-05 CURRENT 1981-06-12 Active
TREVOR JOHN MITCHELL T. CLARKE (SCOTLAND) LIMITED Director 2018-02-05 CURRENT 1989-03-17 Active
TREVOR JOHN MITCHELL ETON ASSOCIATES LIMITED Director 2018-02-05 CURRENT 1993-05-24 Active
TREVOR JOHN MITCHELL MITCHELL AND HEWITT LIMITED Director 2018-02-05 CURRENT 1979-10-22 Active
TREVOR JOHN MITCHELL TCLARKE EUROPE LIMITED Director 2018-02-05 CURRENT 1994-12-23 Active
TREVOR JOHN MITCHELL J.J. CROSS SERVICES LIMITED Director 2018-02-05 CURRENT 1995-05-02 Active
TREVOR JOHN MITCHELL ANGLIA ELECTRICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1998-10-29 Active
TREVOR JOHN MITCHELL D G ROBSON MECHANICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1999-03-10 Active
TREVOR JOHN MITCHELL TCLARKE SOUTH EAST LIMITED Director 2018-02-05 CURRENT 1985-01-16 Active
TREVOR JOHN MITCHELL TCLARKE SOUTH WEST LIMITED Director 2018-02-05 CURRENT 1986-04-25 Active
TREVOR JOHN MITCHELL TCLARKE LEEDS LIMITED Director 2018-02-05 CURRENT 1986-05-29 Active
TREVOR JOHN MITCHELL WEYLEX PROPERTIES LIMITED Director 2018-02-05 CURRENT 1965-08-04 Active
TREVOR JOHN MITCHELL TCLARKE NEWCASTLE LIMITED Director 2018-02-05 CURRENT 1944-02-23 Active
TREVOR JOHN MITCHELL T. CLARKE EAST LIMITED Director 2018-02-05 CURRENT 1978-05-12 Active
TREVOR JOHN MITCHELL J.J. CROSS LIMITED Director 2018-02-05 CURRENT 1958-07-08 Active
TREVOR JOHN MITCHELL T CLARKE NORTH WEST LIMITED Director 2018-02-05 CURRENT 1984-04-12 Active
TREVOR JOHN MITCHELL TCLARKE PLC Director 2018-02-01 CURRENT 1911-12-23 Active
TREVOR JOHN MITCHELL LOWER CLAY PARK ROADWAY LTD Director 2013-02-28 CURRENT 2012-09-28 Active
TREVOR JOHN MITCHELL ITS PURELY FINANCIAL LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active
KEVIN CHRISTOPHER MULLEN TCLARKE SERVICES LIMITED Director 2018-02-08 CURRENT 1981-08-20 Active
KEVIN CHRISTOPHER MULLEN T CLARKE NORTH WEST LIMITED Director 2016-02-12 CURRENT 1984-04-12 Active
KEVIN CHRISTOPHER MULLEN TCLARKE LEEDS LIMITED Director 2014-07-01 CURRENT 1986-05-29 Active
KEVIN CHRISTOPHER MULLEN TCLARKE NEWCASTLE LIMITED Director 1999-08-01 CURRENT 1944-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Director's details changed for Andrew Stephen Griffiths on 2024-05-07
2024-03-28APPOINTMENT TERMINATED, DIRECTOR KEVIN CHRISTOPHER MULLEN
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-21AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-05-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04CH01Director's details changed for Mr Michael Crowder on 2022-05-01
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 45 Moorfields London EC2Y 9AE
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-01-19APPOINTMENT TERMINATED, DIRECTOR GARY LESLIE JACKSON
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY LESLIE JACKSON
2021-04-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-05-29TM02Termination of appointment of David James Lanchester on 2020-05-27
2020-04-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BONES
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-02-04AP01DIRECTOR APPOINTED MR GARRY ADAM JULYAN
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-02-09AP01DIRECTOR APPOINTED MR TREVOR JOHN MITCHELL
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WALTON
2018-02-08CH01Director's details changed for Andrew Stephen Griffiths on 2018-02-01
2017-06-08AP01DIRECTOR APPOINTED MR KEVIN JOHN BONES
2017-06-07AP01DIRECTOR APPOINTED MR KEVIN CHRISTOPHER MULLEN
2017-06-07AP01DIRECTOR APPOINTED GARY LESLIE JACKSON
2017-06-07AP01DIRECTOR APPOINTED ANDREW STEPHEN GRIFFITHS
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12AP03Appointment of David James Lanchester as company secretary on 2017-05-09
2017-03-31TM02Termination of appointment of Alexandra Dent on 2017-03-31
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-10AP01DIRECTOR APPOINTED MICHAEL CROWDER
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 500000
2017-01-03SH0122/12/16 STATEMENT OF CAPITAL GBP 500000
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEOGH
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GLYNN HERBERT
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BONES
2016-11-21RES15CHANGE OF COMPANY NAME 21/11/16
2016-11-21CERTNMCOMPANY NAME CHANGED T. CLARKE (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 21/11/16
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31AR0129/03/16 FULL LIST
2015-04-17AP01DIRECTOR APPOINTED MR MARTIN ROBERT WALTON
2015-04-17AP03SECRETARY APPOINTED MISS ALEXANDRA DENT
2015-04-17TM02APPOINTMENT TERMINATED, SECRETARY MARTIN WALTON
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-30AR0129/03/15 FULL LIST
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-08AR0129/03/14 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AR0129/03/13 FULL LIST
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BONES / 12/12/2011
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23AR0129/03/12 FULL LIST
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PECK
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSHALL
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 12/12/2011
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 45 MOORFIELDS LONDON EC2Y 9AE UNITED KINGDOM
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM STANHOPE HOUSE 116-118 WALWORTH ROAD LONDON SE17 1JY
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AUDAUDITOR'S RESIGNATION
2011-04-27AR0129/03/11 FULL LIST
2011-03-30AP01DIRECTOR APPOINTED MR DAVID IAN PECK
2011-03-22AP01DIRECTOR APPOINTED MR PHILIP KEITH MARSHALL
2010-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-07AP03SECRETARY APPOINTED MR MARTIN WALTON
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA FRENCH
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0129/03/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 29/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN KEOGH / 29/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNN MATTHEW HERBERT / 29/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BONES / 29/03/2010
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA ROSAMOND FRENCH / 29/03/2010
2009-09-24RES01ALTER ARTICLES 10/09/2009
2009-09-10288aDIRECTOR APPOINTED MARK LAWRENCE
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR BARRY DEFALCO
2009-07-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-23353LOCATION OF REGISTER OF MEMBERS
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR BARRETT
2008-04-25363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-08-16288bSECRETARY RESIGNED
2007-08-16288aNEW SECRETARY APPOINTED
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-04-20288aNEW DIRECTOR APPOINTED
2006-07-11288bDIRECTOR RESIGNED
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-16363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-06363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-03-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-05-24288aNEW DIRECTOR APPOINTED
2004-04-14363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-03-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-11363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-02-11288bDIRECTOR RESIGNED
2003-02-04288aNEW DIRECTOR APPOINTED
2003-01-30288bDIRECTOR RESIGNED
2002-05-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-01363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-04-27288aNEW SECRETARY APPOINTED
2001-04-26363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to TCLARKE CONTRACTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TCLARKE CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TCLARKE CONTRACTING LIMITED

Intangible Assets
Patents
We have not found any records of TCLARKE CONTRACTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TCLARKE CONTRACTING LIMITED
Trademarks
We have not found any records of TCLARKE CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TCLARKE CONTRACTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Staffordshire Borough Council 2014-11-28 GBP £4,180 Other Equipment
East Staffordshire Borough Council 2014-10-31 GBP £758 Other Equipment
East Staffordshire Borough Council 2014-09-30 GBP £1,230 Other Equipment
East Staffordshire Borough Council 2014-03-27 GBP £1,230 Meadowside Leisure Centre
East Staffordshire Borough Council 2014-03-27 GBP £1,715
East Staffordshire Borough Council 2013-12-24 GBP £2,558 Meadowside Leisure Centre
East Staffordshire Borough Council 2013-12-24 GBP £2,558 Meadowside Leisure Centre
East Staffordshire Borough Council 2013-12-19 GBP £4,180 Meadowside Leisure Centre
East Staffordshire Borough Council 2013-12-19 GBP £4,180 Meadowside Leisure Centre
East Staffordshire Borough Council 2013-11-30 GBP £2,413 Town Hall Annexe
East Staffordshire Borough Council 2013-04-29 GBP £776 Uttoxeter Leisure Centre
East Staffordshire Borough Council 2012-07-31 GBP £963 Meadowside Leisure Centre
Suffolk County Council 2012-05-14 GBP £5,564 Building Maintenance - Planned
East Staffordshire Borough Council 2012-03-30 GBP £1,160 Meadowside Leisure Centre
Suffolk County Council 2012-03-23 GBP £5,160 Building Maintenance - Planned
Suffolk County Council 2012-03-23 GBP £18,855 Building Maintenance - Planned
Suffolk County Council 2012-03-23 GBP £4,755 Building Maintenance - Planned
East Staffordshire Borough Council 2011-12-22 GBP £896 Meadowside Leisure Centre
Derby City Council 0000-00-00 GBP £1,047 Repairs To Buildings
Derby City Council 0000-00-00 GBP £52,039 Repairs To Buildings
Derby City Council 0000-00-00 GBP £4,803 Premises Costs
Derby City Council 0000-00-00 GBP £4,049
Derby City Council 0000-00-00 GBP £552
Derby City Council 0000-00-00 GBP £4,349
Derby City Council 0000-00-00 GBP £259

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TCLARKE CONTRACTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TCLARKE CONTRACTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TCLARKE CONTRACTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.