Clear Sky Recruitment Limited CAERPHILLY


Founded in 2013, Clear Sky Recruitment, classified under reg no. 08805349 is an active company. Currently registered at 1st Floor CF83 1PA, Caerphilly the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Ross P., appointed on 10 December 2017. There are currently no secretaries appointed. As of 15 May 2024, there were 3 ex directors - Jessica N., Ross P. and others listed below. There were no ex secretaries.

Clear Sky Recruitment Limited Address / Contact

Office Address 1st Floor
Office Address2 31 Ton-y-felin Road
Town Caerphilly
Post code CF83 1PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08805349
Date of Incorporation Fri, 6th Dec 2013
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Ross P.

Position: Director

Appointed: 10 December 2017

Jessica N.

Position: Director

Appointed: 12 October 2017

Resigned: 16 April 2019

Ross P.

Position: Director

Appointed: 05 December 2016

Resigned: 11 September 2017

Claire P.

Position: Director

Appointed: 06 December 2013

Resigned: 16 April 2019

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Ross P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Claire P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ross P., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ross P.

Notified on 10 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claire P.

Notified on 6 December 2016
Ceased on 16 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Ross P.

Notified on 6 December 2016
Ceased on 10 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth16 873        
Balance Sheet
Cash Bank On Hand 23 26155 8459 273119 020105 920173 895309 53785 714
Current Assets172 487 624 480468 776546 012420 623672 9771 070 457685 571
Debtors153 191319 175568 635459 503426 992314 703499 082760 920599 857
Net Assets Liabilities  136 183170 588146 636158 31180 856134 979176 690
Other Debtors 23 4812 56563 6127 03456 77553 177114 446234 946
Property Plant Equipment 29 54241 83235 05133 18256 80326 85564 291172 580
Cash Bank In Hand19 296        
Net Assets Liabilities Including Pension Asset Liability16 873        
Tangible Fixed Assets6 722        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve16 773        
Shareholder Funds16 873        
Other
Accrued Liabilities Deferred Income 2 08664 8849 5257 84824 8838 76928 55712 019
Accumulated Depreciation Impairment Property Plant Equipment 4 36313 62123 72732 08548 05545 95749 21163 168
Additions Other Than Through Business Combinations Property Plant Equipment  21 5483 325 42 5917 94557 530122 246
Average Number Employees During Period    73721228871
Bank Borrowings Overdrafts 116116 78 33341 39682 530241 866186 676
Corporation Tax Payable 17 84613 33116 068 11 183 7 88816 406
Corporation Tax Recoverable    316 6 274  
Creditors 261 3226 4292 75578 33371 52682 530241 866186 676
Dividends Paid  13 900      
Finance Lease Liabilities Present Value Total 10 1036 4292 755 30 130  277
Future Minimum Lease Payments Under Non-cancellable Operating Leases    16 8739 24917 32714 00011 000
Increase From Depreciation Charge For Year Property Plant Equipment  9 25810 106 16 0956 15014 17013 957
Net Current Assets Liabilities11 495 107 073143 337196 767175 814140 185322 954201 279
Number Shares Issued Fully Paid  100100     
Other Creditors 142 781261 834266 197200 949113 901281 227441 743243 745
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1258 24810 916 
Other Disposals Property Plant Equipment     3 00039 99116 840 
Other Taxation Social Security Payable 81 03799 87322 877119 32881 262226 407217 418115 824
Par Value Share1 11     
Prepayments Accrued Income  2 5653 2701 31796 31719 85037 75830 902
Profit Loss 80 30152 909      
Property Plant Equipment Gross Cost 33 90555 45358 77865 267104 85872 812113 502235 748
Provisions For Liabilities Balance Sheet Subtotal  6 2935 0454 9802 7803 65410 40010 493
Total Assets Less Current Liabilities18 217 148 905178 388229 949232 617167 040387 245373 859
Trade Creditors Trade Payables 13 78273 6957 0971 1192 1034 4415 28145 239
Trade Debtors Trade Receivables 295 694566 070392 621418 325161 611419 781608 716334 009
Creditors Due Within One Year160 992        
Fixed Assets6 722        
Number Shares Allotted100        
Provisions For Liabilities Charges1 344        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions7 645        
Tangible Fixed Assets Cost Or Valuation7 645        
Tangible Fixed Assets Depreciation923        
Tangible Fixed Assets Depreciation Charged In Period923        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-11-28
filed on: 28th, November 2023
Free Download (3 pages)

Company search