Clear And Crisp Design Limited

General information

Name:

Clear And Crisp Design Ltd

Office Address:

Verulam Advisory First Floor The Annexe New Barnes Mill Cottonmill Lane AL1 2HA St Albans

Number: 06167999

Incorporation date: 2007-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

06167999 is the reg. no. used by Clear And Crisp Design Limited. This firm was registered as a Private Limited Company on March 19, 2007. This firm has been actively competing on the market for the last seventeen years. This company may be gotten hold of in Verulam Advisory First Floor The Annexe New Barnes Mill Cottonmill Lane in St Albans. The headquarters' area code assigned to this address is AL1 2HA. This firm's principal business activity number is 43390, that means Other building completion and finishing. Clear And Crisp Design Ltd released its account information for the period up to 2022-03-31. The company's latest annual confirmation statement was submitted on 2022-03-19.

Financial data based on annual reports

Company staff

Karen M.

Role: Director

Appointed: 01 November 2014

Latest update: 15 March 2024

Gary P.

Role: Director

Appointed: 19 March 2007

Latest update: 15 March 2024

People with significant control

Karen M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gary P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 April 2023
Confirmation statement last made up date 19 March 2022
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Change of registered address from 43 Chaucer Road Bedford Bedfordshire MK40 2AL on 2022/08/08 to Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA (AD01)
filed on: 8th, August 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

43 Chaucer Road

Post code:

MK40 2AL

City / Town:

Bedford

Accountant/Auditor,
2016

Name:

Steve Monico Limited

Address:

19 Goldington Road

Post code:

MK40 3JY

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
17
Company Age

Closest Companies - by postcode