CLEAR FACILITIES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLEAR FACILITIES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04707131

Incorporation date

21/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

King Arthur's Court Maidstone Road, Charing, Ashford TN27 0JSCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2003)
dot icon02/10/2025
Notification of Scott James Thomis as a person with significant control on 2025-01-14
dot icon22/09/2025
Cessation of Clear Facilities Management (South East) Ltd as a person with significant control on 2025-01-14
dot icon22/09/2025
Statement of capital following an allotment of shares on 2025-01-11
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon03/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon22/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon22/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/11/2022
Termination of appointment of Marc Linville Hill as a director on 2022-11-09
dot icon05/10/2022
Termination of appointment of Mark John Ralph Seymour as a secretary on 2022-07-24
dot icon04/10/2022
Termination of appointment of Mark John Seymour as a director on 2022-07-24
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon03/08/2021
Previous accounting period shortened from 2021-06-30 to 2021-04-30
dot icon28/05/2021
Appointment of Mr Mark John Ralph Seymour as a secretary on 2021-05-15
dot icon28/05/2021
Appointment of Mr Marc Linville Hill as a director on 2021-05-16
dot icon28/05/2021
Appointment of Mr Scott James Thomis as a director on 2021-05-15
dot icon28/05/2021
Appointment of Mr Mark John Seymour as a director on 2021-05-15
dot icon27/05/2021
Notification of Clear Facilities Management (South East) Ltd as a person with significant control on 2021-05-15
dot icon27/05/2021
Cessation of Suzanne Christine King as a person with significant control on 2021-05-15
dot icon27/05/2021
Termination of appointment of James Royal Trevor Shears as a secretary on 2021-05-27
dot icon27/05/2021
Cessation of Rita Diane Shears as a person with significant control on 2021-05-15
dot icon27/05/2021
Termination of appointment of Rita Diane Shears as a director on 2021-05-27
dot icon27/05/2021
Registered office address changed from 53 West Street Sittingbourne Kent ME10 1AN to King Arthur's Court Maidstone Road Charing Ashford TN27 0JS on 2021-05-27
dot icon22/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon06/11/2020
Resolutions
dot icon30/10/2020
Cessation of Michael Roger King as a person with significant control on 2020-10-28
dot icon29/10/2020
Notification of Suzanne Christine King as a person with significant control on 2020-10-28
dot icon29/10/2020
Notification of Rita Diane Shears as a person with significant control on 2020-10-28
dot icon29/10/2020
Appointment of Mrs Rita Diane Shears as a director on 2020-10-28
dot icon06/10/2020
Termination of appointment of Michael Roger King as a director on 2020-09-24
dot icon17/09/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon03/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon07/11/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon05/10/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon28/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon15/11/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon24/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon30/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon02/04/2013
Director's details changed for Michael Roger King on 2012-04-20
dot icon24/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon23/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon19/05/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon13/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon13/05/2010
Director's details changed for Michael Roger King on 2010-03-21
dot icon29/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon31/03/2009
Return made up to 21/03/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon15/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon07/04/2008
Return made up to 21/03/08; full list of members
dot icon04/03/2008
Registered office changed on 04/03/2008 from 34 horton downs, downswood maidstone kent ME15 8TN
dot icon02/04/2007
Return made up to 21/03/07; full list of members
dot icon02/04/2007
Registered office changed on 02/04/07 from: 34 horton downs downswood maidstone kent ME15 8TN
dot icon02/04/2007
Registered office changed on 02/04/07 from: 6-8 underwood street london N1 7JQ
dot icon01/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon31/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/03/2006
Return made up to 21/03/06; full list of members
dot icon11/04/2005
Return made up to 21/03/05; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/04/2004
Return made up to 21/03/04; full list of members
dot icon04/02/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon22/12/2003
Memorandum and Articles of Association
dot icon19/12/2003
New secretary appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
Secretary resigned
dot icon13/10/2003
Director resigned
dot icon08/09/2003
Certificate of change of name
dot icon21/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/04/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
364.13K
-
0.00
298.01K
-
2022
0
389.41K
-
0.00
32.20K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Marc Linville
Director
16/05/2021 - 09/11/2022
5
Thomis, Scott James
Director
15/05/2021 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLEAR FACILITIES MANAGEMENT LIMITED

CLEAR FACILITIES MANAGEMENT LIMITED is an(a) Active company incorporated on 21/03/2003 with the registered office located at King Arthur's Court Maidstone Road, Charing, Ashford TN27 0JS. 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 FACILITIES MANAGEMENT LIMITED?

toggle

CLEAR FACILITIES MANAGEMENT LIMITED is currently Active. It was registered on 21/03/2003 .

Where is CLEAR FACILITIES MANAGEMENT LIMITED located?

toggle

CLEAR FACILITIES MANAGEMENT LIMITED is registered at King Arthur's Court Maidstone Road, Charing, Ashford TN27 0JS.

What does CLEAR FACILITIES MANAGEMENT LIMITED do?

toggle

CLEAR FACILITIES MANAGEMENT LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for CLEAR FACILITIES MANAGEMENT LIMITED?

toggle

The latest filing was on 02/10/2025: Notification of Scott James Thomis as a person with significant control on 2025-01-14.