You are here: bizstats.co.uk > a-z index > I list

I.s.v. Clearview Limited CLEVELAND


Founded in 1994, I.s.v. Clearview, classified under reg no. 02997400 is an active company. Currently registered at 4 Clockwood Gardens TS15 9RW, Cleveland the company has been in the business for 30 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2023.

There is a single director in the company at the moment - Paul P., appointed on 20 August 2004. In addition, a secretary was appointed - Paul P., appointed on 8 December 1997. 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.

I.s.v. Clearview Limited Address / Contact

Office Address 4 Clockwood Gardens
Office Address2 Yarm
Town Cleveland
Post code TS15 9RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02997400
Date of Incorporation Fri, 2nd Dec 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 30 years old
Account next due date Fri, 28th Feb 2025 (293 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Paul P.

Position: Director

Appointed: 20 August 2004

Paul P.

Position: Secretary

Appointed: 08 December 1997

Andrew P.

Position: Director

Appointed: 08 December 1997

Resigned: 01 February 2021

Denise S.

Position: Secretary

Appointed: 31 May 1996

Resigned: 08 December 1997

West Yorkshire Registrars Ltd

Position: Secretary

Appointed: 09 January 1995

Resigned: 02 August 1996

William S.

Position: Director

Appointed: 01 January 1995

Resigned: 08 December 1997

Gary S.

Position: Director

Appointed: 01 January 1995

Resigned: 03 October 1995

Lorna L.

Position: Secretary

Appointed: 02 December 1994

Resigned: 09 January 1995

Dennis K.

Position: Director

Appointed: 02 December 1994

Resigned: 09 January 1995

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Paul P. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew P. This PSC has significiant influence or control over the company,.

Paul P.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Andrew P.

Notified on 7 April 2016
Ceased on 1 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 3402 237385
Current Assets1 3402 237385
Net Assets Liabilities534 750546 797587 257
Property Plant Equipment584 471584 359619 274
Other
Accumulated Depreciation Impairment Property Plant Equipment299 628299 740299 825
Corporation Tax Payable3 4542 8372 901
Creditors38 01326 75113 654
Depreciation Rate Used For Property Plant Equipment 2525
Fixed Assets584 471584 359619 274
Increase From Depreciation Charge For Year Property Plant Equipment 11285
Net Current Assets Liabilities-36 673-24 514-13 269
Other Creditors34 55923 91410 753
Property Plant Equipment Gross Cost 884 099919 099
Provisions For Liabilities Balance Sheet Subtotal13 04813 04818 748
Total Assets Less Current Liabilities547 798559 845606 005
Total Increase Decrease From Revaluations Property Plant Equipment  35 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 23rd, August 2023
Free Download (13 pages)

Company search

Advertisements