Clear Alpha Trading Ltd is a private limited company that can be found at 235 Dunstable Road, Luton LU4 8BN. Incorporated on 2019-08-30, this 4-year-old company is run by 1 director.
Director Balasingham J., appointed on 02 January 2020.
The company is classified as "non-specialised wholesale trade" (Standard Industrial Classification: 46900), "wholesale of fruit and vegetables" (Standard Industrial Classification: 46310).
The last confirmation statement was filed on 2021-05-17 and the deadline for the next filing is 2022-05-31. Moreover, the annual accounts were filed on 31 August 2020 and the next filing should be sent on 31 May 2022.
Office Address | 235 Dunstable Road |
Town | Luton |
Post code | LU4 8BN |
Country of origin | United Kingdom |
Registration Number | 12182092 |
Date of Incorporation | Fri, 30th Aug 2019 |
Industry | Non-specialised wholesale trade |
Industry | |
End of financial Year | 31st August |
Company age | 5 years old |
Account next due date | Tue, 31st May 2022 (668 days after) |
Account last made up date | Mon, 31st Aug 2020 |
Next confirmation statement due date | Tue, 31st May 2022 (2022-05-31) |
Last confirmation statement dated | Mon, 17th May 2021 |
The register of persons with significant control who own or have control over the company is made up of 4 names. As we discovered, there is Balasingham J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Balasingham J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sarvaloganayaki S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Balasingham J.
Notified on | 2 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Balasingham J.
Notified on | 2 January 2020 |
Ceased on | 2 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Sarvaloganayaki S.
Notified on | 2 October 2019 |
Ceased on | 1 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jasmin E.
Notified on | 30 August 2019 |
Ceased on | 1 October 2019 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |
---|---|
Accounts Information Date | 2020-08-31 |
Balance Sheet | |
Cash Bank On Hand | 1 |
Net Assets Liabilities | 1 |
Other | |
Number Shares Allotted | 1 |
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 2nd, August 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy