Company NameRoger Clarke Motor Engineers Limited
DirectorsJulie Ann Clarke and Roger Christopher Clarke
Company StatusActive
Company Number06427682
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Julie Ann Clarke
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressThe Sidings
Melmerby Junction, Melmerby
Ripon
North Yorkshire
HG4 5EX
Director NameMr Roger Christopher Clarke
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sidings
Melmerby Junction, Melmerby
Ripon
North Yorkshire
HG4 5EX
Secretary NameMrs Julie Ann Clarke
NationalityBritish
StatusCurrent
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sidings
Melmerby Junction, Melmerby
Ripon
North Yorkshire
HG4 5EX

Contact

Telephone01765 640667
Telephone regionRipon

Location

Registered AddressUnit 1, The Sidings
Melmerby Junction
Melmerby, Ripon
North Yorkshire
HG4 5EX
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishWath
WardWathvale

Shareholders

50 at £1Julie Ann Clarke
50.00%
Ordinary
50 at £1Roger Christopher Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth£129,897
Cash£100,856
Current Liabilities£57,261

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Filing History

17 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
26 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
26 November 2019Change of details for Mr Roger Christopher Clarke as a person with significant control on 25 November 2019 (2 pages)
28 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
24 November 2017Notification of Roger Christopher Clarke as a person with significant control on 14 November 2017 (2 pages)
24 November 2017Notification of Roger Christopher Clarke as a person with significant control on 14 November 2017 (2 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
15 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Julie Ann Clarke on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Roger Christopher Clarke on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Julie Ann Clarke on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Roger Christopher Clarke on 15 December 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Accounting reference date extended from 30/11/2008 to 30/03/2009 (1 page)
30 June 2009Accounting reference date extended from 30/11/2008 to 30/03/2009 (1 page)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2009Return made up to 14/11/08; full list of members (4 pages)
28 January 2009Return made up to 14/11/08; full list of members (4 pages)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Incorporation (17 pages)
14 November 2007Incorporation (17 pages)