UKBizDB.co.uk

THEMECLEAR LIMITED

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

This company is commonly known as Themeclear Limited. The company was founded 34 years ago and was given the registration number 02487927. The firm's registered office is in GREEN END GRANBOROUGH. You can find them at Pye Corner, Laurel Court, Green End Granborough, Buckingham. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THEMECLEAR LIMITED
Company Number:02487927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Pye Corner, Laurel Court, Green End Granborough, Buckingham, MK18 3NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pye Corner, Laurel Court, Green End, Granborough, United Kingdom, MK18 3NT

Secretary-Active
Pye Corner, Laurel Court, Green End, Granborough, United Kingdom, MK18 3NT

Director-Active
186, High Street, Winslow, United Kingdom, MK18 3DQ

Director21 May 2018Active
Pye Corner, Laurel Court, Green End, Granborough, United Kingdom, MK18 3NT

Director-Active
186, High Street, Winslow, United Kingdom, MK18 3DQ

Director21 May 2018Active

People with Significant Control

Mr David Norman Attree
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Country of residence:United Kingdom
Address:186, High Street, Winslow, United Kingdom, MK18 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Glennis Muriel Attree
Notified on:06 April 2016
Status:Active
Date of birth:February 1935
Nationality:British
Country of residence:United Kingdom
Address:186, High Street, Winslow, United Kingdom, MK18 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-05-13Officers

Change person director company with change date.

Download
2024-05-13Officers

Change person director company with change date.

Download
2024-05-13Officers

Change person secretary company with change date.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Address

Change registered office address company with date old address new address.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2019-11-14Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-29Capital

Capital allotment shares.

Download
2018-05-29Capital

Capital allotment shares.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.