UKBizDB.co.uk

CLEAR VISION TECHNOLOGIES LIMITED

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

This company is commonly known as Clear Vision Technologies Limited. The company was founded 10 years ago and was given the registration number 08703617. The firm's registered office is in MAIDSTONE. You can find them at 76 Glebe Lane, Barming, Maidstone, Kent. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:CLEAR VISION TECHNOLOGIES LIMITED
Company Number:08703617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:76 Glebe Lane, Barming, Maidstone, Kent, ME16 9BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, Bower Street, Maidstone, United Kingdom, ME16 8BE

Secretary24 September 2013Active
114, Bower Street, Maidstone, United Kingdom, ME16 8BE

Director24 September 2013Active
4, Clarence Court, Grove Green, Maidstone, United Kingdom, ME14 5UP

Director24 September 2013Active
79, Dickens Road, Ringlestone, Maidstone, United Kingdom, ME14 2QR

Director24 September 2013Active
Squirrels Oak, Maidstone Road, Marden, United Kingdom, TN12 9AG

Director24 September 2013Active
73, Park Avenue, Orpington, United Kingdom, BR6 9EG

Director24 September 2013Active

People with Significant Control

Mrs Sarah Moss
Notified on:29 September 2018
Status:Active
Date of birth:April 1967
Nationality:British
Address:76, Glebe Lane, Maidstone, ME16 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Blake
Notified on:29 September 2018
Status:Active
Date of birth:December 1963
Nationality:British
Address:76, Glebe Lane, Maidstone, ME16 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kay Michelle Coates
Notified on:29 September 2018
Status:Active
Date of birth:June 1968
Nationality:British
Address:76, Glebe Lane, Maidstone, ME16 9BD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type micro entity.

Download
2016-11-09Accounts

Change account reference date company current extended.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.