Clearview Communications Limited ESSEX


Clearview Communications started in year 1996 as Private Limited Company with registration number 03147113. The Clearview Communications company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Essex at 33 Robjohns Road. Postal code: CM1 3AG.

Currently there are 2 directors in the the company, namely Carol W. and Christopher W.. In addition one secretary - Christopher W. - is with the firm. As of 27 April 2024, there was 1 ex director - Paul M.. There were no ex secretaries.

Clearview Communications Limited Address / Contact

Office Address 33 Robjohns Road
Office Address2 Chelmsford
Town Essex
Post code CM1 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03147113
Date of Incorporation Tue, 16th Jan 1996
Industry Other construction installation
Industry Repair of electronic and optical equipment
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Carol W.

Position: Director

Appointed: 14 October 2016

Christopher W.

Position: Director

Appointed: 16 January 1996

Christopher W.

Position: Secretary

Appointed: 16 January 1996

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 16 January 1996

Resigned: 16 January 1996

Paul M.

Position: Director

Appointed: 16 January 1996

Resigned: 15 December 2021

People with significant control

The list of PSCs that own or control the company includes 5 names. As we identified, there is Clearview Communications Holdings Ltd from Chelmsford, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Christopher W. This PSC has significiant influence or control over the company,. Then there is Paul M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Clearview Communications Holdings Ltd

33 Robjohns Road, Chelmsford, CM1 3AG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 13173391
Notified on 24 March 2021
Nature of control: 75,01-100% shares

Christopher W.

Notified on 4 March 2021
Nature of control: significiant influence or control

Paul M.

Notified on 4 March 2021
Ceased on 15 December 2021
Nature of control: 25-50% shares

Christopher W.

Notified on 1 July 2016
Ceased on 4 March 2021
Nature of control: 25-50% shares

Paul M.

Notified on 1 July 2016
Ceased on 4 March 2021
Nature of control: 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 Worth1 804 6022 019 558       
Balance Sheet
Cash Bank On Hand 1 165 5641 758 1221 159 151321 355200 579135 531640 835119 143
Current Assets2 405 3112 711 2112 880 7871 946 5491 155 3701 600 9451 592 5431 872 3001 727 191
Debtors1 079 3241 367 5581 091 897755 076802 6361 363 0701 424 0971 202 4311 556 023
Net Assets Liabilities 2 019 5562 272 1592 018 4631 301 327 1 282 7411 371 2891 237 119
Other Debtors 248 316186 172183 432346 045288 076265 155443 694635 498
Property Plant Equipment 210 757291 415174 13959 85541 35930 23270 337262 030
Total Inventories 178 08930 76832 32231 37937 29632 91529 034 
Cash Bank In Hand1 167 2511 165 564       
Stocks Inventory158 736178 089       
Tangible Fixed Assets224 321210 757       
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve1 754 6021 969 558       
Shareholder Funds1 804 6022 019 558       
Other
Accumulated Depreciation Impairment Property Plant Equipment 797 693861 825828 870722 676713 685718 369638 665688 282
Amounts Owed By Other Related Parties Other Than Directors       4 9404
Amounts Owed To Other Related Parties Other Than Directors       9610 588
Average Number Employees During Period    3028272832
Balances Amounts Owed By Related Parties    209 37975 695 7 946194 253
Balances Amounts Owed To Related Parties      8 026  
Bank Borrowings Overdrafts   185     
Corporation Tax Payable 104 61635 397      
Corporation Tax Recoverable   77 31967 2322 768166 54663 08719 000
Creditors 902 410887 043738 031518 472631 010661 781671 943161 722
Fixed Assets  291 415812 045664 429367 269351 979182 732262 032
Future Minimum Lease Payments Under Non-cancellable Operating Leases    51 318193 42495 63291 231170 718
Increase From Depreciation Charge For Year Property Plant Equipment  97 13867 88846 25114 99611 62610 60849 617
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    13 394    
Investments Fixed Assets   637 906604 574325 910321 747112 3952
Net Current Assets Liabilities1 580 2811 808 8011 993 7441 208 518636 898969 935930 7621 200 3571 136 809
Number Shares Issued Fully Paid   50 000     
Other Creditors 442 261527 368420 481271 220286 652276 596202 905161 722
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  33 007100 843165 83823 9876 94290 312 
Other Disposals Property Plant Equipment  47 342150 229225 78527 4877 950110 815 
Other Investments Other Than Loans    604 574325 910321 747112 3952
Other Taxation Social Security Payable 160 807170 29356 85080 073106 525139 91780 08646 089
Par Value Share 1 1     
Property Plant Equipment Gross Cost 1 008 4491 153 2391 003 008782 531755 044748 601709 002950 312
Provisions For Liabilities Balance Sheet Subtotal  13 0002 100   11 800 
Total Additions Including From Business Combinations Property Plant Equipment  192 132 5 308 1 50771 216241 310
Total Assets Less Current Liabilities1 804 6022 019 5582 285 1592 020 5631 301 3271 337 2041 282 7411 383 0891 398 841
Trade Creditors Trade Payables 194 726153 985249 084167 179237 833245 268388 952272 674
Trade Debtors Trade Receivables 1 119 240905 725494 325389 3591 072 226992 396695 650901 525
Creditors Due Within One Year825 030902 410       
Number Shares Allotted 50 000       
Share Capital Allotted Called Up Paid50 00050 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, September 2023
Free Download (12 pages)

Company search

Advertisements