Clearview Installations Limited ST. IVES


Founded in 2007, Clearview Installations, classified under reg no. 06430407 is an active company. Currently registered at 12 The Broadway PE27 5BN, St. Ives the company has been in the business for seventeen years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022. Since Mon, 14th Jan 2008 Clearview Installations Limited is no longer carrying the name Pag Installations.

There is a single director in the firm at the moment - Paul G., appointed on 1 October 2009. In addition, a secretary was appointed - Kathleen G., appointed on 13 November 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clearview Installations Limited Address / Contact

Office Address 12 The Broadway
Town St. Ives
Post code PE27 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06430407
Date of Incorporation Mon, 19th Nov 2007
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Kathleen G.

Position: Secretary

Appointed: 13 November 2022

Paul G.

Position: Director

Appointed: 01 October 2009

Alison F.

Position: Director

Appointed: 01 October 2009

Resigned: 10 January 2014

Alison F.

Position: Secretary

Appointed: 01 October 2009

Resigned: 13 November 2022

Nicola F.

Position: Director

Appointed: 19 December 2007

Resigned: 01 March 2009

Richard F.

Position: Director

Appointed: 19 December 2007

Resigned: 01 February 2009

Alison F.

Position: Secretary

Appointed: 19 November 2007

Resigned: 30 December 2013

Alison F.

Position: Director

Appointed: 19 November 2007

Resigned: 01 March 2009

Paul G.

Position: Director

Appointed: 19 November 2007

Resigned: 30 December 2013

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 19 November 2007

Resigned: 19 November 2007

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Paul G. This PSC and has 75,01-100% shares.

Paul G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pag Installations January 14, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth4 432-5 3681 455      
Balance Sheet
Cash Bank On Hand  33 45830 335     
Current Assets41 76536 22944 17349 88993 70375 37384 42473 89963 790
Debtors38 78610 2309 6157 059     
Net Assets Liabilities  1 4559068 8003 2551 299-695-14 601
Other Debtors   6 579     
Property Plant Equipment  6 92443 062     
Total Inventories  1 10012 495     
Cash Bank In Hand1 87924 89933 458      
Net Assets Liabilities Including Pension Asset Liability4 432-5 3681 455      
Stocks Inventory1 1001 1001 100      
Tangible Fixed Assets2211116 924      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve4 430-5 3701 453      
Shareholder Funds4 432-5 3681 455      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -750-750-1 150-1 150-1 150-1 150
Accumulated Depreciation Impairment Property Plant Equipment  2 7492 336     
Additions Other Than Through Business Combinations Property Plant Equipment   44 957     
Amounts Owed To Related Parties  322      
Average Number Employees During Period  3332222
Comprehensive Income Expense  31 82320 451     
Creditors  48 25724 64511 79290 535116 09335 55727 872
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -2 832     
Disposals Property Plant Equipment   -9 232     
Dividends Paid  -25 000-21 000     
Dividends Paid On Shares Interim  25 00021 000     
Finance Lease Liabilities Present Value Total   24 645     
Fixed Assets2211116 92443 06231 93623 86239 84859 23945 824
Increase From Depreciation Charge For Year Property Plant Equipment   2 419     
Net Current Assets Liabilities4 277-5 457-4 084-8 899-4 458-15 162-31 669-15 555-31 403
Other Creditors  4 909750     
Other Inventories  1 1001 100     
Par Value Share 1110 500     
Profit Loss  31 82320 451     
Property Plant Equipment Gross Cost  9 67345 398     
Provisions For Liabilities Balance Sheet Subtotal  1 3858 6126 1364 2955 7307 672 
Taxation Social Security Payable  12 6178 693     
Total Assets Less Current Liabilities4 498-5 3462 84034 91327 4788 7008 17943 68414 421
Total Borrowings   24 645     
Trade Creditors Trade Payables  30 40941 890     
Trade Debtors Trade Receivables  9 615480     
Work In Progress   11 395     
Creditors Due Within One Year37 48841 68648 257      
Number Shares Allotted222      
Provisions For Liabilities Charges66221 385      
Value Shares Allotted222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Confirmation statement with updates Sun, 19th Nov 2023
filed on: 1st, December 2023
Free Download (4 pages)

Company search

Advertisements