Active
Company Information for CLEVERLY HORTICULTURAL LIMITED
TOP BARN, RECTORY ROAD STEPPINGLEY, BEDFORD, MK45 5AT,
|
Company Registration Number
04593135
Private Limited Company
Active |
Company Name | |
---|---|
CLEVERLY HORTICULTURAL LIMITED | |
Legal Registered Office | |
TOP BARN RECTORY ROAD STEPPINGLEY BEDFORD MK45 5AT Other companies in MK45 | |
Company Number | 04593135 | |
---|---|---|
Company ID Number | 04593135 | |
Date formed | 2002-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB745855984 |
Last Datalog update: | 2024-01-09 05:15:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN CLEVERLY |
||
KAREN CLEVERLY |
||
TYRONE CLEVERLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DMCS SECRETARIES LIMITED |
Company Secretary | ||
DMCS DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN CLEVERLY | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MS FRANCESCA CLEVERLY | ||
DIRECTOR APPOINTED MR LLOYD CLEVERLY | ||
CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 27/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TYRONE CLEVERLY / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN CLEVERLY / 30/11/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/02/04 FROM: SUITE 7, COACH HOUSE CLOISTERS HITCHIN STREET BALDOCK HERTS SG7 6AE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 18/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED CLEVERLEY HORTICULTURAL LIMITED CERTIFICATE ISSUED ON 02/12/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-03-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 6,076 |
---|
Creditors and other liabilities
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 CLEVERLY HORTICULTURAL LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Current Assets | 2012-01-01 | £ 6,445 |
Debtors | 2012-01-01 | £ 1,025 |
Shareholder Funds | 2012-01-01 | £ 369 |
Stocks Inventory | 2012-01-01 | £ 5,420 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46220 - Wholesale of flowers and plants) as CLEVERLY HORTICULTURAL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CLEVERLY HORTICULTURAL LIMITED | Event Date | 2012-03-13 |
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. |