This company is commonly known as Clearearth Limited. The company was founded 20 years ago and was given the registration number 05066417. The firm's registered office is in LONDON. You can find them at T C Group Level 1 Devonshire House, One Mayfair Place, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CLEAREARTH LIMITED |
---|---|---|
Company Number | : | 05066417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2004 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Branch Farm, Mells, Frome, BA11 3RE | Director | 17 March 2004 | Active |
Parsonage Farm, Crosscombe, Wells, BA5 3PE | Director | 19 March 2004 | Active |
T C Group, Level 1 Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ | Director | 04 December 2012 | Active |
53 Wood Lane, London, N6 5UD | Secretary | 17 February 2006 | Active |
31 Rochester Road, Cuxton, Rochester, ME2 1AD | Secretary | 17 March 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 08 March 2004 | Active |
Clearwater House, 3rd Floor, 4-7 Manchester Street, London, United Kingdom, W1U 3AE | Corporate Secretary | 07 January 2008 | Active |
Orchardleigh Hosue, Wells Road, Radstock, BA3 3RP | Director | 19 March 2004 | Active |
Wester House, Lodge Hill House, Station Road, Westbury Sub Mendip, Wells, BA5 1EY | Director | 29 March 2006 | Active |
Hill Top Farm, Stainburn, Otley, LS21 2LT | Director | 01 October 2004 | Active |
31 Rochester Road, Cuxton, Rochester, ME2 1AD | Director | 17 March 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 08 March 2004 | Active |
Mr John Gerrard Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mutual, House, London, England, W1S 2GF |
Nature of control | : |
|
Earl Of Oxford And Asquith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | T C Group, Level 1 Devonshire House, London, United Kingdom, W1J 8AJ |
Nature of control | : |
|
Mr Ghoulam Reza Maghzian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | T C Group, Level 1 Devonshire House, London, United Kingdom, W1J 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2020-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-09 | Address | Change registered office address company with date old address new address. | Download |
2015-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.