-
CLEAR FINANCE LTD - Suite B, 139 High Street, Gosforth, Newcastle Upon Tyne, NE3 1HA, United Kingdom
Company Information
- Company registration number
- 07129386
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite B, 139 High Street
- Gosforth
- Newcastle Upon Tyne
- NE3 1HA
- England Suite B, 139 High Street, Gosforth, Newcastle Upon Tyne, NE3 1HA, England UK
Management
- Managing Directors
- BOLTON, Kristopher Lee
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-19
- Age Of Company 2010-01-19 14 years
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- Mr Kristopher Lee Bolton
Jurisdiction Particularities
- Additional Status Details
- receivership
- Filing of Accounts
- Due Date: 2019-10-30
- Last Date: 2018-01-31
- Last Return Made Up To:
- 2013-01-19
- Annual Return
- Due Date: 2019-11-13
- Last Date: 2018-10-30
-
CLEAR FINANCE LTD Company Description
- CLEAR FINANCE LTD is a ltd registered in United Kingdom with the Company reg no 07129386. Its current trading status is "live". It was registered 2010-01-19. It has declared SIC or NACE codes as "64999". It has 1 director The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-19.It can be contacted at Suite B, 139 High Street .
Get CLEAR FINANCE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Clear Finance Ltd - Suite B, 139 High Street, Gosforth, Newcastle Upon Tyne, NE3 1HA, United Kingdom
- 2010-01-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CLEAR FINANCE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2020-08-20) - REC2
keyboard_arrow_right 2019
-
liquidation-receiver-appointment-of-receiver (2019-08-19) - RM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-30) - CS01
-
mortgage-satisfy-charge-full (2018-07-24) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-29) - MR01
-
move-registers-to-sail-company-with-new-address (2018-03-09) - AD03
-
change-sail-address-company-with-new-address (2018-03-09) - AD02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-09) - AD01
-
accounts-with-accounts-type-micro-entity (2018-01-27) - AA
-
accounts-with-accounts-type-micro-entity (2018-10-30) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-06) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-11) - AD01
-
mortgage-satisfy-charge-full (2017-09-14) - MR04
-
confirmation-statement-with-no-updates (2017-11-06) - CS01
-
change-account-reference-date-company-previous-shortened (2017-10-31) - AA01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-14) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-17) - AA
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-11-18) - TM02
-
change-person-director-company-with-change-date (2015-11-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-18) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-20) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-31) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-21) - AR01
-
change-person-secretary-company-with-change-date (2014-01-21) - CH03
-
change-person-director-company-with-change-date (2014-01-21) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-21) - AR01
-
capital-allotment-shares (2013-04-11) - SH01
-
resolution (2013-04-11) - RESOLUTIONS
-
capital-name-of-class-of-shares (2013-04-11) - SH08
-
change-registered-office-address-company-with-date-old-address (2013-07-02) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-08-22) - AA
-
change-registered-office-address-company-with-date-old-address (2013-06-14) - AD01
keyboard_arrow_right 2012
-
accounts-amended-with-made-up-date (2012-10-22) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2012-10-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-23) - AR01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-06-25) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-24) - AR01
-
accounts-with-accounts-type-dormant (2011-02-16) - AA
-
appoint-person-secretary-company-with-name (2011-01-18) - AP03
keyboard_arrow_right 2010
-
incorporation-company (2010-01-19) - NEWINC