This company is commonly known as I.s.v. Clearview Limited. The company was founded 29 years ago and was given the registration number 02997400. The firm's registered office is in CLEVELAND. You can find them at 4 Clockwood Gardens, Yarm, Cleveland, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | I.S.V. CLEARVIEW LIMITED |
---|---|---|
Company Number | : | 02997400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1994 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Clockwood Gardens, Yarm, Cleveland, TS15 9RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Clockwood Gardens, Yarm, TS15 9RW | Secretary | 08 December 1997 | Active |
4 Clockwood Gardens, Yarm, TS15 9RW | Director | 20 August 2004 | Active |
23 Wensleydale Rise, Baildon, Shipley, BD17 6TA | Secretary | 02 December 1994 | Active |
High Point St Lane, East Morton, Keighley, BD20 5SE | Secretary | 31 May 1996 | Active |
15 Salem Street, Bradford, BD1 4QH | Secretary | 09 January 1995 | Active |
20 Banksfield Avenue, Yeadon, Leeds, LS19 7JX | Director | 02 December 1994 | Active |
4 Clockwood Gardens, Yarm, TS15 9RW | Director | 08 December 1997 | Active |
18 Ackland Hall, Lady Park Avenue Lady Park, Bingley, BD16 4UB | Director | 01 January 1995 | Active |
36 Glen Road, Eldwick, Bingley, BD16 3ET | Director | 01 January 1995 | Active |
Mr Andrew William Stewart Paton | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Address | : | 4 Clockwood Gardens, Cleveland, TS15 9RW |
Nature of control | : |
|
Mr Paul Andrew Paton | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | 4 Clockwood Gardens, Cleveland, TS15 9RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.