UKBizDB.co.uk

I.S.V. CLEARVIEW LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Clockwood Gardens, Yarm, Cleveland, TS15 9RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Clockwood Gardens, Yarm, TS15 9RW

Secretary08 December 1997Active
4 Clockwood Gardens, Yarm, TS15 9RW

Director20 August 2004Active
23 Wensleydale Rise, Baildon, Shipley, BD17 6TA

Secretary02 December 1994Active
High Point St Lane, East Morton, Keighley, BD20 5SE

Secretary31 May 1996Active
15 Salem Street, Bradford, BD1 4QH

Secretary09 January 1995Active
20 Banksfield Avenue, Yeadon, Leeds, LS19 7JX

Director02 December 1994Active
4 Clockwood Gardens, Yarm, TS15 9RW

Director08 December 1997Active
18 Ackland Hall, Lady Park Avenue Lady Park, Bingley, BD16 4UB

Director01 January 1995Active
36 Glen Road, Eldwick, Bingley, BD16 3ET

Director01 January 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-21Mortgage

Mortgage satisfy charge full.

Download
2018-07-21Mortgage

Mortgage satisfy charge full.

Download
2018-07-21Mortgage

Mortgage satisfy charge full.

Download
2018-07-21Mortgage

Mortgage satisfy charge full.

Download
2018-06-29Mortgage

Mortgage satisfy charge full.

Download
2018-06-29Mortgage

Mortgage satisfy charge full.

Download
2017-12-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.