UKBizDB.co.uk

CLEAR FINANCIAL SERVICES (UK) LIMITED

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

This company is commonly known as Clear Financial Services (uk) Limited. The company was founded 17 years ago and was given the registration number 06128975. The firm's registered office is in BURY ST EDMUNDS. You can find them at The Old Police House Cooks Road, Elmswell, Bury St Edmunds, Suffolk. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:CLEAR FINANCIAL SERVICES (UK) LIMITED
Company Number:06128975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:The Old Police House Cooks Road, Elmswell, Bury St Edmunds, Suffolk, England, IP30 9DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Maple Close, Bottisham, Cambridge, CB25 9BQ

Secretary27 February 2007Active
2, Goddard Street, Bury St. Edmunds, England, IP32 6FZ

Director27 February 2007Active
8 Maple Close, Bottisham, Cambridge, CB25 9BQ

Director27 February 2007Active
12 Bederic Close, Bury St Edmunds, IP32 7DR

Director27 February 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 February 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 February 2007Active

People with Significant Control

Mr Steven William Struthers
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:8 Maple Close, Bottisham, Cambridge, England, CB5 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Julian Mark Swann
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:12 Bederic Close, Bury St Edmunds, England, IP32 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee Stuart Hawthorn
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:2, Goddard Street, Bury St. Edmunds, England, IP32 6FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Officers

Change person director company with change date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-04-05Accounts

Change account reference date company previous shortened.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.