Cleared Europe Services Limited ASHFORD


Founded in 2014, Cleared Europe Services, classified under reg no. 09034670 is an active company. Currently registered at 8a Beaver Lane TN23 4NP, Ashford the company has been in the business for 10 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2014/06/23 Cleared Europe Services Limited is no longer carrying the name Saic Europe Services.

The firm has one director. Kanaksingh D., appointed on 12 May 2014. There are currently no secretaries appointed. As of 6 May 2024, there were 3 ex directors - Prianka D., Narendar D. and others listed below. There were no ex secretaries.

Cleared Europe Services Limited Address / Contact

Office Address 8a Beaver Lane
Town Ashford
Post code TN23 4NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09034670
Date of Incorporation Mon, 12th May 2014
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Kanaksingh D.

Position: Director

Appointed: 12 May 2014

Prianka D.

Position: Director

Appointed: 13 November 2017

Resigned: 01 April 2022

Narendar D.

Position: Director

Appointed: 13 March 2016

Resigned: 05 April 2022

Bhagvatiben D.

Position: Director

Appointed: 12 May 2014

Resigned: 04 April 2017

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Kanaksingh D. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is Narendar D. This PSC has significiant influence or control over the company,.

Kanaksingh D.

Notified on 4 April 2022
Nature of control: 75,01-100% voting rights

Narendar D.

Notified on 1 August 2016
Ceased on 1 April 2022
Nature of control: significiant influence or control

Company previous names

Saic Europe Services June 23, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-102016-11-102017-11-102018-11-102019-11-102020-12-312021-12-312022-12-31
Net Worth1 57615 993      
Balance Sheet
Cash Bank On Hand  65421 022 319 176154 39817 123
Current Assets27 28127 2229 45038 388261 138417 173334 76487 760
Debtors 11 2208 79617 366 97 997180 36670 637
Net Assets Liabilities 15 99326 0983 10312 704117 88716 895-59 712
Other Debtors  8 796809    
Property Plant Equipment  3 2375 816 34 71870 76559 928
Cash Bank In Hand27 28116 002      
Net Assets Liabilities Including Pension Asset Liability1 57615 993      
Tangible Fixed Assets 4 316      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve1 57415 991      
Shareholder Funds1 57615 993      
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 1584 152 21 67344 78370 961
Additions Other Than Through Business Combinations Property Plant Equipment   4 573    
Average Number Employees During Period  2618232020
Creditors 15 54538 78541 101269 247329 778388 634207 400
Dividend Declared Payable  19 166     
Fixed Assets 4 3163 2375 81620 81334 71870 76559 928
Increase From Depreciation Charge For Year Property Plant Equipment   1 994  23 11026 178
Loans From Directors   19 636    
Net Current Assets Liabilities1 57611 67729 3352 7138 10987 395-53 870-119 640
Nominal Value Allotted Share Capital  22    
Number Shares Allotted12 2    
Other Creditors  19 19810 800    
Par Value Share11 1    
Property Plant Equipment Gross Cost  5 3959 968 56 391115 548130 889
Taxation Social Security Payable  42110 665    
Total Additions Including From Business Combinations Property Plant Equipment      59 15715 341
Total Assets Less Current Liabilities1 57615 99326 0983 10312 704122 11316 895-59 712
Trade Debtors Trade Receivables   16 557    
Creditors Due Within One Year25 70515 545      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 7 295      
Tangible Fixed Assets Cost Or Valuation 5 395      
Tangible Fixed Assets Depreciation 1 079      
Tangible Fixed Assets Depreciation Charged In Period 1 079      
Tangible Fixed Assets Disposals 1 900      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/06/07
filed on: 7th, June 2023
Free Download (3 pages)

Company search

Advertisements