Clear Financial Services (UK) Limited

General information

Name:

Clear Financial Services (UK) Ltd

Office Address:

The Old Police House Cooks Road Elmswell IP30 9DB Bury St Edmunds

Number: 06128975

Incorporation date: 2007-02-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06128975 is the reg. no. used by Clear Financial Services (UK) Limited. The company was registered as a Private Limited Company on Tuesday 27th February 2007. The company has been actively competing in this business for the last seventeen years. The company may be gotten hold of in The Old Police House Cooks Road Elmswell in Bury St Edmunds. The headquarters' post code assigned to this place is IP30 9DB. The firm's SIC code is 64922 meaning Activities of mortgage finance companies. Clear Financial Services (UK) Ltd reported its account information for the period up to Thu, 31st Mar 2022. Its latest confirmation statement was filed on Wed, 11th Jan 2023.

Considering this firm's constant growth, it became necessary to choose other directors: Steven S., Lee H. and Julian S. who have been participating in joint efforts since Tuesday 27th February 2007 for the benefit of the firm. In order to find professional help with legal documentation, this firm has been using the skills of Steven S. as a secretary since February 2007.

Financial data based on annual reports

Company staff

Steven S.

Role: Secretary

Appointed: 27 February 2007

Latest update: 9 April 2024

Steven S.

Role: Director

Appointed: 27 February 2007

Latest update: 9 April 2024

Lee H.

Role: Director

Appointed: 27 February 2007

Latest update: 9 April 2024

Julian S.

Role: Director

Appointed: 27 February 2007

Latest update: 9 April 2024

People with significant control

Executives who have control over this firm are as follows: Lee H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steven S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julian S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lee H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steven S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Julian S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
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 25 January 2024
Confirmation statement last made up date 11 January 2023
Annual Accounts 9 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 9 April 2014
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 January 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 January 2016
Annual Accounts 2 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 2 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 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
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 21 November 2012
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 2024/01/11 director's details were changed (CH01)
filed on: 11th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

1 Langham Grange Langham

Post code:

IP31 3EE

City / Town:

Bury St Edmunds

HQ address,
2013

Address:

1 Langham Grange Langham

Post code:

IP31 3EE

City / Town:

Bury St Edmunds

HQ address,
2014

Address:

1 Langham Grange Langham

Post code:

IP31 3EE

City / Town:

Bury St Edmunds

Accountant/Auditor,
2012

Name:

Kpsk Accounts And Tax Limited

Address:

1 Langham Grange Langham

Post code:

IP31 3EE

City / Town:

Bury St Edmunds

Accountant/Auditor,
2015 - 2016

Name:

Kpsk Accounts And Tax Limited

Address:

6 Manor Park Church Road Gt Barton

Post code:

IP31 2QR

City / Town:

Bury St Edmunds

Accountant/Auditor,
2013 - 2014

Name:

Kpsk Accounts And Tax Limited

Address:

1 Langham Grange Langham

Post code:

IP31 3EE

City / Town:

Bury St Edmunds

Search other companies

Services (by SIC Code)

  • 64922 : Activities of mortgage finance companies
17
Company Age

Closest companies