Company number 08054826
Status Active
Incorporation Date 2 May 2012
Company Type Private Limited Company
Address WISTERIA GRANGE BARN, PIKES END, PINNER, LONDON, UNITED KINGDOM, HA5 2EX
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Total exemption full accounts made up to 31 May 2016; Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-01
GBP 10
. The most likely internet sites of CLEARLY LOANS LIMITED are www.clearlyloans.co.uk, and www.clearly-loans.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Clearly Loans Limited is a Private Limited Company.
The company registration number is 08054826. Clearly Loans Limited has been working since 02 May 2012.
The present status of the company is Active. The registered address of Clearly Loans Limited is Wisteria Grange Barn Pikes End Pinner London United Kingdom Ha5 2ex. . WISTERIA REGISTRARS LIMITED is a Secretary of the company. BUSFIELD, Samuel Carleton is a Director of the company. MONAGHAN, Garry Patrick is a Director of the company. TRISTRAM, Matthew John is a Director of the company. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".
Current Directors
Secretary
WISTERIA REGISTRARS LIMITED
Appointed Date: 02 May 2012
Persons With Significant Control
Mr Garry Patrick Monaghan
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CLEARLY LOANS LIMITED Events
15 May 2017
Confirmation statement made on 1 May 2017 with updates
20 Sep 2016
Total exemption full accounts made up to 31 May 2016
01 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-01
04 Apr 2016
Secretary's details changed for Wisteria Registrars Limited on 4 April 2016
31 Mar 2016
Director's details changed for Mr Garry Patrick Monaghan on 26 February 2016
...
... and 13 more events
25 Jan 2013
Company name changed causeway finance LIMITED\certificate issued on 25/01/13
-
RES15 ‐
Change company name resolution on 2013-01-21
25 Jan 2013
Change of name notice
25 Sep 2012
Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware, Middlesex HA8 5AW United Kingdom on 25 September 2012
10 Aug 2012
Secretary's details changed for Wisteria Registrars Ltd on 2 August 2012
02 May 2012
Incorporation