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..
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 | : |
|
Registered Address | : | 635 Bradford Road, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
635, Bradford Road, Bailiff Bridge, Brighouse, England, HD6 4DY | Secretary | 26 November 1997 | Active |
635, Bradford Road, Bailiff Bridge, Brighouse, England, HD6 4DY | Director | 01 October 1999 | Active |
635, Bradford Road, Bailiff Bridge, Brighouse, England, HD6 4DY | Director | 01 October 1999 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 26 November 1997 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 26 November 1997 | Active |
3 Sherwood Grove, Nab Wood, Shipley, BD18 4EB | Director | 26 November 1997 | Active |
635, Bradford Road, Bailiff Bridge, Brighouse, England, HD6 4DY | Director | 26 November 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.