Company number 03249386
Status Active
Incorporation Date 13 September 1996
Company Type Private Limited Company
Address 190 BRIDGE ST WEST, NEWTOWN, BIRMINGHAM, B19 2YT
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
GBP 100
. The most likely internet sites of WORLDCLEAR LIMITED are www.worldclear.co.uk, and www.worldclear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Worldclear Limited is a Private Limited Company.
The company registration number is 03249386. Worldclear Limited has been working since 13 September 1996.
The present status of the company is Active. The registered address of Worldclear Limited is 190 Bridge St West Newtown Birmingham B19 2yt. . SAMAR, Raza is a Secretary of the company. MAHMOOD, Tariq is a Director of the company. Secretary WING, Clifford Donald has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".
Current Directors
Resigned Directors
Director
BONUSWORTH LIMITED
Resigned: 08 October 1996
Appointed Date: 13 September 1996
Persons With Significant Control
Mr Tariq Mahmood
Notified on: 1 August 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
WORLDCLEAR LIMITED Events
25 Aug 2016
Confirmation statement made on 25 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 Dec 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-12-01
...
... and 41 more events
29 Oct 1996
New director appointed
29 Oct 1996
Registered office changed on 29/10/96 from: regis house 134 percival road enfield middlesex EN1 1QU
20 Oct 1996
Memorandum and Articles of Association
20 Oct 1996
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
13 Sep 1996
Incorporation