Clearcase Limited LANCASHIRE


Clearcase started in year 2003 as Private Limited Company with registration number 04982807. The Clearcase company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Lancashire at 400 Rochdale Road. Postal code: OL1 2LW.

Currently there are 2 directors in the the company, namely John G. and Clive N.. In addition one secretary - Anna G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anna G. who worked with the the company until 10 March 2004.

Clearcase Limited Address / Contact

Office Address 400 Rochdale Road
Office Address2 Oldham
Town Lancashire
Post code OL1 2LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04982807
Date of Incorporation Tue, 2nd Dec 2003
Industry Other building completion and finishing
Industry Other construction installation
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (114 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

John G.

Position: Director

Appointed: 23 June 2004

Anna G.

Position: Secretary

Appointed: 02 December 2003

Clive N.

Position: Director

Appointed: 02 December 2003

John W.

Position: Director

Appointed: 10 March 2004

Resigned: 10 March 2004

Clive N.

Position: Director

Appointed: 10 March 2004

Resigned: 10 March 2004

Anna G.

Position: Secretary

Appointed: 10 March 2004

Resigned: 10 March 2004

Thomas W.

Position: Director

Appointed: 10 March 2004

Resigned: 10 March 2004

Thomas W.

Position: Director

Appointed: 02 December 2003

Resigned: 23 June 2004

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2003

Resigned: 02 December 2003

Rwl Directors Limited

Position: Corporate Director

Appointed: 02 December 2003

Resigned: 02 December 2003

John W.

Position: Director

Appointed: 02 December 2003

Resigned: 23 June 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is John G. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Clive N. This PSC owns 50,01-75% shares.

John G.

Notified on 2 December 2016
Nature of control: 25-50% shares

Clive N.

Notified on 2 December 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Debtors165165165165165165165165
Other Debtors165165165165165165165165
Other
Investments Fixed Assets412 665412 665412 665412 665412 665412 665412 665412 665
Investments In Group Undertakings412 665412 665 412 665412 665412 665412 665412 665
Net Current Assets Liabilities165165165     
Number Shares Issued Fully Paid    412 830 412 830412 830
Par Value Share    1 11
Total Assets Less Current Liabilities412 830412 830412 830412 830412 830412 830412 830412 830

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Wednesday 30th November 2022
filed on: 9th, June 2023
Free Download (8 pages)

Company search

Advertisements