The Clinkard Group Limited
Private Limited Company
The Clinkard Group Limited
Eveline House Cannon Park Way
Cannon Park
Middlesbrough
TS1 5JU
Company Name | The Clinkard Group Limited |
---|
Company Status | Active |
---|
Company Number | 02771054 |
---|
Incorporation Date | 4 December 1992 (31 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Priestgate Services (No. 106) Limited |
---|
Current Directors | 7 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Clothing and Footwear |
---|
Latest Accounts | 28 January 2023 (1 year, 3 months ago) |
---|
Next Accounts Due | 31 October 2024 (6 months from now) |
---|
Accounts Category | Group |
---|
Accounts Year End | 31 January |
---|
Latest Return | 19 November 2023 (5 months, 2 weeks ago) |
---|
Next Return Due | 3 December 2024 (7 months from now) |
---|
Registered Address | Eveline House Cannon Park Way Cannon Park Middlesbrough TS1 5JU |
Shared Address | This company shares its address with 1 other company |
Constituency | Middlesbrough |
---|
Region | North East |
---|
County | North Yorkshire |
---|
Built Up Area | Teesside |
---|
Accounts Year End | 31 January |
---|
Category | Group |
---|
Latest Accounts | 28 January 2023 (1 year, 3 months ago) |
---|
Next Accounts Due | 31 October 2024 (6 months from now) |
---|
Latest Return | 19 November 2023 (5 months, 2 weeks ago) |
---|
Next Return Due | 3 December 2024 (7 months from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5142) | Wholesale of clothing and footwear |
---|
SIC 2007 (46420) | Wholesale of clothing and footwear |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5243) | Retail of footwear & leather goods |
---|
SIC 2007 (47721) | Retail sale of footwear in specialised stores |
---|
11 February 2021 | Director's details changed for Mr Timothy Payne on 10 February 2021 | 2 pages |
---|
6 January 2021 | Group of companies' accounts made up to 1 February 2020 | 32 pages |
---|
26 November 2020 | Confirmation statement made on 19 November 2020 with updates | 5 pages |
---|
25 November 2020 | Termination of appointment of Toby Hewison as a director on 2 November 2020 | 1 page |
---|
14 July 2020 | Appointment of Mr Michael Roger Thompson as a director on 1 April 2020 | 2 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
7