UKBizDB.co.uk

CLEAR REACH SOLUTIONS LIMITED

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

This company is commonly known as Clear Reach Solutions Limited. The company was founded 9 years ago and was given the registration number 09530270. The firm's registered office is in HYTHE. You can find them at First Floor Flat, 47 Albert Road, Hythe, Kent. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:CLEAR REACH SOLUTIONS LIMITED
Company Number:09530270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2015
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:First Floor Flat, 47 Albert Road, Hythe, Kent, England, CT21 6BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Flat, 47 Albert Road, Hythe, England, CT21 6BY

Director08 April 2015Active
First Floor Flat, 47 Albert Road, Hythe, England, CT21 6BY

Director08 April 2015Active

People with Significant Control

Mr Wayne Andrews
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:First Floor Flat, 47 Albert Road, Hythe, England, CT21 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wayne Patrick Andrews
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:First Floor Flat, 47 Albert Road, Hythe, England, CT21 6BT
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 (6 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
2022-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-12Dissolution

Dissolution application strike off company.

Download
2022-07-05Gazette

Gazette filings brought up to date.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-10-15Gazette

Gazette filings brought up to date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Change account reference date company previous shortened.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Address

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

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.