UKBizDB.co.uk

CLEAR ERP LIMITED

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

This company is commonly known as Clear Erp Limited. The company was founded 10 years ago and was given the registration number 08965737. The firm's registered office is in HINCKLEY. You can find them at Unit A Highcross Business Park Coventry Road, Sharnford, Hinckley, Leicestershire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CLEAR ERP LIMITED
Company Number:08965737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit A Highcross Business Park Coventry Road, Sharnford, Hinckley, Leicestershire, England, LE10 3PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A Highcross Business Park, Coventry Road, Sharnford, Hinckley, England, LE10 3PG

Director02 February 2018Active
Unit A Highcross Business Park, Coventry Road, Sharnford, Hinckley, England, LE10 3PG

Director28 March 2014Active
Unit A Highcross Business Park, Coventry Road, Sharnford, Hinckley, England, LE10 3PG

Director02 February 2018Active

People with Significant Control

Brightbridge Solutions Limited
Notified on:02 February 2018
Status:Active
Country of residence:England
Address:Unit A Highcross Business Park, Coventry Road, Hinckley, England, LE10 3PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Michelle Anne Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:8, Norbury Road, Reigate, England, RH2 9BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julian Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:8, Norbury Road, Reigate, England, RH2 9BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-25Dissolution

Dissolution application strike off company.

Download
2022-05-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-02-06Accounts

Change account reference date company current extended.

Download
2018-02-06Address

Change registered office address company with date old address new address.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.