Check the

CLARK QUARMBY LIMITED

Company
CLARK QUARMBY LIMITED (03398640)

CLARK QUARMBY

Phone: 01484 710 298
A⁺ rating

KEY FINANCES

Year
2017
Assets
£531k ▼ £-10.14k (-1.87 %)
Cash
£40.03k ▼ £-107.91k (-72.94 %)
Liabilities
£129.88k ▼ £-84.78k (-39.49 %)
Net Worth
£401.11k ▲ £74.63k (22.86 %)

REGISTRATION INFO

Company name
CLARK QUARMBY LIMITED
Company number
03398640
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Jul 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
clarkquarmby.co.uk
Phones
01484 710 298
01484 718 756
Registered Address
UNIT 3 LITTLEJOHN MILLS,
OAKHILL ROAD,
BRIGHOUSE,
WEST YORKSHIRE,
HD6 1SN

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures

LAST EVENTS

25 Oct 2016
Director's details changed for Miss Lucy Mcdermott on 25 October 2016
24 Oct 2016
Total exemption small company accounts made up to 30 April 2016
25 Jul 2016
Confirmation statement made on 3 July 2016 with updates

CHARGES

5 September 1997
Status
Satisfied on 3 May 2013
Delivered
10 September 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

CLARK QUARMBY LIMITED DIRECTORS

Lucy Buck

  Acting
Appointed
14 June 2008
Occupation
Retail
Role
Director
Age
34
Nationality
British
Address
68 West Royd Avenue, Mirfield, West Yorkshire, United Kingdom, WF14 9LB
Country Of Residence
England
Name
BUCK, Lucy

Faye Mcdermott

  Acting
Appointed
16 March 2006
Occupation
Mortgage Adviser
Role
Director
Age
38
Nationality
British
Address
14 Wellhouse Avenue, Mirfield, West Yorkshire, WF14 0PD
Country Of Residence
England
Name
MCDERMOTT, Faye

Thomas Joseph Mcdermott

  Acting
Appointed
03 July 1997
Occupation
Sheetmetal Worker
Role
Director
Age
69
Nationality
British
Address
68 West Royd Avenue, Mirfield, West Yorkshire, WF14 9LB
Country Of Residence
United Kingdom
Name
MCDERMOTT, Thomas Joseph

Thomas Joseph Mcdermott

  Resigned PSC
Appointed
03 July 1997
Resigned
31 July 2004
Occupation
Sheetmetal Worker
Role
Secretary
Nationality
British
Address
68 West Royd Avenue, Mirfield, West Yorkshire, WF14 9LB
Name
MCDERMOTT, Thomas Joseph
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen John Scott

  Resigned
Appointed
03 July 1997
Resigned
03 July 1997
Role
Nominee Secretary
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Stephen John

John Howard Sullivan

  Resigned
Appointed
31 July 2004
Resigned
20 November 2014
Role
Secretary
Address
29 St Pauls Road, Mirfield, West Yorkshire, WF14 8AY
Name
SULLIVAN, John Howard

Alan Foxton

  Resigned
Appointed
03 July 1997
Resigned
31 July 1997
Occupation
Sheet Metal Worker
Role
Director
Age
68
Nationality
British
Address
39 Bent Lea, Bradley Road, Huddersfield, West Yorkshire, HD2 1QW
Name
FOXTON, Alan

Pamela Mcdermott

  Resigned
Appointed
31 July 1997
Resigned
31 July 2004
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
68 West Royd Avenue, Mirfield, West Yorkshire, WF14 9LB
Name
MCDERMOTT, Pamela

Jacqueline Scott

  Resigned
Appointed
03 July 1997
Resigned
03 July 1997
Role
Nominee Director
Age
74
Nationality
British
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Jacqueline

REVIEWS


Check The Company
Excellent according to the company’s financial health.