Company NameClearview Communications Limited
DirectorsChristopher Michael Wilson and Carol Ann Wilson
Company StatusActive
Company Number03147113
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
SIC 33130Repair of electronic and optical equipment
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Michael Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1996(same day as company formation)
RoleElectronic Engineering
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookhurst Close
Chelmsford
Essex
CM2 6DX
Secretary NameMr Christopher Michael Wilson
NationalityBritish
StatusCurrent
Appointed16 January 1996(same day as company formation)
RoleElectronic Engineering
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookhurst Close
Chelmsford
Essex
CM2 6DX
Director NameMrs Carol Ann Wilson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(20 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Brookhurst Close Brookhurst Close
Chelmsford
CM2 6DX
Director NamePaul Martin Main
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 The Street
Little Waltham
Chelmsford
CM3 3NT
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.clearview-communications.com/
Telephone01245 214104
Telephone regionChelmsford

Location

Registered Address33 Robjohns Road
Chelmsford
Essex
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches7 other UK companies use this postal address

Shareholders

25k at £1Christopher Michael Wilson
50.00%
Ordinary
25k at £1Paul Martin Main
50.00%
Ordinary

Financials

Year2014
Net Worth£1,804,602
Cash£1,167,251
Current Liabilities£825,030

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with updates (6 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
6 January 2023Confirmation statement made on 20 December 2022 with updates (6 pages)
4 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
20 December 2021Termination of appointment of Paul Martin Main as a director on 15 December 2021 (1 page)
20 December 2021Cessation of Paul Martin Main as a person with significant control on 15 December 2021 (1 page)
20 December 2021Confirmation statement made on 20 December 2021 with updates (6 pages)
12 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
29 July 2021Notification of Clearview Communications Holdings Ltd as a person with significant control on 24 March 2021 (2 pages)
6 April 2021Notification of Christopher Michael Wilson as a person with significant control on 4 March 2021 (2 pages)
1 April 2021Notification of Paul Martin Main as a person with significant control on 4 March 2021 (2 pages)
1 April 2021Confirmation statement made on 4 March 2021 with updates (6 pages)
24 March 2021Cessation of Christopher Michael Wilson as a person with significant control on 4 March 2021 (1 page)
24 March 2021Cessation of Paul Martin Main as a person with significant control on 4 March 2021 (1 page)
18 February 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
23 April 2020Statement of capital following an allotment of shares on 17 April 2020
  • GBP 50,003
(4 pages)
23 April 2020Statement of capital following an allotment of shares on 17 April 2020
  • GBP 50,003
(4 pages)
22 April 2020Statement of capital following an allotment of shares on 17 April 2020
  • GBP 50,003
(4 pages)
28 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
26 January 2017Appointment of Mrs Carol Ann Wilson as a director on 14 October 2016 (2 pages)
26 January 2017Appointment of Mrs Carol Ann Wilson as a director on 14 October 2016 (2 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,000
(5 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,000
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,000
(5 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,000
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50,000
(5 pages)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50,000
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
6 February 2012Director's details changed for Paul Martin Main on 30 March 2011 (2 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
6 February 2012Director's details changed for Paul Martin Main on 30 March 2011 (2 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
11 November 2010Resolutions
  • RES13 ‐ Section 175 05/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 November 2010Resolutions
  • RES13 ‐ Section 175 05/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 January 2010Director's details changed for Christopher Michael Wilson on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Christopher Michael Wilson on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Paul Martin Main on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Paul Martin Main on 22 January 2010 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 February 2009Return made up to 16/01/09; full list of members (4 pages)
4 February 2009Return made up to 16/01/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 February 2008Return made up to 16/01/08; full list of members (3 pages)
8 February 2008Return made up to 16/01/08; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 January 2007Return made up to 16/01/07; full list of members (3 pages)
26 January 2007Return made up to 16/01/07; full list of members (3 pages)
5 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
7 February 2006Return made up to 16/01/06; full list of members (3 pages)
7 February 2006Return made up to 16/01/06; full list of members (3 pages)
9 December 2005Ad 08/11/05--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages)
9 December 2005Ad 08/11/05--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages)
28 November 2005Nc inc already adjusted 08/11/05 (1 page)
28 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 November 2005Nc inc already adjusted 08/11/05 (1 page)
16 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
16 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
3 February 2005Return made up to 16/01/05; full list of members (7 pages)
3 February 2005Return made up to 16/01/05; full list of members (7 pages)
3 August 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
3 August 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
18 March 2004Nc inc already adjusted 01/01/04 (1 page)
18 March 2004Nc inc already adjusted 01/01/04 (1 page)
18 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2004Return made up to 16/01/04; full list of members (7 pages)
5 February 2004Return made up to 16/01/04; full list of members (7 pages)
10 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 January 2003Return made up to 16/01/03; full list of members (7 pages)
23 January 2003Return made up to 16/01/03; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 September 2002Registered office changed on 19/09/02 from: the amt industrial centre writtle road chelmsford essex CM2 0BN (1 page)
19 September 2002Registered office changed on 19/09/02 from: the amt industrial centre writtle road chelmsford essex CM2 0BN (1 page)
28 January 2002Return made up to 16/01/02; full list of members (6 pages)
28 January 2002Return made up to 16/01/02; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 January 2001Return made up to 16/01/01; full list of members (6 pages)
18 January 2001Return made up to 16/01/01; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 January 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 January 1998Return made up to 16/01/98; full list of members (6 pages)
28 January 1998Return made up to 16/01/98; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 February 1997Ad 31/12/96--------- £ si 98@1 (2 pages)
11 February 1997Return made up to 16/01/97; full list of members (6 pages)
11 February 1997Return made up to 16/01/97; full list of members (6 pages)
11 February 1997Ad 31/12/96--------- £ si 98@1 (2 pages)
31 January 1997Ad 31/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 1997Ad 31/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 1996Accounting reference date notified as 31/12 (1 page)
10 October 1996Accounting reference date notified as 31/12 (1 page)
22 February 1996Registered office changed on 22/02/96 from: 91 colyers reach chelmsford CM2 6RW (1 page)
22 February 1996Registered office changed on 22/02/96 from: 91 colyers reach chelmsford CM2 6RW (1 page)
22 January 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 January 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 January 1996Incorporation (17 pages)
16 January 1996Incorporation (17 pages)