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..
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 | : |
|
Registered Address | : | 5 Mackenzie Way, Swindon Village, Cheltenham, Glos, GL51 9TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX | Secretary | 27 January 2015 | Active |
5 Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX | Director | 15 September 2014 | Active |
5 Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX | Director | 09 September 2015 | Active |
5 Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX | Director | 15 September 2014 | Active |
5 Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX | Director | 17 November 2020 | Active |
Birchend Lodge, Castle Frome, Ledbury, HR8 1HP | Secretary | 01 July 1994 | Active |
5, Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX | Secretary | 31 March 2010 | Active |
Foxborough House, Laurels Road Offenham, Evesham, WR11 8RE | Secretary | 08 June 1998 | Active |
9 Buckholt Way, Brockworth, Gloucester, GL3 4RH | Secretary | 07 January 1992 | Active |
Wayside Cottage Brand Green, Redmarley, Gloucester, GL19 3JD | Secretary | - | Active |
5, Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX | Director | 01 December 2008 | Active |
Birchend Lodge, Castle Frome, Ledbury, HR8 1HP | Director | 01 July 1994 | Active |
5, Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX | Director | 01 December 2008 | Active |
Foxborough House Laurels Road, Offenham, Evesham, WR11 8RE | Director | - | Active |
9 Buckholt Way, Brockworth, Gloucester, GL3 4RH | Director | 07 January 1992 | Active |
Woodbine Cottage, Beach Lane, Bromsberrow Heath, Ledbury, United Kingdom, HR8 1PX | Director | 31 March 2010 | Active |
Wayside Cottage Brand Green, Redmarley, Gloucester, GL19 3JD | Director | - | Active |
Sheffy Oak Farm, Drury Lane, Redmarley, Gloucester, United Kingdom, GL19 3JX | Director | 31 March 2010 | Active |
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 | : |
|
Bestoffice Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Eastbrook Road, Gloucester, England, GL4 3DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2022-09-12 | Officers | Change person director company with change date. | Download |
2022-08-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.