UKBizDB.co.uk

CLEARVIEW ACCOUNTANCY AND FINANCE LIMITED

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

This company is commonly known as Clearview Accountancy And Finance Limited. The company was founded 9 years ago and was given the registration number 09512051. The firm's registered office is in NEWARK. You can find them at Aura Business Centre Newark, Manners Road, Newark, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CLEARVIEW ACCOUNTANCY AND FINANCE LIMITED
Company Number:09512051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Aura Business Centre Newark, Manners Road, Newark, England, NG24 1BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aura Business Centre Newark, Manners Road, Newark, England, NG24 1BS

Director26 March 2015Active
Aura Business Centre Newark, Manners Road, Newark, England, NG24 1BS

Director01 November 2021Active
Aura Business Centre Newark, Manners Road, Newark, England, NG24 1BS

Director21 August 2017Active

People with Significant Control

Mr Stuart Philip Norman
Notified on:01 January 2021
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Aura Business Centre Newark, Manners Road, Newark, England, NG24 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Bluebell Group (Holdings) Ltd
Notified on:19 July 2017
Status:Active
Country of residence:England
Address:31, The Park, Newark, England, NG23 6EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Alexandra Helen Paine
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:31, The Park, Newark, England, NG23 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Stuart Philip Norman
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:31, The Park, Newark, England, NG23 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Accounts

Change account reference date company current extended.

Download
2017-07-17Address

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

Download

Copyright © 2024. All rights reserved.