CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CLARK MASTS SYSTEMS LIMITED
Company
CLARK MASTS SYSTEMS
Phone:
+44 (0)1983 563 691
A⁺
rating
KEY FINANCES
Year
2016
Assets
£2948.19k
▼ £-36.01k (-1.21 %)
Cash
£86.98k
▲ £59.46k (216.02 %)
Liabilities
£2532.89k
▲ £90.67k (3.71 %)
Net Worth
£415.3k
▼ £-126.67k (-23.37 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
Westminster
Company name
CLARK MASTS SYSTEMS LIMITED
Company number
01419385
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 May 1979
Age - 46 years
Home Country
United Kingdom
CONTACTS
Website
www.clarkmasts.com
Phones
+44 (0)1983 563 691
+44 (0)1983 566 643
01983 563 691
01983 566 643
Registered Address
9 MANSFIELD STREET,
LONDON,
W1G 9NY
ECONOMIC ACTIVITIES
46900
Non-specialised wholesale trade
LAST EVENTS
01 Sep 2016
Confirmation statement made on 16 August 2016 with updates
05 Aug 2016
Accounts for a small company made up to 30 September 2015
07 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 100
CHARGES
6 July 2012
Status
Outstanding
Delivered
21 July 2012
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…
26 August 2008
Status
Satisfied on 11 May 2012
Delivered
3 September 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…
7 November 2002
Status
Outstanding
Delivered
8 November 2002
Persons entitled
Coutts & Company
Description
A specific equitable charge over all freehold and leasehold…
See Also
CLARK HIRE LIMITED
CLARK MARSHALL ASSOCIATES LTD
CLARK MOTOR ENGINEERING LIMITED
CLARK QUARMBY LIMITED
CLARK STUDIOS LIMITED
CLARK WHITE PUBLICATIONS LIMITED
Last update 2018
CLARK MASTS SYSTEMS LIMITED DIRECTORS
Simon Bennett
Acting
Appointed
30 June 2010
Role
Secretary
Address
19 The Mall, Lake Hill, Sandown, Isle Of Wight, Great Britain, PO36 9ED
Name
BENNETT, Simon
Simon David Bennett
Acting
Appointed
01 January 2002
Occupation
Sales Director
Role
Director
Age
62
Nationality
British
Address
Woodlands The Mall, Lake, Sandown, Isle Of Wight, PO36 9ED
Country Of Residence
England
Name
BENNETT, Simon David
Alison Frances Bennett
Resigned
Appointed
01 October 2005
Resigned
30 June 2010
Role
Secretary
Address
Woodlands The Mall, Lake, Sandown, Isle Of Wight, PO36 9ED
Name
BENNETT, Alison Frances
Diana Bennett
Resigned
Appointed
11 March 1992
Resigned
27 March 2002
Role
Secretary
Address
`Woodhaven`, Steephill Road, Ventnor, Isle Of Wight, PO38 1UF
Name
BENNETT, Diana
Douglas John Pound
Resigned
Appointed
27 March 2002
Resigned
01 October 2005
Role
Secretary
Address
7 Orchard Avenue, Sonning Common, Reading, RG4 9LT
Name
POUND, Douglas John
Douglas John Pound
Resigned
Resigned
11 March 1992
Role
Secretary
Address
9 Mansfield Street, London, W1G 9NY
Name
POUND, Douglas John
David Roberts Bennett
Resigned
Resigned
27 March 2002
Occupation
Sales Director
Role
Director
Age
93
Nationality
British
Address
`Woodhaven`, Steephill Road, Ventnor, Isle Of Wight, PO38 1UF
Name
BENNETT, David Roberts
Diana Bennett
Resigned
PSC
Resigned
27 March 2002
Occupation
Secretary
Role
Director
Age
90
Nationality
British
Address
`Woodhaven`, Steephill Road, Ventnor, Isle Of Wight, PO38 1UF
Name
BENNETT, Diana
Notified On
6 April 2016
Country Registered
Uk
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House Uk
Katy White
Resigned
Appointed
28 September 2006
Resigned
25 March 2010
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Ladylands, Westhill Road, Shanklin, Isle Of Wight, PO37 6PT
Country Of Residence
Great Britain
Name
WHITE, Katy
REVIEWS
Check The Company
Excellent according to the company’s financial health.