UKBizDB.co.uk

CLEARCHOICE WINDOWS LIMITED

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

This company is commonly known as Clearchoice Windows Limited. The company was founded 19 years ago and was given the registration number 05325614. The firm's registered office is in CAERPHILLY. You can find them at Unit 2 Bedwas Business Centre, Bedwas, Caerphilly, Mid Glamorgan. This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.

Company Information

Name:CLEARCHOICE WINDOWS LIMITED
Company Number:05325614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22210 - Manufacture of plastic plates, sheets, tubes and profiles

Office Address & Contact

Registered Address:Unit 2 Bedwas Business Centre, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Rectory Road, Bedwas, Caerphilly, CF83 8AX

Secretary06 January 2005Active
11 Rectory Road, Bedwas, Caerphilly, CF83 8AX

Director06 January 2005Active
Unit 2, Bedwas Business Centre, Bedwas, Caerphilly, CF83 8DU

Director05 June 2017Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary06 January 2005Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director06 January 2005Active
59 Thornhill Road, Cardiff, CF14 6PE

Director06 January 2005Active

People with Significant Control

Mr Craig Christopher Hingston
Notified on:16 August 2022
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Bedwas Business Centre, Caerphilly, United Kingdom, CF83 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Russell
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:59, Thornhill Road, Cardiff, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Mark Hingston
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:11, Rectory Road, Caerphilly, United Kingdom, CF83 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Capital

Capital return purchase own shares.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-19Capital

Capital cancellation shares.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.