CLEAR INTERIOR PROJECTS LTD

Register to unlock more data on OkredoRegister

CLEAR INTERIOR PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09410840

Incorporation date

28/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Venture Business Park Witty Street, Hull, East Yorkshire HU3 4TTCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2015)
dot icon10/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon12/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon09/12/2024
Change of details for Young & Family Limited as a person with significant control on 2024-11-09
dot icon17/05/2024
Director's details changed for Mr Christopher David Young on 2024-04-08
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/03/2023
Registered office address changed from Office 2.21 United House North Road London N7 9DP United Kingdom to Unit 2 Venture Business Park Witty Street Hull East Yorkshire HU3 4TT on 2023-03-29
dot icon12/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon01/12/2022
Cessation of Cdy Holdings Ltd as a person with significant control on 2022-03-23
dot icon02/11/2022
Change of details for Young & Family Limited as a person with significant control on 2022-10-14
dot icon02/11/2022
Cessation of Michael John East as a person with significant control on 2022-10-14
dot icon02/11/2022
Termination of appointment of Michael John East as a director on 2022-04-14
dot icon06/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Registered office address changed from Office Number 117 Omnibus Workspace Ltd 39-41 North Road London N7 9DP United Kingdom to Office 2.21 United House North Road London N7 9DP on 2022-06-14
dot icon20/04/2022
Resolutions
dot icon20/04/2022
Memorandum and Articles of Association
dot icon24/03/2022
Notification of Young & Family Limited as a person with significant control on 2022-03-23
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon23/03/2022
Notification of Cdy Holdings Ltd as a person with significant control on 2016-04-30
dot icon23/03/2022
Cessation of Christopher David Young as a person with significant control on 2022-03-23
dot icon01/03/2022
Director's details changed for Mr Christopher David Young on 2022-02-08
dot icon01/03/2022
Change of details for Mr Christopher David Young as a person with significant control on 2022-01-27
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon05/01/2021
Change of details for Mr Michael John East as a person with significant control on 2020-09-29
dot icon04/01/2021
Director's details changed for Mr Michael John East on 2020-09-29
dot icon19/05/2020
Cessation of Michael John East as a person with significant control on 2018-01-01
dot icon19/05/2020
Notification of Christopher David Young as a person with significant control on 2020-05-19
dot icon19/05/2020
Cessation of Cdy Holdings Ltd as a person with significant control on 2020-05-19
dot icon08/05/2020
Director's details changed for Mr Michael John East on 2020-03-25
dot icon08/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon23/01/2020
Change of details for Cdy Holdings Ltd as a person with significant control on 2019-12-31
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-01-21 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/01/2018
Notification of Michael John East as a person with significant control on 2018-01-01
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon22/01/2018
Notification of Cdy Holdings Ltd as a person with significant control on 2018-01-01
dot icon22/01/2018
Cessation of Cdy Holdings Ltd as a person with significant control on 2018-01-01
dot icon22/01/2018
Cessation of Cdy Holdings Ltd as a person with significant control on 2018-01-01
dot icon22/01/2018
Notification of Cdy Holdings Ltd as a person with significant control on 2018-01-01
dot icon30/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon11/05/2017
Director's details changed for Mr Michael John East on 2017-05-10
dot icon12/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon30/03/2016
Registration of charge 094108400001, created on 2016-03-16
dot icon16/03/2016
Registered office address changed from Office Number 406 Omnibus Workspace Ltd 39-41 North Road London N7 9DP United Kingdom to Office Number 117 Omnibus Workspace Ltd 39-41 North Road London N7 9DP on 2016-03-16
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/03/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon08/03/2016
Registered office address changed from Office 3.11 Evergreen House North Grafton Place, 160 Euston Road London NW1 2DX to Office Number 406 Omnibus Workspace Ltd 39-41 North Road London N7 9DP on 2016-03-08
dot icon04/12/2015
Director's details changed for Mr Christopher David Young on 2015-12-03
dot icon22/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon10/03/2015
Registered office address changed from Unit 2 Venture Business Park Hull East Yorkshire HU3 4TT to Office 3.11 Evergreen House North Grafton Place, 160 Euston Road London NW1 2DX on 2015-03-10
dot icon09/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon28/01/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
47.93K
-
0.00
600.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Christopher David
Director
28/01/2015 - Present
17

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR INTERIOR PROJECTS LTD

CLEAR INTERIOR PROJECTS LTD is an(a) Active company incorporated on 28/01/2015 with the registered office located at Unit 2 Venture Business Park Witty Street, Hull, East Yorkshire HU3 4TT. 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 INTERIOR PROJECTS LTD?

toggle

CLEAR INTERIOR PROJECTS LTD is currently Active. It was registered on 28/01/2015 .

Where is CLEAR INTERIOR PROJECTS LTD located?

toggle

CLEAR INTERIOR PROJECTS LTD is registered at Unit 2 Venture Business Park Witty Street, Hull, East Yorkshire HU3 4TT.

What does CLEAR INTERIOR PROJECTS LTD do?

toggle

CLEAR INTERIOR PROJECTS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CLEAR INTERIOR PROJECTS LTD?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-06 with updates.