CLEARWEST LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
CLEARWEST LIMITED is a Private Limited Company from BRIGHTON and has the status: Active.
CLEARWEST LIMITED was incorporated 44 years ago on 20/09/1979 and has the registered number: 01449687. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CLEARWEST LIMITED was incorporated 44 years ago on 20/09/1979 and has the registered number: 01449687. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CLEARWEST LIMITED - BRIGHTON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2ND FLOOR
BRIGHTON
EAST SUSSEX
BN1 6SB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SRC PARTNERSHIP LTD | Corporate Secretary | 2010-12-08 | CURRENT | ||
MR ANTHONY GEORGE ANTONIADES | Apr 1941 | British | Director | CURRENT | |
SRC PARTNERSHIP LTD | Corporate Secretary | 2007-03-01 UNTIL 2009-12-09 | RESIGNED | ||
MR ROBERT KINLOCH | Mar 1935 | British | Director | RESIGNED | |
MR PHILIP BAINES | Sep 1949 | British | Director | RESIGNED | |
EMMA CHRISTINA ANTONIADES | Sep 1977 | British | Director | 2002-10-24 UNTIL 2005-02-01 | RESIGNED |
MANSUKH PARSOTAM | Secretary | 1997-01-03 UNTIL 2000-01-12 | RESIGNED | ||
MANDY HOWSON | Jan 1972 | Secretary | 2004-03-31 UNTIL 2004-05-28 | RESIGNED | |
BRIAN RONALD FOKES | Dec 1942 | Secretary | 1994-04-05 UNTIL 1994-08-20 | RESIGNED | |
STEPHEN RUSSELL CROUCH | Aug 1962 | British | Secretary | 2004-10-01 UNTIL 2007-03-01 | RESIGNED |
MR PETER JOHN BARRETT | Jan 1939 | British | Secretary | 1994-08-20 UNTIL 1997-03-21 | RESIGNED |
MR PHILIP BAINES | Sep 1949 | British | Secretary | RESIGNED | |
PETER JOHN BARRETT | Secretary | 2002-12-13 UNTIL 2004-03-31 | RESIGNED | ||
MR PHILIP BAINES | Sep 1949 | British | Secretary | 2000-01-12 UNTIL 2004-03-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Anthony George Antoniades | 2016-04-06 | 4/1941 | Lewes East Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Clearwest Limited | 2023-12-22 | 31-03-2023 | £-55,959 equity |
Clearwest Limited - Period Ending 2019-03-31 | 2019-12-25 | 31-03-2019 | £-55,452 equity |
Clearwest Limited - Period Ending 2018-03-31 | 2018-12-22 | 31-03-2018 | £-43,913 equity |
Clearwest Limited - Period Ending 2017-03-31 | 2017-12-29 | 31-03-2017 | £-94,490 equity |
Clearwest Limited - Period Ending 2016-03-31 | 2016-12-30 | 31-03-2016 | £3,041 Cash £188,227 equity |
Clearwest Limited - Period Ending 2015-03-31 | 2016-09-14 | 31-03-2015 | £2,566 Cash £146,872 equity |
Clearwest Limited - Period Ending 2014-03-31 | 2016-06-08 | 31-03-2014 | £1,066 Cash £190,591 equity |