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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Dixon Road, Northampton, United Kingdom, NN2 8XE | Secretary | 28 July 2009 | Active |
11 Dixon Road, Kingsthorpe, Northampton, NN2 8XE | Director | 05 October 1998 | Active |
11, Dixon Road, Northampton, England, NN2 8XE | Director | 01 February 2010 | Active |
30 Thorpeville, Moulton, Northampton, NN3 7TR | Secretary | 05 October 1998 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 10 August 1998 | Active |
30 Thorpeville, Moulton, Northampton, NN3 7TR | Director | 05 October 1998 | Active |
54 Fishers Close, Northampton, NN3 9SR | Director | 05 October 1998 | Active |
89 Coppice Drive, Northampton, NN3 9SR | Director | 05 October 1998 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 10 August 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Miscellaneous | Legacy. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-24 | Address | Change registered office address company with date old address new address. | Download |
2014-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-21 | Officers | Change person director company with change date. | Download |
2014-02-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.