CLEARINTO LIMITED
WALKDEN

Hellopages » Greater Manchester » Salford » M28 3HE

Company number 03552024
Status Active
Incorporation Date 23 April 1998
Company Type Private Limited Company
Address THE OLD POST OFFICE, 251 MANCHESTER ROAD, WALKDEN, MANCHESTER, M28 3HE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 30,000 . The most likely internet sites of CLEARINTO LIMITED are www.clearinto.co.uk, and www.clearinto.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Clearinto Limited is a Private Limited Company. The company registration number is 03552024. Clearinto Limited has been working since 23 April 1998. The present status of the company is Active. The registered address of Clearinto Limited is The Old Post Office 251 Manchester Road Walkden Manchester M28 3he. The company`s financial liabilities are £38.33k. It is £-1.4k against last year. The cash in hand is £6.04k. It is £1.64k against last year. And the total assets are £10.54k, which is £6.14k against last year. STEPHENSON, John Robert is a Secretary of the company. ALLENDER, Duncan Peter is a Director of the company. COPE, Mark William is a Director of the company. STEPHENSON, John Robert is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


clearinto Key Finiance

LIABILITIES £38.33k
-4%
CASH £6.04k
+37%
TOTAL ASSETS £10.54k
+139%
All Financial Figures

Current Directors

Secretary
STEPHENSON, John Robert
Appointed Date: 29 June 1998

Director
ALLENDER, Duncan Peter
Appointed Date: 29 June 1998
59 years old

Director
COPE, Mark William
Appointed Date: 29 June 1998
61 years old

Director
STEPHENSON, John Robert
Appointed Date: 29 June 1998
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 1998
Appointed Date: 23 April 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 June 1998
Appointed Date: 23 April 1998

Persons With Significant Control

Mr Duncan Peter Allender
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark William Cope
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Stephenson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEARINTO LIMITED Events

04 May 2017
Confirmation statement made on 23 April 2017 with updates
28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
10 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 30,000

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 30,000

...
... and 44 more events
06 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jul 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jul 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Jul 1998
£ nc 1000/50000 29/06/98
23 Apr 1998
Incorporation

CLEARINTO LIMITED Charges

7 March 2013
All assets debenture
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 July 1998
Debenture
Delivered: 4 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…