Clearview Endoscopy Limited

General information

Name:

Clearview Endoscopy Ltd

Office Address:

4 Walls Yard Riverside Industrial Estate South Street SS4 1GR Rochford

Number: 08972188

Incorporation date: 2014-04-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clearview Endoscopy Limited was set up as Private Limited Company, based in 4 Walls Yard Riverside Industrial Estate, South Street in Rochford. The main office's located in SS4 1GR. This enterprise was created in 2014-04-02. The company's Companies House Registration Number is 08972188. This business's principal business activity number is 33190 meaning Repair of other equipment. 2022-10-31 is the last time company accounts were filed.

In order to be able to match the demands of their customers, this particular company is constantly overseen by a group of three directors who are Amanda P., Darren L. and Keith L.. Their support has been of cardinal use to this specific company since 2023-10-19.

The companies with significant control over this firm include: Clearview Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Rochford at South Street, SS4 1GR, Essex and was registered as a PSC under the reg no 14605109.

Financial data based on annual reports

Company staff

Amanda P.

Role: Director

Appointed: 19 October 2023

Latest update: 29 February 2024

Darren L.

Role: Director

Appointed: 05 July 2023

Latest update: 29 February 2024

Keith L.

Role: Director

Appointed: 05 July 2023

Latest update: 29 February 2024

People with significant control

Clearview Bidco Limited
Address: 1-4 Walls Yard South Street, Rochford, Essex, SS4 1GR, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 14605109
Notified on 25 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cview Holdings Limited
Address: 162-164 High Street Rayleigh, United Kingdom, Essex, SS6 7BS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 13380664
Notified on 31 May 2021
Ceased on 25 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David C.
Notified on 6 April 2016
Ceased on 31 May 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Dawn V.
Notified on 1 January 2017
Ceased on 31 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 2014-04-02
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 18 September 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 19th October 2023 (AP01)
filed on: 20th, October 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
10
Company Age

Similar companies nearby

Closest companies