INDUSTRIAL CLUTCH PARTS LIMITED - WHALEY BRIDGE HIGH PEAK
Company Profile | Company Filings |
Overview
INDUSTRIAL CLUTCH PARTS LIMITED is a Private Limited Company from WHALEY BRIDGE HIGH PEAK and has the status: Active.
INDUSTRIAL CLUTCH PARTS LIMITED was incorporated 31 years ago on 09/11/1992 and has the registered number: 02763370. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INDUSTRIAL CLUTCH PARTS LIMITED was incorporated 31 years ago on 09/11/1992 and has the registered number: 02763370. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INDUSTRIAL CLUTCH PARTS LIMITED - WHALEY BRIDGE HIGH PEAK
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 11
WHALEY BRIDGE HIGH PEAK
CHESHIRE
SK23 7LY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2023 | 23/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL STEPHEN WALLWORTH | Aug 1960 | British | Director | 1998-11-16 | CURRENT |
MR CHRISTOPHER IAN HOLMES | Apr 1963 | British | Director | 1994-07-19 | CURRENT |
MR CHRISTOPHER IAN HOLMES | Apr 1963 | British | Secretary | 1995-03-09 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-11-09 UNTIL 1992-11-30 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1992-11-09 UNTIL 1992-11-30 | RESIGNED | ||
DAVID LESLIE WHITMARSH | Oct 1956 | British | Director | 1992-11-30 UNTIL 1993-04-16 | RESIGNED |
MR ANDREW JOHN RUSHTON | Jun 1948 | British | Director | 1993-04-16 UNTIL 1995-03-09 | RESIGNED |
GEOFFREY STEPHEN REID | Sep 1938 | British | Director | 1994-09-22 UNTIL 1999-12-31 | RESIGNED |
MR BOYD HOLMES | Mar 1947 | British | Director | 1992-11-30 UNTIL 1995-03-09 | RESIGNED |
MR BOYD HOLMES | Mar 1947 | British | Secretary | 1992-11-30 UNTIL 1995-03-09 | RESIGNED |
DAVID LESLIE WHITMARSH | Oct 1956 | British | Secretary | 1992-11-30 UNTIL 1993-04-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher Ian Holmes | 2016-04-06 | 4/1963 | Ownership of shares 25 to 50 percent | |
Mr William Thomas Burgess | 2016-04-06 | 3/1957 | Ownership of shares 25 to 50 percent | |
Mr Michael Stephen Wallworth | 2016-04-06 | 8/1960 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Industrial Clutch Parts Limited | 2023-09-29 | 31-12-2022 | £731,660 Cash |
Industrial Clutch Parts Limited | 2022-12-30 | 31-12-2021 | £914,041 Cash |
Industrial Clutch Parts Limited | 2021-12-30 | 31-12-2020 | £674,371 Cash |
Industrial Clutch Parts Limited | 2020-12-31 | 31-12-2019 | £770,747 Cash |
Industrial Clutch Parts Limited | 2019-10-01 | 31-12-2018 | £894,990 Cash |
Industrial Clutch Parts Limited | 2018-10-02 | 31-12-2017 | £684,451 Cash |
Industrial Clutch Parts Limited | 2017-10-03 | 31-12-2016 | £376,027 Cash |
Abbreviated Company Accounts - INDUSTRIAL CLUTCH PARTS LIMITED | 2016-10-01 | 31-12-2015 | £490,649 Cash £810,580 equity |
Abbreviated Company Accounts - INDUSTRIAL CLUTCH PARTS LIMITED | 2015-09-24 | 31-12-2014 | £453,423 Cash £650,545 equity |