UKBizDB.co.uk

CLEARWELL PEST CONTROL SERVICES LIMITED

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

This company is commonly known as Clearwell Pest Control Services Limited. The company was founded 26 years ago and was given the registration number 03471480. The firm's registered office is in BRIGHOUSE. You can find them at 635 Bradford Road, Bailiff Bridge, Brighouse, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CLEARWELL PEST CONTROL SERVICES LIMITED
Company Number:03471480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:635 Bradford Road, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
635, Bradford Road, Bailiff Bridge, Brighouse, England, HD6 4DY

Secretary26 November 1997Active
635, Bradford Road, Bailiff Bridge, Brighouse, England, HD6 4DY

Director01 October 1999Active
635, Bradford Road, Bailiff Bridge, Brighouse, England, HD6 4DY

Director01 October 1999Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary26 November 1997Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director26 November 1997Active
3 Sherwood Grove, Nab Wood, Shipley, BD18 4EB

Director26 November 1997Active
635, Bradford Road, Bailiff Bridge, Brighouse, England, HD6 4DY

Director26 November 1997Active

People with Significant Control

Clearwell Services (Uk) Limited
Notified on:26 November 2020
Status:Active
Country of residence:England
Address:635 Bradford Road, Bailiff Bridge, Brighouse, England, HD6 4DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Richard Lowry
Notified on:01 July 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:635, Bradford Road, Brighouse, HD6 4DY
Nature of control:
  • Significant influence or control
Mr Richard Antony Bakes
Notified on:01 July 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:635, Bradford Road, Brighouse, HD6 4DY
Nature of control:
  • Significant influence or control
Mrs Paula Faunthorpe
Notified on:01 July 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:635, Bradford Road, Brighouse, HD6 4DY
Nature of control:
  • Ownership of shares 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
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Mortgage

Mortgage satisfy charge full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.