Cleartone Telecoms Limited PONTYPOOL


Cleartone Telecoms started in year 1976 as Private Limited Company with registration number 01266167. The Cleartone Telecoms company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Pontypool at Unit 15 Pontyfelin Industrial Estate. Postal code: NP4 0DQ.

At present there are 3 directors in the the company, namely Richard H., David R. and Edward B.. In addition one secretary - Chloe H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cleartone Telecoms Limited Address / Contact

Office Address Unit 15 Pontyfelin Industrial Estate
Office Address2 New Inn
Town Pontypool
Post code NP4 0DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01266167
Date of Incorporation Wed, 30th Jun 1976
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st January
Company age 48 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Chloe H.

Position: Secretary

Appointed: 09 June 2020

Richard H.

Position: Director

Appointed: 23 May 2003

David R.

Position: Director

Appointed: 08 June 1992

Edward B.

Position: Director

Appointed: 08 June 1992

Neil W.

Position: Secretary

Resigned: 31 December 1992

Hannah A.

Position: Secretary

Appointed: 10 June 2011

Resigned: 09 June 2020

Charles M.

Position: Secretary

Appointed: 07 January 2004

Resigned: 10 June 2011

David R.

Position: Secretary

Appointed: 14 August 2002

Resigned: 23 May 2003

Henry M.

Position: Director

Appointed: 13 July 2001

Resigned: 23 May 2003

Aspen Corporate Director Limited

Position: Corporate Secretary

Appointed: 25 October 1999

Resigned: 14 August 2002

Mark R.

Position: Secretary

Appointed: 01 July 1995

Resigned: 10 September 1999

Andrew M.

Position: Secretary

Appointed: 01 January 1993

Resigned: 01 July 1995

Neil W.

Position: Director

Appointed: 08 June 1992

Resigned: 30 April 1996

Henry M.

Position: Director

Appointed: 08 June 1992

Resigned: 30 April 1997

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Richard H. This PSC has significiant influence or control over this company,.

Richard H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 697 2933 022 8872 282 4621 727 979
Current Assets3 016 4274 536 4914 227 6274 019 167
Debtors556 629404 223311 818479 050
Net Assets Liabilities876 838975 7561 126 6801 235 998
Other Debtors31 51572 76757 98966 756
Property Plant Equipment40 14817 5564 0111 647
Total Inventories762 5051 109 3811 633 3471 812 138
Other
Accumulated Depreciation Impairment Property Plant Equipment363 967388 249401 794405 788
Additions Other Than Through Business Combinations Property Plant Equipment 1 690 1 630
Amounts Owed To Group Undertakings Participating Interests878 3611 632 7951 624 1961 692 302
Average Number Employees During Period29343839
Creditors1 301 3761 945 4961 480 7621 092 514
Deferred Tax Asset Debtors9364 22213 64913 489
Future Minimum Lease Payments Under Non-cancellable Operating Leases96 00060 00024 000130 277
Increase From Depreciation Charge For Year Property Plant Equipment 24 28213 5453 994
Net Current Assets Liabilities1 715 0512 590 9952 746 8652 926 653
Other Creditors696 1051 417 981667 062501 673
Property Plant Equipment Gross Cost404 115405 805405 805407 435
Taxation Social Security Payable269 095225 160429 881356 128
Total Assets Less Current Liabilities1 755 1992 608 5512 750 8762 928 300
Trade Creditors Trade Payables336 176302 355383 819234 713
Trade Debtors Trade Receivables524 178327 234240 180398 805

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, October 2023
Free Download (7 pages)

Company search

Advertisements