Company Information for CLEARVIEW 2000 LIMITED
BELFRY HOUSE, BELL LANE, HERTFORD, HERTFORDSHIRE, SG14 1BP,
|
Company Registration Number
05725319
Private Limited Company
Active |
Company Name | |
---|---|
CLEARVIEW 2000 LIMITED | |
Legal Registered Office | |
BELFRY HOUSE, BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP Other companies in SG14 | |
Company Number | 05725319 | |
---|---|---|
Company ID Number | 05725319 | |
Date formed | 2006-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB711522968 |
Last Datalog update: | 2024-03-07 00:20:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA MARY WEBB |
||
VICTORIA MARY WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEAN GARY PEARCE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES | ||
Director's details changed for Mrs Victoria Mary Webb-Saunders on 2024-01-08 | ||
Director's details changed for Miss Victoria Mary Webb on 2024-01-08 | ||
SECRETARY'S DETAILS CHNAGED FOR VICTORIA MARY WEBB on 2024-01-08 | ||
Change of details for Miss Victoria Mary Webb as a person with significant control on 2024-01-08 | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 01/03/2018 | |
SH01 | 01/03/18 STATEMENT OF CAPITAL GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
LATEST SOC | 20/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VICTORIA MARY WEBB on 2016-02-01 | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Victoria Mary Webb on 2016-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN PEARCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN PEARCE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/03/09; no change of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 132,468 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 185,367 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEARVIEW 2000 LIMITED
Cash Bank In Hand | 2013-03-31 | £ 26,522 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 61,748 |
Current Assets | 2013-03-31 | £ 58,478 |
Current Assets | 2012-03-31 | £ 83,361 |
Debtors | 2013-03-31 | £ 30,356 |
Debtors | 2012-03-31 | £ 20,013 |
Fixed Assets | 2013-03-31 | £ 83,526 |
Fixed Assets | 2012-03-31 | £ 111,370 |
Shareholder Funds | 2013-03-31 | £ 9,536 |
Shareholder Funds | 2012-03-31 | £ 9,364 |
Stocks Inventory | 2013-03-31 | £ 1,600 |
Stocks Inventory | 2012-03-31 | £ 1,600 |
Tangible Fixed Assets | 2013-03-31 | £ 11,526 |
Tangible Fixed Assets | 2012-03-31 | £ 15,370 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLEARVIEW 2000 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |