UKBizDB.co.uk

CLEARWAY DOORS AND WINDOWS LTD

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

This company is commonly known as Clearway Doors And Windows Ltd. The company was founded 40 years ago and was given the registration number 01740064. The firm's registered office is in CHELTENHAM. You can find them at 5 Mackenzie Way, Swindon Village, Cheltenham, Glos. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CLEARWAY DOORS AND WINDOWS LTD
Company Number:01740064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:5 Mackenzie Way, Swindon Village, Cheltenham, Glos, GL51 9TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX

Secretary27 January 2015Active
5 Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX

Director15 September 2014Active
5 Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX

Director09 September 2015Active
5 Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX

Director15 September 2014Active
5 Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX

Director17 November 2020Active
Birchend Lodge, Castle Frome, Ledbury, HR8 1HP

Secretary01 July 1994Active
5, Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX

Secretary31 March 2010Active
Foxborough House, Laurels Road Offenham, Evesham, WR11 8RE

Secretary08 June 1998Active
9 Buckholt Way, Brockworth, Gloucester, GL3 4RH

Secretary07 January 1992Active
Wayside Cottage Brand Green, Redmarley, Gloucester, GL19 3JD

Secretary-Active
5, Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX

Director01 December 2008Active
Birchend Lodge, Castle Frome, Ledbury, HR8 1HP

Director01 July 1994Active
5, Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX

Director01 December 2008Active
Foxborough House Laurels Road, Offenham, Evesham, WR11 8RE

Director-Active
9 Buckholt Way, Brockworth, Gloucester, GL3 4RH

Director07 January 1992Active
Woodbine Cottage, Beach Lane, Bromsberrow Heath, Ledbury, United Kingdom, HR8 1PX

Director31 March 2010Active
Wayside Cottage Brand Green, Redmarley, Gloucester, GL19 3JD

Director-Active
Sheffy Oak Farm, Drury Lane, Redmarley, Gloucester, United Kingdom, GL19 3JX

Director31 March 2010Active

People with Significant Control

East Manor Group Limited
Notified on:11 February 2019
Status:Active
Country of residence:United Kingdom
Address:Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bestoffice Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Eastbrook Road, Gloucester, England, GL4 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Change person director company with change date.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-07Mortgage

Mortgage satisfy charge full.

Download
2020-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.