UKBizDB.co.uk

CLEARVIEW INDUSTRIAL LTD

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

This company is commonly known as Clearview Industrial Ltd. The company was founded 53 years ago and was given the registration number 00997073. The firm's registered office is in HEREFORD. You can find them at Royston Court Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLEARVIEW INDUSTRIAL LTD
Company Number:00997073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Royston Court Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, United Kingdom, HR2 6ST
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Hampton Park Road, Hereford, HR1 1TJ

Secretary01 February 1993Active
3, The Lane, Hampton Park, Hereford, England, HR1 1TJ

Director01 November 2005Active
14, Bower Ashton Terrace, Bristol, United Kingdom, BS3 2LE

Director01 January 2009Active
51, Hampton Park Road, Hereford, HR1 1TJ

Director-Active
13 Wyelands Close, Hereford, HR2 6DH

Secretary-Active
2 Oak House, St Marys Park Burghill, Hereford, HR4 7QP

Director01 January 2000Active
25 Manor Road, Putson, Hereford, HR2 6HN

Director-Active
13 Wyelands Close, Hereford, HR2 6DH

Director-Active
51 Hampton Park Road, Hereford, HR1 1TJ

Director-Active

People with Significant Control

Mrs Sally Williams
Notified on:26 June 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:51 Hampton Park Road, Hereford, United Kingdom, HR1 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Williams
Notified on:26 June 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:51 Hampton Park Road, Hereford, United Kingdom, HR1 1TJ
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 (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
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Officers

Change person director company with change date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Address

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

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-24Mortgage

Mortgage satisfy charge full.

Download
2018-04-06Mortgage

Mortgage satisfy charge full.

Download
2018-04-06Mortgage

Mortgage satisfy charge full.

Download
2017-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.