Clearview Glass & Glazing Limited CAMBORNE


Founded in 2003, Clearview Glass & Glazing, classified under reg no. 04838587 is an active company. Currently registered at 2 Pengeron Avenue TR14 0EL, Camborne the company has been in the business for twenty one years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

At present there are 2 directors in the the company, namely Kim Y. and Alan Y.. In addition one secretary - Kim Y. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Clearview Glass & Glazing Limited Address / Contact

Office Address 2 Pengeron Avenue
Office Address2 Tolvaddon
Town Camborne
Post code TR14 0EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04838587
Date of Incorporation Sat, 19th Jul 2003
Industry Shaping and processing of flat glass
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Kim Y.

Position: Secretary

Appointed: 11 August 2003

Kim Y.

Position: Director

Appointed: 11 August 2003

Alan Y.

Position: Director

Appointed: 19 July 2003

Vouch Limited

Position: Corporate Secretary

Appointed: 19 July 2003

Resigned: 11 August 2003

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Alan Y. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kim Y. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Alan Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Kim Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth10 19610 3032 627       
Balance Sheet
Cash Bank In Hand3 42214 6555 831       
Cash Bank On Hand  5 83118 41923 83129 54850 22151 04424 192 
Current Assets20 19619 15712 32427 24329 67951 12861 86472 09255 18498 078
Debtors14 5142 1574 8332 2442 35318 4557 02816 31317 717 
Intangible Fixed Assets3 4693 0942 719       
Net Assets Liabilities  2 6276 499      
Net Assets Liabilities Including Pension Asset Liability10 19610 3032 627       
Property Plant Equipment  12 92710 6088 5997 1846 4675 2844 321 
Stocks Inventory2 2602 3451 660       
Tangible Fixed Assets5 03315 97412 927       
Total Inventories  1 6606 5803 4953 1254 6154 73513 275 
Other Debtors       308233 
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve10 19410 3012 625       
Shareholder Funds10 19610 3032 627       
Other
Accumulated Amortisation Impairment Intangible Assets  4 7815 1565 5315 9066 2816 6567 031 
Accumulated Depreciation Impairment Property Plant Equipment  16 79819 28321 29222 95124 40825 59126 554 
Average Number Employees During Period   3333333
Creditors  22 75833 69629 41840 88442 08053 50828 58545 217
Creditors Due Within One Year17 91824 72722 758       
Finance Lease Liabilities Present Value Total  7 6835 5373 3911 245    
Fixed Assets8 50219 06815 64612 95210 5688 7787 6866 1284 7904 102
Increase From Amortisation Charge For Year Intangible Assets   375375375375375375 
Increase From Depreciation Charge For Year Property Plant Equipment   2 4852 0091 6591 4571 183963 
Intangible Assets  2 7192 3441 9691 5941 219844469 
Intangible Assets Gross Cost  7 5007 5007 5007 5007 5007 500  
Intangible Fixed Assets Aggregate Amortisation Impairment4 0314 4064 781       
Intangible Fixed Assets Amortisation Charged In Period 375375       
Intangible Fixed Assets Cost Or Valuation7 5007 500        
Net Current Assets Liabilities2 278-5 570-10 434-6 45326110 24419 78418 58426 59952 861
Number Shares Allotted 11       
Other Creditors  3 15911 35116 00620 44926 74024 38025 158 
Other Taxation Social Security Payable  2 5343 4236 1059 2886 4569 7133 346 
Par Value Share 11       
Property Plant Equipment Gross Cost  29 72529 89129 89130 13530 87530 875  
Provisions For Liabilities Balance Sheet Subtotal  2 585       
Provisions For Liabilities Charges5843 1952 585       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 14 499        
Tangible Fixed Assets Cost Or Valuation24 72129 725        
Tangible Fixed Assets Depreciation19 68813 75116 798       
Tangible Fixed Assets Depreciation Charged In Period 1 9643 047       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 901        
Tangible Fixed Assets Disposals 9 495        
Total Additions Including From Business Combinations Property Plant Equipment   166 244740   
Total Assets Less Current Liabilities10 78013 4985 2126 49910 82919 02227 47024 71231 38956 963
Trade Creditors Trade Payables  9 38213 3853 9169 90210 22919 41581 
Trade Debtors Trade Receivables  4 8332 2442 35318 4557 02816 00517 484 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on July 31, 2023
filed on: 13th, November 2023
Free Download (5 pages)

Company search

Advertisements