Clearview Surveys Limited

General information

Name:

Clearview Surveys Ltd

Office Address:

Unit 301 Old Barn Farm Road Three Legged Cross BH21 6SP Wimborne

Number: 04696575

Incorporation date: 2003-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clearview Surveys has been on the market for twenty one years. Registered under no. 04696575, this company is registered as a Private Limited Company. You may visit the office of this company during office hours at the following address: Unit 301 Old Barn Farm Road Three Legged Cross, BH21 6SP Wimborne. This company's Standard Industrial Classification Code is 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. The business most recent accounts describe the period up to 2023-03-31 and the latest confirmation statement was released on 2023-03-13.

1 transaction have been registered in 2014 with a sum total of £3,150. In 2013 there was a similar number of transactions (exactly 13) that added up to £18,070. The Council conducted 5 transactions in 2012, this added up to £5,100. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 19 transactions and issued invoices for £26,320. Cooperation with the Hampshire County Council council covered the following areas: Cable Tv / Cctv and Rechargeable Costs.

The info we gathered regarding the enterprise's MDs indicates that there are two directors: Andrew G. and Paul C. who joined the team on 1st April 2011 and 13th March 2003. In order to help the directors in their tasks, the company has been using the skills of Anna C. as a secretary for the last twenty one years.

Financial data based on annual reports

Company staff

Andrew G.

Role: Director

Appointed: 01 April 2011

Latest update: 12 February 2024

Anna C.

Role: Secretary

Appointed: 13 March 2003

Latest update: 12 February 2024

Paul C.

Role: Director

Appointed: 13 March 2003

Latest update: 12 February 2024

People with significant control

Paul C. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Paul C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 12th November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12th November 2014
Annual Accounts 11th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11th December 2015
Annual Accounts 16th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16th November 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
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 12th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Slough House Slough Lane Horton

Post code:

BH21 7JL

City / Town:

Wimbourne

HQ address,
2014

Address:

The Shrubbery 14 Church Street

Post code:

RG28 7AB

City / Town:

Whitchurch

HQ address,
2015

Address:

The Shrubbery 14 Church Street

Post code:

RG28 7AB

City / Town:

Whitchurch

HQ address,
2016

Address:

The Shrubbery 14 Church Street

Post code:

RG28 7AB

City / Town:

Whitchurch

Accountant/Auditor,
2015 - 2016

Name:

Wheeler & Co Ltd

Address:

The Shrubbery 14 Church Street

Post code:

RG28 7AB

City / Town:

Whitchurch

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 1 £ 3 150.00
2014-01-07 2209945030 £ 3 150.00 Cable Tv / Cctv
2013 Hampshire County Council 13 £ 18 070.00
2013-12-11 2209894394 £ 3 300.00 Other Wrk Chargeable To Scheme
2013-02-20 2209123387 £ 1 875.00 Rechargeable Costs
2013-02-21 2209124121 £ 1 875.00 Rechargeable Costs
2012 Hampshire County Council 5 £ 5 100.00
2012-05-10 2208401253 £ 1 995.00 Rechargeable Costs
2012-10-11 2208785003 £ 1 250.00 Rechargeable Costs
2012-10-11 2208785024 £ 625.00 Rechargeable Costs

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
21
Company Age

Closest Companies - by postcode