Company Information for CLEAR CONTRACT SERVICES LTD
4 PRIORY ROAD, KENILWORTH, WARWICKSHIRE, CV8 1LL,
|
Company Registration Number
06602607
Private Limited Company
Active |
Company Name | ||
---|---|---|
CLEAR CONTRACT SERVICES LTD | ||
Legal Registered Office | ||
4 PRIORY ROAD KENILWORTH WARWICKSHIRE CV8 1LL Other companies in CV10 | ||
Previous Names | ||
|
Company Number | 06602607 | |
---|---|---|
Company ID Number | 06602607 | |
Date formed | 2008-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB903634540 |
Last Datalog update: | 2023-11-06 14:21:04 |
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 |
---|---|---|
KAREN KEMP |
||
KAREN KEMP |
||
PAUL JAMES KEMP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Lewis Kemp on 2023-06-12 | ||
CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR LEWIS KEMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN KEMP | |
TM02 | Termination of appointment of Karen Kemp on 2020-11-01 | |
RES15 | CHANGE OF COMPANY NAME 16/10/20 | |
CERTNM | Company name changed a star cleaning LIMITED\certificate issued on 16/10/20 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Geoff Cowley & Co Limited 1 Willow Park Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU United Kingdom to 4 Priory Road Kenilworth Warwickshire CV8 1LL | |
AD04 | Register(s) moved to registered office address 4 Priory Road Kenilworth Warwickshire CV8 1LL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/14 FROM 11 Hardy Close Galley Common Nuneaton Warwickshire CV10 9SG | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES KEMP / 27/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN KEMP / 27/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED KAREN KEMP | |
225 | CURRSHO FROM 31/05/2009 TO 31/03/2009 | |
88(2) | AD 27/05/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | SECRETARY APPOINTED KAREN KEMP | |
288a | DIRECTOR APPOINTED PAUL JAMES KEMP | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
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 | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81299 - Other cleaning services
Creditors Due After One Year | 2012-04-01 | £ 8,317 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 47,354 |
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 CLEAR CONTRACT SERVICES LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 28,877 |
Current Assets | 2012-04-01 | £ 49,663 |
Debtors | 2012-04-01 | £ 20,786 |
Fixed Assets | 2012-04-01 | £ 13,743 |
Tangible Fixed Assets | 2012-04-01 | £ 2,343 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as CLEAR CONTRACT SERVICES LTD 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. |