Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLARK DOOR LIMITED
Company Information for

CLARK DOOR LIMITED

ARMSTRONG WATSON, 51 RAE STREET, DUMFRIES, DG1 1JD,
Company Registration Number
SC046648
Private Limited Company
Active

Company Overview

About Clark Door Ltd
CLARK DOOR LIMITED was founded on 1969-06-04 and has its registered office in Dumfries. The organisation's status is listed as "Active". Clark Door Limited is a Private Limited Company registered in 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
CLARK DOOR LIMITED
 
Legal Registered Office
ARMSTRONG WATSON
51 RAE STREET
DUMFRIES
DG1 1JD
Other companies in DG1
 
Telephone0122-852-2321
 
Filing Information
Company Number SC046648
Company ID Number SC046648
Date formed 1969-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB533705653  
Last Datalog update: 2025-01-05 11:53:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARK DOOR 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.
Companies with same name CLARK DOOR LIMITED
The following companies were found which have the same name as CLARK DOOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARK DOOR OF CANADA LTD. 365 BAY ST SUITE 900 TORONTO Ontario M5H2V3 Dissolved Company formed on the 1974-01-28
CLARK DOOR Prince Edward Island Unknown Company formed on the 2005-11-09
CLARK DOOR OF CANADA Prince Edward Island Unknown Company formed on the 2005-11-09
CLARK DOOR CANADA Prince Edward Island Unknown Company formed on the 2005-11-09
CLARK DOOR INSTALLS INC 711 OLD STATE ROAD 207 ELKTON FL 32033 Inactive Company formed on the 2018-07-23
CLARK DOOR COMPANY California Unknown
CLARK DOOR COMPANY INC FORMERLY MISSOURI CLARK DOOR COMPANY INC New Jersey Unknown
CLARK DOOR PROPERTY HOLDINGS LIMITED Unit F Kingmoor Park Road Kingmoor Park Central Carlisle CA6 4SD Active - Proposal to Strike off Company formed on the 2019-01-22
CLARK DOOR GROUP HOLDINGS LIMITED UNIT F KINGMOOR PARK ROAD KINGMOOR PARK CENTRAL CARLISLE CUMBRIA CA6 4SD Active Company formed on the 2020-03-04

Company Officers of CLARK DOOR LIMITED

Current Directors
Officer Role Date Appointed
IAN GAY
Company Secretary 2012-09-11
ANDREW PAUL ASHLEY
Director 2008-01-01
PAUL ASHLEY
Director 1988-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BRINDLE
Company Secretary 2007-09-14 2012-09-11
COLIN DOUGLAS JOHNSTONE
Director 1997-01-06 2008-05-02
BRIAN WILLIAM PAYNE
Director 1997-01-06 2008-04-30
MARK ROBINSON
Company Secretary 2005-05-26 2007-09-11
ELIZABETH PENELOPE ASHLEY
Company Secretary 2004-01-30 2005-11-17
KAREN PATRICIA COWGILL
Company Secretary 2002-11-29 2004-01-30
DARREN CULLEY
Company Secretary 2001-03-09 2002-11-29
DARREN NEIL HARRIS
Company Secretary 2000-03-06 2001-03-09
DARREN NEIL HARRIS
Director 2000-03-06 2001-03-09
WILLIAM THOMAS MARR
Company Secretary 1997-12-19 2000-01-28
DARREN NEIL HARRIS
Company Secretary 1996-06-18 1997-12-19
JOHN REID WILLIAMSON
Company Secretary 1994-12-01 1996-06-18
CHRISTOPHER CHARLES ROBERT MACK
Director 1995-02-01 1996-03-31
WILLIAM THORNLEY
Director 1991-09-11 1995-02-01
ALAN JOHN STUBBS
Company Secretary 1993-11-11 1994-11-30
SIMON DAVID WILLIAMS
Company Secretary 1991-09-11 1993-11-11
JAMES FRASER MCCRAW
Company Secretary 1991-07-10 1991-09-11
KEITH CARRINGTON REYNOLDS
Director 1990-07-18 1991-09-11
LESLEY ANNE JANET HEATHER
Company Secretary 1990-07-18 1991-07-10
WILLIAM THORNLEY
Director 1988-11-16 1990-10-09
GORDON CAMPBELL STEWART
Company Secretary 1988-11-16 1990-07-18
WALTER RONALD IRVING
Director 1988-11-16 1990-07-18
CHARLES MALCOLM MCDONALD
Director 1988-11-16 1990-07-18
JOHN S VICKROY
Director 1988-11-16 1990-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ASHLEY CARLISLE GOLF CLUB LIMITED Director 2016-04-01 CURRENT 2016-02-09 Active
PAUL ASHLEY CARLISLE GOLF CLUB TRADING LIMITED Director 2016-04-01 CURRENT 2016-02-11 Active
PAUL ASHLEY AMOUNTINDEX LIMITED Director 1991-07-31 CURRENT 1991-06-20 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Contract co-ordination assistantCarlisleCompetent in IT ( sound excel skills and ability to learn use of bespoke software packages ) Ability to learn quickly and follow detailed procedures. Accuracy2015-12-01

Jobs results powered by Indeed
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
2024-12-13FULL ACCOUNTS MADE UP TO 31/03/24
2024-11-19CONFIRMATION STATEMENT MADE ON 18/11/24, WITH NO UPDATES
2023-10-19Termination of appointment of Ian Gay on 2023-10-19
2023-10-19Appointment of Mr David Graham as company secretary on 2023-10-19
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-04-28PSC07CESSATION OF AMOUNTINDEX LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-26PSC02Notification of Clark Door Group Holdings Limited as a person with significant control on 2021-03-31
2021-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0466480008
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-11-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0466480007
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHLEY / 18/11/2016
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL ASHLEY / 18/11/2016
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-11AR0116/11/15 ANNUAL RETURN FULL LIST
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-18AR0116/11/14 ANNUAL RETURN FULL LIST
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-19AR0116/11/13 ANNUAL RETURN FULL LIST
2012-11-16AR0116/11/12 ANNUAL RETURN FULL LIST
2012-10-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUZANNE BRINDLE
2012-10-30AP03Appointment of Mr Ian Gay as company secretary
2012-10-09AA01/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20MG01sParticulars of a mortgage or charge / charge no: 6
2011-12-29AA03/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18AR0117/11/11 ANNUAL RETURN FULL LIST
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/11 FROM Armstrong Watson 27 High Street Lockerbie Dumfriesshire, DG11 2HD
2010-11-24AR0117/11/10 ANNUAL RETURN FULL LIST
2010-10-28AA28/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AR0117/11/09 ANNUAL RETURN FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHLEY / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL ASHLEY / 19/11/2009
2009-09-24AA29/03/09 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-11-26AA29/03/08 TOTAL EXEMPTION SMALL
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR COLIN JOHNSTONE
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR BRIAN PAYNE
2008-01-17288aNEW DIRECTOR APPOINTED
2007-12-14363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/07
2007-09-14288aNEW SECRETARY APPOINTED
2007-09-11288bSECRETARY RESIGNED
2007-04-24288cSECRETARY'S PARTICULARS CHANGED
2007-04-24363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2007-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/06
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-18288bSECRETARY RESIGNED
2005-11-18363(288)SECRETARY RESIGNED
2005-11-18363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-06-22288aNEW SECRETARY APPOINTED
2004-12-14363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-11-18225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-02-03288aNEW SECRETARY APPOINTED
2004-02-03288bSECRETARY RESIGNED
2003-12-31363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-31363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2003-03-07ELRESS366A DISP HOLDING AGM 27/02/03
2003-03-07ELRESS252 DISP LAYING ACC 27/02/03
2003-03-07ELRESS386 DISP APP AUDS 27/02/03
2002-11-28288aNEW SECRETARY APPOINTED
2002-11-28288bSECRETARY RESIGNED
2002-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/02
2002-11-20363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-05-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2001-11-27363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2001-07-16287REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 2 ACADEMY STREET DUMFRIES DUMFRIESSHIRE DG1 1BY
2001-03-09288aNEW SECRETARY APPOINTED
2001-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-13363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-31288bSECRETARY RESIGNED
2000-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99
1999-11-18419a(Scot)DEC MORT/CHARGE *****
1999-11-18419a(Scot)DEC MORT/CHARGE *****
1999-11-18363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-11-18419a(Scot)DEC MORT/CHARGE *****
1999-11-18419a(Scot)DEC MORT/CHARGE *****
1999-11-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLARK DOOR 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 CLARK DOOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-03-20 Outstanding PREMIER PENSION TRUSTEES LIMITED & ANOTHER
FLOATING CHARGE 1998-09-11 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1991-09-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-09-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-09-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-09-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01
Annual Accounts
2011-04-03
Annual Accounts
2010-03-28
Annual Accounts
2009-03-29
Annual Accounts
2008-03-29
Annual Accounts
2007-04-01
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CLARK DOOR LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CLARK DOOR LIMITED

CLARK DOOR LIMITED has registered 3 patents

GB2330372 , GB2397116 , GB2369150 ,

Domain Names
We could not find the registrant information for the domain

CLARK DOOR LIMITED owns 2 domain names.

clarkdoor.co.uk   clarkdoor.com  

Trademarks

Trademark applications by CLARK DOOR LIMITED

CLARK DOOR LIMITED is the Original Applicant for the trademark CLARK DOOR ™ (86513686) through the USPTO on the 2015-01-26
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with CLARK DOOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Corby Borough Council 2015-03-06 GBP £288 GENERAL R&M - FMC
Corby Borough Council 2015-02-13 GBP £272 GENERAL R&M
Southampton City Council 2014-12-16 GBP £2,175 Repair & Maint of Buildings - Gen
Southampton City Council 2014-11-28 GBP £-2,175 Repair & Maint of Buildings - Gen
Southampton City Council 2014-11-20 GBP £2,175 Repair & Maint of Buildings - Gen

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
Business rates information was found for CLARK DOOR LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale WAREHOUSE AND PREMISES UNIT F KINGMOOR PARK ROAD KINGMOOR PARK CENTRAL CARLISLE CA6 4SE 72,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CLARK DOOR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2018-11-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2018-11-0084189910Evaporators and condensers for refrigerating equipment (excl. for household refrigerators)
2018-11-0084189910Evaporators and condensers for refrigerating equipment (excl. for household refrigerators)
2018-10-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2018-09-0084145995
2018-09-0084145995
2018-08-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2018-08-0085161080Electric water heaters and immersion heaters (excl. instantaneous water heaters)
2018-08-0085161080Electric water heaters and immersion heaters (excl. instantaneous water heaters)
2018-07-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2018-05-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2018-03-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2018-01-0083013000Locks used for furniture, of base metal
2018-01-0083013000Locks used for furniture, of base metal
2017-04-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2017-03-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2017-02-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2017-01-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2016-11-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2016-11-0083013000Locks used for furniture, of base metal
2016-11-0084141081Diffusion pumps, cryopumps and adsorption pumps
2016-11-0085161080Electric water heaters and immersion heaters (excl. instantaneous water heaters)
2016-10-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2016-09-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2016-09-0084145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2016-08-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2016-06-0073082000Towers and lattice masts, of iron or steel
2016-06-0085162999Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators)
2016-05-0084141081Diffusion pumps, cryopumps and adsorption pumps
2016-04-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2016-04-0085162999Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators)
2016-03-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2016-01-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2015-11-0085162999Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators)
2015-10-0084145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2015-06-0184145940Centrifugal fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2015-06-0084145940Centrifugal fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2015-02-0185162950Electric convection heaters, for space-heating and soil-heating
2015-02-0085162950Electric convection heaters, for space-heating and soil-heating
2014-12-0184145940Centrifugal fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2014-10-0172111300Flat-rolled products of iron or non-alloy steel, simply hot-rolled on four faces or in a closed box pass, not clad, plated or coated, of a width of > 150 mm but < 600 mm and a thickness of >= 4 mm, not in coils, without patterns in relief, commonly known as "wide flats"
2014-09-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2014-08-0185162950Electric convection heaters, for space-heating and soil-heating
2014-06-0185162950Electric convection heaters, for space-heating and soil-heating
2014-04-0185162950Electric convection heaters, for space-heating and soil-heating
2014-04-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2014-03-0185162950Electric convection heaters, for space-heating and soil-heating
2013-10-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2013-10-0184145920Axial fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2013-10-0185162950Electric convection heaters, for space-heating and soil-heating
2013-07-0183021000Hinges of all kinds, of base metal
2013-04-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2013-03-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2013-03-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2012-08-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2012-05-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2012-04-0176101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2012-03-0185162950Electric convection heaters, for space-heating and soil-heating
2012-02-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2011-11-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2011-11-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2011-11-0185446010Electric conductors for a voltage > 1.000 V, insulated, with copper conductors, n.e.s.
2011-06-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2011-03-0185162950Electric convection heaters, for space-heating and soil-heating
2010-10-0183026000Automatic door closers of base metal
2010-07-0183026000Automatic door closers of base metal
2010-07-0185162950Electric convection heaters, for space-heating and soil-heating
2010-03-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2010-02-0185162950Electric convection heaters, for space-heating and soil-heating
2010-01-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARK DOOR 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 CLARK DOOR 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.