CLEAR BUY 2 LET LIMITED

Register to unlock more data on OkredoRegister

CLEAR BUY 2 LET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10295192

Incorporation date

25/07/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4, The Hub, New Century House, Crowther Road, Washington, Tyne And Wear NE38 0AQCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2016)
dot icon14/04/2026
Registered office address changed from 18 Horsley Road Washington Tyne and Wear NE38 8HE England to Unit 4, the Hub, New Century House Crowther Road Washington Tyne and Wear NE38 0AQ on 2026-04-14
dot icon04/11/2025
Change of details for Pegg Wilson Ltd as a person with significant control on 2025-11-04
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon27/11/2024
Termination of appointment of David Paul Wilson as a director on 2024-11-14
dot icon26/11/2024
Termination of appointment of Stephen John Pegg as a director on 2024-11-14
dot icon26/11/2024
Cessation of Stephen Pegg as a person with significant control on 2024-06-01
dot icon26/11/2024
Cessation of David Wilson as a person with significant control on 2024-06-01
dot icon26/11/2024
Notification of Pegg Wilson Ltd as a person with significant control on 2024-06-01
dot icon22/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon22/04/2024
Appointment of Mrs Natalie Patricia Barker Wilce as a director on 2024-04-03
dot icon20/02/2024
Micro company accounts made up to 2023-12-31
dot icon25/07/2023
Micro company accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon22/09/2022
Registered office address changed from 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ England to 18 Horsley Road Washington Tyne and Wear NE38 8HE on 2022-09-22
dot icon22/09/2022
Change of details for Mr Stephen Pegg as a person with significant control on 2022-09-22
dot icon22/09/2022
Change of details for Mr David Wilson as a person with significant control on 2022-09-22
dot icon22/09/2022
Director's details changed for Mr David Paul Wilson on 2022-09-22
dot icon22/09/2022
Director's details changed for Mr Stephen Pegg on 2022-09-22
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon13/10/2021
Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS England to 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ on 2021-10-13
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon02/11/2020
Micro company accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon27/04/2020
Registered office address changed from 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ England to 87 Station Road Ashington Northumberland NE63 8RS on 2020-04-27
dot icon30/03/2020
Previous accounting period extended from 2019-07-31 to 2019-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-07-31
dot icon29/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon29/05/2018
Notification of Stephen Pegg as a person with significant control on 2017-09-01
dot icon29/05/2018
Notification of David Wilson as a person with significant control on 2017-09-01
dot icon12/10/2017
Registered office address changed from 55 Langholm Road East Boldon NE36 0EF England to 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ on 2017-10-12
dot icon12/10/2017
Cessation of Kristopher Lee Bolton as a person with significant control on 2017-09-01
dot icon09/09/2017
Accounts for a dormant company made up to 2017-07-31
dot icon17/05/2017
Register inspection address has been changed to 55 Langholm Road East Boldon NE36 0EF
dot icon17/05/2017
Resolutions
dot icon16/05/2017
Termination of appointment of Kristopher Lee Bolton as a director on 2017-05-10
dot icon16/05/2017
Appointment of Mr Stephen Pegg as a director on 2017-05-10
dot icon16/05/2017
Appointment of Mr David Paul Wilson as a director on 2017-05-10
dot icon16/05/2017
Registered office address changed from 200 Portland Road Sandyford Newcastle upon Tyne Tyne & Wear NE2 1DJ England to 55 Langholm Road East Boldon NE36 0EF on 2017-05-16
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon25/07/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
324.56K
-
0.00
-
-
2022
4
373.28K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilce, Natalie Patricia Barker
Director
03/04/2024 - Present
-
Mr David Paul Wilson
Director
10/05/2017 - 14/11/2024
4
Mr Stephen John Pegg
Director
10/05/2017 - 14/11/2024
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLEAR BUY 2 LET LIMITED

CLEAR BUY 2 LET LIMITED is an(a) Active company incorporated on 25/07/2016 with the registered office located at Unit 4, The Hub, New Century House, Crowther Road, Washington, Tyne And Wear NE38 0AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR BUY 2 LET LIMITED?

toggle

CLEAR BUY 2 LET LIMITED is currently Active. It was registered on 25/07/2016 .

Where is CLEAR BUY 2 LET LIMITED located?

toggle

CLEAR BUY 2 LET LIMITED is registered at Unit 4, The Hub, New Century House, Crowther Road, Washington, Tyne And Wear NE38 0AQ.

What does CLEAR BUY 2 LET LIMITED do?

toggle

CLEAR BUY 2 LET LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLEAR BUY 2 LET LIMITED?

toggle

The latest filing was on 14/04/2026: Registered office address changed from 18 Horsley Road Washington Tyne and Wear NE38 8HE England to Unit 4, the Hub, New Century House Crowther Road Washington Tyne and Wear NE38 0AQ on 2026-04-14.