UKBizDB.co.uk

CLEARANCE BARGAINS LIMITED

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

This company is commonly known as Clearance Bargains Limited. The company was founded 24 years ago and was given the registration number 03966365. The firm's registered office is in LONDON. You can find them at 33 Holborn, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLEARANCE BARGAINS LIMITED
Company Number:03966365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2000
End of financial year:06 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:33 Holborn, London, United Kingdom, EC1N 2HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Holborn, London, United Kingdom, EC1N 2HT

Corporate Secretary07 May 2021Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director31 December 2020Active
33, Holborn, London, United Kingdom, EC1N 2HT

Corporate Director15 February 2019Active
11 Northfield Road, Harborne, Birmingham, B17 0ST

Nominee Secretary06 April 2000Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary03 May 2018Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary14 June 2019Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary23 November 2016Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary11 September 2014Active
The Stone House, Welford Road, Thornby, NN6 8SJ

Secretary06 September 2000Active
Brockwood Kington Rise, Claverdon, Warwick, CV35 8PN

Secretary03 May 2000Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Secretary28 June 2013Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Secretary12 May 2009Active
32 Old Oak Drive, Silverstone, NN12 8DN

Secretary18 December 2002Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director22 March 2013Active
Chaffcutter Mill Bank, Coleshill Road, Furnace End, B46 2LG

Director22 November 2000Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director28 June 2013Active
7 Hollybush Lane, Harpenden, AL5 4AL

Director23 April 2007Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director15 February 2019Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director06 December 2019Active
11 Northfield Road, Harborne, Birmingham, B17 0ST

Nominee Director06 April 2000Active
60 Pebblemoor, Edlesborough, Dunstable, LU6 2HZ

Director06 September 2000Active
Langsmead, Mill Lane, Gerrards Cross, SL9 8AX

Director06 September 2000Active
926 Kingstanding Road, Birmingham, B44 9NG

Nominee Director06 April 2000Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director23 November 2016Active
The Stone House, Welford Road, Thornby, NN6 8SJ

Director18 December 2002Active
Brockwood Kington Rise, Claverdon, Warwick, CV35 8PN

Director03 May 2000Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW

Director02 September 2016Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director08 June 2018Active
3 The Maples, Silsoe, MK45 4DL

Director23 March 2001Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director10 January 2008Active
4 Whaddon Hall, High Street, Whaddon, Milton Keynes, MK17 0NA

Director18 December 2002Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director12 July 2004Active
6 Ernle Road, Wimbledon, London, SW20 0HJ

Director06 September 2000Active
Flat 9, 50 Kensington Gardens, London, W2 4BA

Director03 May 2000Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director10 June 2016Active

People with Significant Control

Software Warehouse Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-26Dissolution

Dissolution application strike off company.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type dormant.

Download
2021-05-07Officers

Appoint corporate secretary company with name date.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-10-26Accounts

Accounts with accounts type dormant.

Download
2019-06-30Officers

Change person secretary company with change date.

Download
2019-06-28Officers

Appoint person secretary company with name date.

Download
2019-06-28Officers

Termination secretary company with name termination date.

Download
2019-02-20Officers

Appoint corporate director company with name date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.