Clear Interior Projects Ltd

General information

Name:

Clear Interior Projects Limited

Office Address:

Unit 2 Venture Business Park Witty Street Hull HU3 4TT East Yorkshire

Number: 09410840

Incorporation date: 2015-01-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clear Interior Projects Ltd was set up as Private Limited Company, registered in Unit 2 Venture Business Park Witty Street, Hull, East Yorkshire. The headquarters' zip code HU3 4TT. This business has been registered in year 2015. The firm's registration number is 09410840. The firm's principal business activity number is 43290 and has the NACE code: Other construction installation. The firm's latest accounts were submitted for the period up to 2022-12-31 and the most recent confirmation statement was submitted on 2023-01-03.

According to the official data, the following firm is directed by a single managing director: Christopher Y., who was appointed in January 2015. Since 2015 Michael E., had performed assigned duties for the firm up until the resignation in April 2022.

The companies that control this firm are: Young & Family Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hessle at Jenny Brough Lane, HU13 0LE, East Yorkshire and was registered as a PSC under the registration number 13605620.

Financial data based on annual reports

Company staff

Christopher Y.

Role: Director

Appointed: 28 January 2015

Latest update: 14 February 2024

People with significant control

Young & Family Limited
Address: 1 Tall Trees Jenny Brough Lane, Hessle, East Yorkshire, HU13 0LE, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13605620
Notified on 23 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael E.
Notified on 6 April 2016
Ceased on 14 October 2022
Nature of control:
1/2 or less of shares
Cdy Holdings Ltd
Address: Unit 2 Witty Street, Hull, East Yorkshire, HU3 4TT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 09876853
Notified on 30 April 2016
Ceased on 23 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher Y.
Notified on 19 May 2020
Ceased on 23 March 2022
Nature of control:
1/2 or less of shares
Cdy Holdings Ltd
Address: Unit 2 Witty Street, Hull, HU3 4TT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England Companies Registry
Registration number 09876853
Notified on 1 January 2018
Ceased on 19 May 2020
Nature of control:
1/2 or less of shares
Cdy Holdings Ltd
Address: Unit 2 Witty Street, Hull, East Yorkshire, HU3 4TT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09876853
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control:
over 3/4 of shares
Cdy Holdings Ltd
Address: Unit 2 Venture Business Park Witty Street, Hull, East Yorkshire, HU3 4TT, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09876853
Notified on 1 January 2018
Ceased on 1 January 2018
Nature of control:
1/2 or less of shares
Michael E.
Notified on 1 January 2018
Ceased on 1 January 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 January 2024
Confirmation statement last made up date 03 January 2023
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2015-01-28
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (17 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
9
Company Age

Closest Companies - by postcode