Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TCLARKE SOUTH EAST LIMITED
Company Information for

TCLARKE SOUTH EAST LIMITED

30 ST. MARY AXE, LONDON, EC3A 8BF,
Company Registration Number
01878294
Private Limited Company
Active

Company Overview

About Tclarke South East Ltd
TCLARKE SOUTH EAST LIMITED was founded on 1985-01-16 and has its registered office in London. The organisation's status is listed as "Active". Tclarke South East Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TCLARKE SOUTH EAST LIMITED
 
Legal Registered Office
30 ST. MARY AXE
LONDON
EC3A 8BF
 
Previous Names
W.E. MANIN LIMITED04/10/2012
Filing Information
Company Number 01878294
Company ID Number 01878294
Date formed 1985-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB374611550  
Last Datalog update: 2024-04-07 05:14:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TCLARKE SOUTH EAST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J&M ACCOUNTS LTD   ALTER DOMUS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TCLARKE SOUTH EAST LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES LANCHESTER
Company Secretary 2017-05-09
MARK LAWRENCE
Director 2009-09-10
TREVOR JOHN MITCHELL
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT WALTON
Director 2015-04-15 2018-02-02
ALEXANDRA DENT
Company Secretary 2015-04-15 2017-03-31
STEPHEN GOLDSMITH
Director 2008-01-01 2015-11-19
MARTIN ROBERT WALTON
Company Secretary 2010-07-01 2015-04-15
MALCOLM WILLIAM JORDAN
Director 2008-01-01 2014-06-30
PATRICK JACKSON
Director 2006-05-01 2012-03-01
VICTORIA ROSAMOND FRENCH
Company Secretary 2007-07-31 2010-06-30
BARRY VICTOR DEFALCO
Director 2002-04-19 2009-08-27
JANE ELIZABETH FRANKLIN
Director 2005-06-01 2009-03-16
JOHN MALACHY DALY
Company Secretary 2002-04-19 2007-07-30
DAVID JOHN KENT
Director 1998-05-01 2006-12-31
MICHAEL ROBERT BRIDGE
Director 1991-04-09 2006-04-30
RONALD CHARLES BULL
Director 1991-04-09 2003-04-30
RONALD CHARLES BULL
Company Secretary 1991-04-09 2002-04-19
BERNARD HILLING
Director 1991-04-09 1993-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LAWRENCE ETON ASSOCIATES LIMITED Director 2017-08-04 CURRENT 1993-05-24 Active
MARK LAWRENCE TCLARKE NEWCASTLE LIMITED Director 2009-09-10 CURRENT 1944-02-23 Active
TREVOR JOHN MITCHELL TCLARKE SERVICES LIMITED Director 2018-02-08 CURRENT 1981-08-20 Active
TREVOR JOHN MITCHELL G.D.I. ELECTRICAL CO. LTD. Director 2018-02-05 CURRENT 1981-06-12 Active
TREVOR JOHN MITCHELL T. CLARKE (SCOTLAND) LIMITED Director 2018-02-05 CURRENT 1989-03-17 Active
TREVOR JOHN MITCHELL ETON ASSOCIATES LIMITED Director 2018-02-05 CURRENT 1993-05-24 Active
TREVOR JOHN MITCHELL MITCHELL AND HEWITT LIMITED Director 2018-02-05 CURRENT 1979-10-22 Active
TREVOR JOHN MITCHELL TCLARKE EUROPE LIMITED Director 2018-02-05 CURRENT 1994-12-23 Active
TREVOR JOHN MITCHELL J.J. CROSS SERVICES LIMITED Director 2018-02-05 CURRENT 1995-05-02 Active
TREVOR JOHN MITCHELL ANGLIA ELECTRICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1998-10-29 Active
TREVOR JOHN MITCHELL D G ROBSON MECHANICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1999-03-10 Active
TREVOR JOHN MITCHELL TCLARKE SOUTH WEST LIMITED Director 2018-02-05 CURRENT 1986-04-25 Active
TREVOR JOHN MITCHELL TCLARKE LEEDS LIMITED Director 2018-02-05 CURRENT 1986-05-29 Active
TREVOR JOHN MITCHELL WEYLEX PROPERTIES LIMITED Director 2018-02-05 CURRENT 1965-08-04 Active
TREVOR JOHN MITCHELL TCLARKE CONTRACTING LIMITED Director 2018-02-05 CURRENT 1923-04-23 Active
TREVOR JOHN MITCHELL TCLARKE NEWCASTLE LIMITED Director 2018-02-05 CURRENT 1944-02-23 Active
TREVOR JOHN MITCHELL T. CLARKE EAST LIMITED Director 2018-02-05 CURRENT 1978-05-12 Active
TREVOR JOHN MITCHELL J.J. CROSS LIMITED Director 2018-02-05 CURRENT 1958-07-08 Active
TREVOR JOHN MITCHELL T CLARKE NORTH WEST LIMITED Director 2018-02-05 CURRENT 1984-04-12 Active
TREVOR JOHN MITCHELL TCLARKE PLC Director 2018-02-01 CURRENT 1911-12-23 Active
TREVOR JOHN MITCHELL LOWER CLAY PARK ROADWAY LTD Director 2013-02-28 CURRENT 2012-09-28 Active
TREVOR JOHN MITCHELL ITS PURELY FINANCIAL LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-07-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-04CH01Director's details changed for Mr Mark Lawrence on 2022-05-01
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 45 Moorfields London EC2Y 9AE United Kingdom
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-29TM02Termination of appointment of David James Lanchester on 2020-05-27
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-02-09AP01DIRECTOR APPOINTED MR TREVOR JOHN MITCHELL
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WALTON
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12AP03Appointment of David James Lanchester as company secretary on 2017-05-09
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-31TM02Termination of appointment of Alexandra Dent on 2017-03-31
2016-12-21SH20Statement by Directors
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21SH19Statement of capital on 2016-12-21 GBP 100
2016-12-21CAP-SSSolvency Statement dated 20/12/16
2016-12-21RES13Resolutions passed:
  • Cancellation of share premium account and capital redemption reserve 20/12/2016
  • Resolution of reduction in issued share capital
2016-12-21RES06REDUCE ISSUED CAPITAL 20/12/2016
2016-11-29SH0123/11/16 STATEMENT OF CAPITAL GBP 131000
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04AR0103/04/16 ANNUAL RETURN FULL LIST
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM Excelsior House, Ufton Lane, Sittingbourne, Kent, ME10 1JA.
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOLDSMITH
2015-10-19AD03Registers moved to registered inspection location of C/O Tclarke Plc 45 Moorfields London EC2Y 9AE
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 31000
2015-05-07AR0103/04/15 ANNUAL RETURN FULL LIST
2015-04-17TM02Termination of appointment of Martin Robert Walton on 2015-04-15
2015-04-17AP03SECRETARY APPOINTED MISS ALEXANDRA DENT
2015-04-17AP01DIRECTOR APPOINTED MR MARTIN ROBERT WALTON
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JORDAN
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 31000
2014-04-22AR0103/04/14 FULL LIST
2013-11-04AR0103/04/13 FULL LIST
2013-07-09AD02SAIL ADDRESS CREATED
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 07/07/2013
2013-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ROBERT WALTON / 07/07/2013
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-04RES15CHANGE OF NAME 21/09/2012
2012-10-04CERTNMCOMPANY NAME CHANGED W.E. MANIN LIMITED CERTIFICATE ISSUED ON 04/10/12
2012-10-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0103/04/12 FULL LIST
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JACKSON
2011-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-12MISCSECTION 519
2011-04-28AR0103/04/11 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-07AP03SECRETARY APPOINTED MR MARTIN ROBERT WALTON
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA FRENCH
2010-05-14AR0103/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 03/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILLIAM JORDAN / 03/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JACKSON / 03/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GOLDSMITH / 03/04/2010
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA ROSAMOND FRENCH / 03/04/2010
2010-03-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-24RES13APT DIRECTOR 10/09/2009
2009-09-11288aDIRECTOR APPOINTED MARK LAWRENCE
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR BARRY DEFALCO
2009-05-06363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-05-06190LOCATION OF DEBENTURE REGISTER
2009-05-05353LOCATION OF REGISTER OF MEMBERS
2009-03-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR JANE FRANKLIN
2008-04-18363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-18288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK JACKSON / 18/04/2008
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW SECRETARY APPOINTED
2007-08-16288bSECRETARY RESIGNED
2007-04-25363sRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-03-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09288bDIRECTOR RESIGNED
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-04-03363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-03-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-03288aNEW DIRECTOR APPOINTED
2005-04-08363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-15363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-03-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-02288bDIRECTOR RESIGNED
2003-04-22363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-03-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-04-26288bSECRETARY RESIGNED
2002-04-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to TCLARKE SOUTH EAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TCLARKE SOUTH EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-02-26 Satisfied BARCLAYS BANK PLC.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TCLARKE SOUTH EAST LIMITED

Intangible Assets
Patents
We have not found any records of TCLARKE SOUTH EAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TCLARKE SOUTH EAST LIMITED
Trademarks
We have not found any records of TCLARKE SOUTH EAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TCLARKE SOUTH EAST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as TCLARKE SOUTH EAST LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where TCLARKE SOUTH EAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TCLARKE SOUTH EAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TCLARKE SOUTH EAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.