ABOUT CLIPSTONE SERVICES LIMITED
Clipstone Services Ltd � Nationwide Haulage and Transport
Clipstone Services Ltd
are a small, family run Nottinghamshire haulage company offering a reliable and high quality haulage service throughout the UK. Our vehicles include flat beds, low loaders, curtain trailers, HIAB, beavertails, 7.5 tonne lorries and pick up trucks, enabling us to provide a comprehensive, nationwide haulage service, transporting your goods efficiently.
, we are committed to delivering professional, high quality transportation services at competitive prices. We offer cost effective transportation solutions for your logistical problems, tailoring each job to our customers� needs and specific requirements.
With a wealth of experience in the haulage business,
will deliver your products quickly and reliably, to and from anywhere in the
KEY FINANCES
Year
2016
Assets
£196.04k
▲ £56.97k (40.97 %)
Cash
£7.05k
▲ £5.39k (325.09 %)
Liabilities
£98.54k
▼ £-7.99k (-7.50 %)
Net Worth
£97.49k
▲ £64.96k (199.69 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Newark and Sherwood
- Company name
- CLIPSTONE SERVICES LIMITED
- Company number
- 05173826
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Jul 2004
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- nationwidehaulage.com
- Phones
-
07515 060 444
07515 060 442
- Registered Address
- UNITS J & K CLIPSTONE HOLDING,
CENTRE MANSFIELD ROAD CLIPSTONE,
MANSFIELD,
NOTTINGHAMSHIRE,
NG21 9AP
ECONOMIC ACTIVITIES
- 25990
- Manufacture of other fabricated metal products n.e.c.
LAST EVENTS
- 21 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 13 Jul 2016
- Confirmation statement made on 7 July 2016 with updates
- 18 Sep 2015
- Total exemption small company accounts made up to 31 December 2014
CHARGES
-
20 October 2011
- Status
- Outstanding
- Delivered
- 28 October 2011
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
25 June 2010
- Status
- Satisfied
on 17 October 2011
- Delivered
- 29 June 2010
-
Persons entitled
- Sme Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
14 August 2009
- Status
- Satisfied
on 15 December 2010
- Delivered
- 19 August 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
CLIPSTONE SERVICES LIMITED DIRECTORS
Paul Steven Stansall
Acting
- Appointed
- 21 March 2006
- Role
- Secretary
- Address
- The Folly, Norwell Lane, Cromwell, Newark, NG23 6JQ
- Name
- STANSALL, Paul Steven
Paul Steven Stansall
Acting
PSC
- Appointed
- 22 November 2004
- Occupation
- Manager
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- The Folly, Norwell Lane, Cromwell, Newark, NG23 6JQ
- Country Of Residence
- England
- Name
- STANSALL, Paul Steven
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Benjamin Stephen Balmer
Resigned
- Appointed
- 22 November 2004
- Resigned
- 21 March 2006
- Role
- Secretary
- Address
- Flat C 108 St Georges Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2DP
- Name
- BALMER, Benjamin Stephen
Kerry Watson
Resigned
- Appointed
- 01 October 2009
- Resigned
- 01 January 2010
- Role
- Secretary
- Address
- Applecroft, Norwell Lane, Cromwell, Newark, Nottinghamshire, NG23 6JQ
- Name
- WATSON, Kerry
RM REGISTRARS LIMITED
Resigned
- Appointed
- 07 July 2004
- Resigned
- 22 November 2004
- Role
- Secretary
- Address
- Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW
- Name
- RM REGISTRARS LIMITED
Benjamin Stephen Balmer
Resigned
- Appointed
- 22 November 2004
- Resigned
- 04 September 2009
- Occupation
- Manager
- Role
- Director
- Age
- 41
- Nationality
- British
- Address
- Flat C 108 St Georges Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2DP
- Name
- BALMER, Benjamin Stephen
RM NOMINEES LIMITED
Resigned
- Appointed
- 07 July 2004
- Resigned
- 22 November 2004
- Role
- Director
- Address
- Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW
- Name
- RM NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.