UKBizDB.co.uk

1ST CLEAR FLOW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Clear Flow Limited. The company was founded 24 years ago and was given the registration number 03959220. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, East Sussex. This company's SIC code is 81229 - Other building and industrial cleaning activities.

Company Information

Name:1ST CLEAR FLOW LIMITED
Company Number:03959220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:The Old Casino, 28 Fourth Avenue, Hove, East Sussex, England, BN3 2PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director29 March 2000Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director06 April 2017Active
Unit 14, Peter Road, Lancing Business Park, Lancing, England, BN15 8TH

Director01 April 2012Active
Unit 14, Peter Road, Lancing Business Park, Lancing, England, BN15 8TH

Director01 April 2012Active
Sovereign House, 22 Shelley Road, Worthing, England, BN11 1TU

Director01 April 2012Active
1, St. Marys House, St. Marys Road, Shoreham-By-Sea, England, BN43 5ZA

Secretary29 March 2000Active
Unit 14, Peter Road, Lancing Business Park, Lancing, England, BN15 8TH

Corporate Secretary01 April 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 March 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 March 2000Active

People with Significant Control

Mrs Wendy Maryann Bennett
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Alan Bennett
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Persons with significant control

Change to a person with significant control.

Download
2021-12-21Persons with significant control

Change to a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-23Capital

Capital allotment shares.

Download
2020-01-23Officers

Change person director company with change date.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2020-01-23Officers

Change person director company with change date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-08-15Officers

Termination secretary company with name termination date.

Download
2019-05-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.