General information

Name:

Clements Moto Ltd

Office Address:

Suite 1, First Floor 3 Jubilee Way ME13 8GD Faversham

Number: 04687959

Incorporation date: 2003-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 signifies the establishment of Clements Moto Limited, a firm located at Suite 1, First Floor, 3 Jubilee Way in Faversham. That would make 21 years Clements Moto has been in the business, as it was established on March 6, 2003. The Companies House Reg No. is 04687959 and the company postal code is ME13 8GD. Since May 17, 2012 Clements Moto Limited is no longer under the business name Dinosaur Motorsports. The enterprise's registered with SIC code 45112 and their NACE code stands for Sale of used cars and light motor vehicles. 2022-03-31 is the last time when the accounts were filed.

Since March 6, 2003, this business has only been overseen by 1 managing director: Dean C. who has been caring of it for 21 years. To find professional help with legal documentation, this specific business has been using the skills of Linda C. as a secretary since October 2021.

Executives who control the firm include: Linda C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dean C. has 1/2 or less of voting rights.

  • Previous company's names
  • Clements Moto Limited 2012-05-17
  • Dinosaur Motorsports Limited 2003-03-06

Financial data based on annual reports

Company staff

Linda C.

Role: Secretary

Appointed: 25 October 2021

Latest update: 23 March 2024

Dean C.

Role: Director

Appointed: 06 March 2003

Latest update: 23 March 2024

People with significant control

Linda C.
Notified on 1 January 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Dean C.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

49, Canterbury Innovation Centre University Road

Post code:

CT2 7FG

City / Town:

Canterbury

Accountant/Auditor,
2016

Name:

Ackland Webb Ltd

Address:

49 Canterbury Innovation Ctr University Road

Post code:

CT2 7FG

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
  • 45400 : Sale, maintenance and repair of motorcycles and related parts and accessories
21
Company Age

Closest Companies - by postcode