1ST CLEAR FLOW LIMITED

Register to unlock more data on OkredoRegister

1ST CLEAR FLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03959220

Incorporation date

29/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing BN11 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2000)
dot icon07/04/2026
Termination of appointment of Gavin Alistar Bennett as a director on 2025-11-17
dot icon07/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/07/2025
Purchase of own shares.
dot icon08/07/2025
Confirmation statement made on 2025-03-29 with updates
dot icon08/07/2025
Cancellation of shares. Statement of capital on 2025-03-18
dot icon27/02/2025
Change of details for Mr Gary Alan Bennett as a person with significant control on 2025-02-27
dot icon27/02/2025
Change of details for Mrs Wendy Maryann Bennett as a person with significant control on 2025-02-27
dot icon27/02/2025
Director's details changed for Mr Gavin Alistar Bennett on 2025-02-27
dot icon27/02/2025
Director's details changed for Mr Gary Alan Bennett on 2025-02-27
dot icon27/02/2025
Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 2025-02-27
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Director's details changed for Mr Justin Brett Shiers on 2023-12-11
dot icon03/05/2023
Satisfaction of charge 1 in full
dot icon31/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Director's details changed for Mrs Wendy Maryann Bennett on 2021-12-21
dot icon21/12/2021
Director's details changed for Mr Gary Alan Bennett on 2021-12-21
dot icon21/12/2021
Change of details for Mr Gary Alan Bennett as a person with significant control on 2021-12-21
dot icon21/12/2021
Change of details for Mrs Wendy Maryann Bennett as a person with significant control on 2021-12-21
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon24/01/2020
Director's details changed for Mrs Wendy Maryann Bennett on 2020-01-23
dot icon23/01/2020
Statement of capital following an allotment of shares on 2017-04-06
dot icon23/01/2020
Director's details changed for Mrs Wendy Maryann Bennett on 2020-01-23
dot icon23/01/2020
Change of details for Mrs Wendy Maryann Bennett as a person with significant control on 2020-01-23
dot icon23/01/2020
Change of details for Mr Gary Alan Bennett as a person with significant control on 2020-01-23
dot icon23/01/2020
Director's details changed for Mr Gary Alan Bennett on 2020-01-23
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/08/2019
Director's details changed for Mr Justin Brett Shires on 2019-08-22
dot icon15/08/2019
Termination of appointment of First Instance Secretariat Limited as a secretary on 2019-08-15
dot icon20/05/2019
Director's details changed for Mr Ross Bennett on 2019-05-20
dot icon20/05/2019
Director's details changed for Mrs Wendy Maryann Bennett on 2019-05-20
dot icon20/05/2019
Secretary's details changed for First Instance Secretariat Limited on 2019-05-20
dot icon17/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon11/03/2019
Registered office address changed from Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2019-03-11
dot icon02/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon09/04/2018
Change of details for Mrs Wendy Maryann Bennett as a person with significant control on 2016-04-06
dot icon09/04/2018
Change of details for Mr Gary Alan Bennett as a person with significant control on 2016-04-06
dot icon07/02/2018
Appointment of Mr Gavin Alistar Bennett as a director on 2017-04-06
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Director's details changed for Mr Justin Shires on 2016-09-01
dot icon22/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Registered office address changed from 1 St. Marys House St. Marys Road Shoreham-by-Sea West Sussex BN43 5ZA to Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU on 2015-05-06
dot icon20/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon20/04/2015
Director's details changed for Gary Alan Bennett on 2015-01-01
dot icon15/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/03/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/07/2012
Appointment of Mr Ross Bennett as a director
dot icon23/07/2012
Appointment of Mr Justin Shires as a director
dot icon23/07/2012
Appointment of First Instance Secretariat Limited as a secretary
dot icon23/07/2012
Termination of appointment of Wendy Bennett as a secretary
dot icon23/07/2012
Appointment of Mrs Wendy Maryann Bennett as a director
dot icon23/07/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon23/07/2012
Registered office address changed from 1 St Mary's House St. Mary's Road Shoreham-by-Sea West Sussex BN43 5ZA England on 2012-07-23
dot icon08/05/2012
Registered office address changed from 1 St Marys House St. Marys Road Shoreham-by-Sea West Sussex BN43 5ZA England on 2012-05-08
dot icon08/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon08/05/2012
Director's details changed for Gary Bennett on 2012-05-01
dot icon08/05/2012
Secretary's details changed for Wendy Mary Bennett on 2012-05-01
dot icon08/05/2012
Registered office address changed from C/O Barretts, 1 St Mary's House St Mary's Road Shoreham by Sea West Sussex BN43 5ZA on 2012-05-08
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon13/05/2010
Director's details changed for Gary Bennett on 2010-01-01
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 29/03/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 29/03/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/07/2007
Return made up to 29/03/07; full list of members
dot icon13/07/2007
Location of debenture register
dot icon13/07/2007
Location of register of members
dot icon13/07/2007
Registered office changed on 13/07/07 from: 1 saint marys house saint marys road shoreham by sea west sussex BN43 5ZA
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 29/03/06; full list of members
dot icon18/03/2006
Particulars of mortgage/charge
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/05/2005
Return made up to 29/03/05; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/08/2004
Return made up to 29/03/04; full list of members
dot icon07/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/05/2003
Return made up to 29/03/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-30
dot icon27/05/2002
Return made up to 29/03/02; full list of members
dot icon02/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/03/2001
Return made up to 29/03/01; full list of members
dot icon08/06/2000
Ad 29/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon08/06/2000
Secretary resigned
dot icon08/06/2000
Director resigned
dot icon08/06/2000
New secretary appointed
dot icon08/06/2000
New director appointed
dot icon29/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
529.53K
-
0.00
125.39K
-
2022
14
952.44K
-
0.00
139.31K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST INSTANCE SECRETARIAT LIMITED
Corporate Secretary
01/04/2012 - 15/08/2019
260
Bennett, Ross
Director
01/04/2012 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/03/2000 - 29/03/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
29/03/2000 - 29/03/2000
67500
Mr Gary Alan Bennett
Director
29/03/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About 1ST CLEAR FLOW LIMITED

1ST CLEAR FLOW LIMITED is an(a) Active company incorporated on 29/03/2000 with the registered office located at C/O Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing BN11 1LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CLEAR FLOW LIMITED?

toggle

1ST CLEAR FLOW LIMITED is currently Active. It was registered on 29/03/2000 .

Where is 1ST CLEAR FLOW LIMITED located?

toggle

1ST CLEAR FLOW LIMITED is registered at C/O Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing BN11 1LY.

What does 1ST CLEAR FLOW LIMITED do?

toggle

1ST CLEAR FLOW LIMITED operates in the Other building and industrial cleaning activities (81.22/9 - SIC 2007) sector.

What is the latest filing for 1ST CLEAR FLOW LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Gavin Alistar Bennett as a director on 2025-11-17.