General information

Name:

Clear Spirit Design Limited

Office Address:

At The Offices Of Falconer Stewart BT4 3EU 248-266 Upper Newtownards Road

Number: NI072661

Incorporation date: 2009-05-19

End of financial year: 26 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 marks the launching of Clear Spirit Design Ltd, a firm which is situated at At The Offices Of, Falconer Stewart, 248-266 Upper Newtownards Road. This means it's been fifteen years Clear Spirit Design has existed in this business, as it was established on 2009-05-19. The firm Companies House Registration Number is NI072661 and its postal code is BT4 3EU. The firm's Standard Industrial Classification Code is 74100 and has the NACE code: specialised design activities. Its most recent accounts describe the period up to Tuesday 26th April 2022 and the latest confirmation statement was filed on Sunday 19th May 2019.

The company has one managing director presently leading this particular firm, specifically Clare P. who has been utilizing the director's obligations since 2009-05-19. At least one secretary in this firm is a limited company, specifically Syban Ltd.

Clare P. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 19 May 2009

Address: Upper Newtownards Road, Belfast, Antrim, BT4 3EU, Northern Ireland

Latest update: 17 April 2024

Clare P.

Role: Director

Appointed: 19 May 2009

Latest update: 17 April 2024

People with significant control

Clare P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 26 January 2024
Account last made up date 26 April 2022
Confirmation statement next due date 02 June 2020
Confirmation statement last made up date 19 May 2019
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 27 February 2013
Annual Accounts
Start Date For Period Covered By Report 2012-06-01
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 27 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 January 2016
Annual Accounts 29 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 29 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-26
Annual Accounts
Start Date For Period Covered By Report 2020-04-27
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-26
Annual Accounts
Start Date For Period Covered By Report 2022-04-27
End Date For Period Covered By Report 2023-04-30
Annual Accounts 31 March 2014
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 March 2014
Annual Accounts 30 January 2018
Date Approval Accounts 30 January 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 27th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
14
Company Age

Similar companies nearby

Closest companies