UKBizDB.co.uk

CLEAR FINANCIAL ADVICE LIMITED

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

This company is commonly known as Clear Financial Advice Limited. The company was founded 22 years ago and was given the registration number 04339620. The firm's registered office is in BECKENHAM. You can find them at 1 Brook Court, Blakeney Road, Beckenham, Kent. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CLEAR FINANCIAL ADVICE LIMITED
Company Number:04339620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Brook Court, Blakeney Road, Beckenham, United Kingdom, BR3 1HG

Secretary29 January 2021Active
Suite J First Floor, Castle House, Park Road, Banstead, England, SM7 3BT

Director06 December 2002Active
12 Amberwood Close, Wallington, SM6 8QH

Secretary01 February 2002Active
1, Brook Court, Blakeney Road, Beckenham, BR3 1HG

Secretary09 May 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary13 December 2001Active
1 Brook Court, Blakeney Road, Beckenham, BR3 1HG

Corporate Secretary09 December 2002Active
1, Heathlands Court, Cedars Avenue, Mitcham, England, CR4 1HN

Director01 February 2002Active
1 Brook Court, Blakeney Road, Beckenham, BR3 1HG

Director31 October 2023Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director13 December 2001Active

People with Significant Control

Mrs Marianne May Greening
Notified on:06 June 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:16 Woodstock Road, Carshalton, United Kingdom, SM5 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Barry John Greening
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Suite J First Floor, Castle House, Banstead, England, SM7 3BT
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-09-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Officers

Appoint person secretary company with name date.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Persons with significant control

Change to a person with significant control.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.