CLEARLY STATED LTD
NOTTS

Hellopages » Derbyshire » Erewash » NG10 5EJ

Company number 05266144
Status Active
Incorporation Date 21 October 2004
Company Type Private Limited Company
Address 48 ELM AVENUE, SANDIACRE, NOTTINGHAM, NOTTS, NG10 5EJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 150 . The most likely internet sites of CLEARLY STATED LTD are www.clearlystated.co.uk, and www.clearly-stated.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to East Midlands Parkway Rail Station is 4.8 miles; to Langley Mill Rail Station is 6.3 miles; to Bulwell Rail Station is 6.3 miles; to Hucknall Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clearly Stated Ltd is a Private Limited Company. The company registration number is 05266144. Clearly Stated Ltd has been working since 21 October 2004. The present status of the company is Active. The registered address of Clearly Stated Ltd is 48 Elm Avenue Sandiacre Nottingham Notts Ng10 5ej. The company`s financial liabilities are £1.16k. It is £1.09k against last year. And the total assets are £18.75k, which is £1.18k against last year. PECK, Alison Jane is a Director of the company. Secretary PECK, Timothy Andrew has been resigned. Secretary WESTCO NOMINEES LIMITED has been resigned. Director WESTCO DIRECTORS LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


clearly stated Key Finiance

LIABILITIES £1.16k
+1598%
CASH n/a
TOTAL ASSETS £18.75k
+6%
All Financial Figures

Current Directors

Director
PECK, Alison Jane
Appointed Date: 21 October 2004
64 years old

Resigned Directors

Secretary
PECK, Timothy Andrew
Resigned: 21 October 2013
Appointed Date: 21 October 2004

Secretary
WESTCO NOMINEES LIMITED
Resigned: 21 October 2004
Appointed Date: 21 October 2004

Director
WESTCO DIRECTORS LTD
Resigned: 21 October 2004
Appointed Date: 21 October 2004

Persons With Significant Control

Mrs Alison Jane Peck
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Timothy Peck
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Peck
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEARLY STATED LTD Events

24 Nov 2016
Confirmation statement made on 21 October 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 150

02 Jun 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 150

...
... and 28 more events
21 Oct 2004
New secretary appointed
21 Oct 2004
Director resigned
21 Oct 2004
Secretary resigned
21 Oct 2004
New director appointed
21 Oct 2004
Incorporation