UKBizDB.co.uk

CLEARWARE 2000 LIMITED

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

This company is commonly known as Clearware 2000 Limited. The company was founded 25 years ago and was given the registration number 03612275. The firm's registered office is in MILTON KEYNES. You can find them at C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:CLEARWARE 2000 LIMITED
Company Number:03612275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Dixon Road, Northampton, United Kingdom, NN2 8XE

Secretary28 July 2009Active
11 Dixon Road, Kingsthorpe, Northampton, NN2 8XE

Director05 October 1998Active
11, Dixon Road, Northampton, England, NN2 8XE

Director01 February 2010Active
30 Thorpeville, Moulton, Northampton, NN3 7TR

Secretary05 October 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary10 August 1998Active
30 Thorpeville, Moulton, Northampton, NN3 7TR

Director05 October 1998Active
54 Fishers Close, Northampton, NN3 9SR

Director05 October 1998Active
89 Coppice Drive, Northampton, NN3 9SR

Director05 October 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director10 August 1998Active

People with Significant Control

Mrs Kerry Sherwood
Notified on:06 June 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:11, Dixon Road, Northampton, England, NN2 8XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Sherwood
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:11, Dixon Road, Northampton, United Kingdom, NN2 8XE
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
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Address

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

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Miscellaneous

Legacy.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Address

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

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-21Officers

Change person director company with change date.

Download
2014-02-11Accounts

Accounts with accounts type total exemption small.

Download
2013-08-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.