Company NameD.R.Clark Consulting Services Limited
Company StatusActive
Company Number03792977
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Rory Clark
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(3 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Apiaries Valley Road
Fawkham
Longfield
DA3 8NA
Director NameMr Danny Clark
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2023(23 years, 12 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Apiaries Valley Road
Fawkham
Longfield
DA3 8NA
Director NameMr Sam Lee Clark
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2023(23 years, 12 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Apiaries Valley Road
Fawkham
Longfield
DA3 8NA
Director NameMr Billy George Clark
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2023(23 years, 12 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Apiaries Valley Road
Fawkham
Longfield
DA3 8NA
Secretary NameMrs Janet Clark
NationalityBritish
StatusResigned
Appointed12 July 1999(3 weeks after company formation)
Appointment Duration23 years, 7 months (resigned 25 February 2023)
RoleSecretary
Correspondence AddressKings Lodge London Road
West Kingsdown
Kent
TN15 6AR
Director NameMr Billy Clark
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(18 years after company formation)
Appointment Duration5 years (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Apiaries Valley Road
Fawkham
Kent
DA3 8NA
Director NameMr Danny Leslie Clark
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(18 years after company formation)
Appointment Duration5 years (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Apiaries Valley Road
Fawkham
Kent
DA3 8NA
Director NameMrs Janet Clark
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(18 years after company formation)
Appointment Duration5 years, 8 months (resigned 25 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director NameMr Sam Lee Clark
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(18 years after company formation)
Appointment Duration5 years (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressValley Apiaries Valley Road
Fawkham
Longfield
DA3 8NA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Built Up AreaValley Road, nr Hartley (Sevenoaks)
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Rory Clark
50.00%
Ordinary
50 at £1Janet Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£765,125
Cash£347,916
Current Liabilities£56,819

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

29 October 2020Unaudited abridged accounts made up to 30 June 2020 (6 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
7 November 2019Unaudited abridged accounts made up to 30 June 2019 (6 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
30 October 2018Unaudited abridged accounts made up to 30 June 2018 (6 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
21 June 2018Director's details changed for Mr David Clark on 8 June 2018 (2 pages)
20 June 2018Appointment of Mr Danny Leslie Clark as a director on 1 July 2017 (2 pages)
20 June 2018Appointment of Mrs. Janet Clark as a director on 1 July 2017 (2 pages)
20 June 2018Appointment of Mr Sam Lee Clark as a director on 1 July 2017 (2 pages)
20 June 2018Appointment of Mr Billy Clark as a director on 1 July 2017 (2 pages)
2 November 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
2 November 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
29 June 2017Notification of David Rory Clark as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Janet Clark as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of David Rory Clark as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Janet Clark as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 July 2011Director's details changed for David Clark on 10 February 2011 (2 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
14 July 2011Secretary's details changed for Mrs Janet Clark on 1 January 2011 (2 pages)
14 July 2011Director's details changed for David Clark on 10 February 2011 (2 pages)
14 July 2011Secretary's details changed for Mrs Janet Clark on 1 January 2011 (2 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
14 July 2011Secretary's details changed for Mrs Janet Clark on 1 January 2011 (2 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
30 September 2010Secretary's details changed for Janet Gorman on 15 September 2010 (1 page)
30 September 2010Secretary's details changed for Janet Gorman on 15 September 2010 (1 page)
26 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
26 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Janet Gorman on 1 October 2009 (1 page)
25 June 2010Secretary's details changed for Janet Gorman on 1 October 2009 (1 page)
25 June 2010Secretary's details changed for Janet Gorman on 1 October 2009 (1 page)
25 June 2010Director's details changed for David Clark on 1 October 2009 (2 pages)
25 June 2010Director's details changed for David Clark on 1 October 2009 (2 pages)
25 June 2010Director's details changed for David Clark on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 July 2009Return made up to 21/06/09; full list of members (3 pages)
8 July 2009Return made up to 21/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 August 2008Return made up to 21/06/08; full list of members (3 pages)
7 August 2008Return made up to 21/06/08; full list of members (3 pages)
20 June 2008Return made up to 21/06/07; full list of members (3 pages)
20 June 2008Return made up to 21/06/07; full list of members (3 pages)
26 February 2008Registered office changed on 26/02/2008 from valley apiaries valley road, fawkham longfield kent DA3 8NA (1 page)
26 February 2008Registered office changed on 26/02/2008 from valley apiaries valley road, fawkham longfield kent DA3 8NA (1 page)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 July 2006Return made up to 21/06/06; full list of members (6 pages)
26 July 2006Return made up to 21/06/06; full list of members (6 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 July 2005Return made up to 21/06/05; full list of members (6 pages)
22 July 2005Return made up to 21/06/05; full list of members (6 pages)
17 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 July 2004Return made up to 21/06/04; full list of members (6 pages)
2 July 2004Return made up to 21/06/04; full list of members (6 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 July 2003Return made up to 21/06/03; full list of members (6 pages)
8 July 2003Return made up to 21/06/03; full list of members (6 pages)
14 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 July 2002Return made up to 21/06/02; full list of members (6 pages)
17 July 2002Return made up to 21/06/02; full list of members (6 pages)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 July 2001Return made up to 21/06/01; full list of members (6 pages)
10 July 2001Return made up to 21/06/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 July 2000Return made up to 21/06/00; full list of members (6 pages)
28 July 2000Return made up to 21/06/00; full list of members (6 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Registered office changed on 21/07/99 from: neil myerson & john garner solicitor, regent road altrincham cheshire WA14 1RX (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: neil myerson & john garner solicitor, regent road altrincham cheshire WA14 1RX (1 page)
21 July 1999New secretary appointed (2 pages)
21 June 1999Incorporation (21 pages)
21 June 1999Incorporation (21 pages)