Clocktower Contracts Limited

General information

Name:

Clocktower Contracts Ltd

Office Address:

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton CM13 1AB Brentwood

Number: 05483168

Incorporation date: 2005-06-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clocktower Contracts came into being in 2005 as a company enlisted under no 05483168, located at CM13 1AB Brentwood at Create Business Hub, Ground Floor 5 Rayleigh Road. This company has been in business for 19 years and its official state is active. This business's declared SIC number is 82990: Other business support service activities not elsewhere classified. Its most recent annual accounts cover the period up to Thursday 31st March 2022 and the latest annual confirmation statement was filed on Tuesday 20th June 2023.

For 19 years, this company has only been guided by one director: William M. who has been managing it since 2005/06/16. Furthermore, the director's assignments are constantly helped with by a secretary - Marilyn M., who was chosen by this company in June 2005.

Executives with significant control over the firm are: William M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marilyn M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Wiliam M. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Marilyn M.

Role: Secretary

Appointed: 16 June 2005

Latest update: 25 March 2024

William M.

Role: Director

Appointed: 16 June 2005

Latest update: 25 March 2024

People with significant control

William M.
Notified on 23 January 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Marilyn M.
Notified on 27 July 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Wiliam M.
Notified on 16 June 2017
Nature of control:
substantial control or influence
Bradley M.
Notified on 27 July 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Bradley M.
Notified on 27 July 2022
Ceased on 27 July 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 March 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 3 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 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
Annual Accounts 20 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2013

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2014

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2015

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2016

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode