CLEARVIEW TECHNICAL LIMITED

Register to unlock more data on OkredoRegister

CLEARVIEW TECHNICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04116900

Incorporation date

29/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Catkin Way, Bishop Auckland DL14 9TFCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2000)
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon03/12/2025
Change of details for Mr Timothy Graham Loades as a person with significant control on 2025-11-21
dot icon21/11/2025
Director's details changed for Mr Timothy Graham Loades on 2025-11-21
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon25/03/2024
Micro company accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon01/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon22/05/2023
Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF to Unit 5 Catkin Way Bishop Auckland DL14 9TF on 2023-05-22
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon15/02/2018
Micro company accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon20/03/2017
Director's details changed for Mr Timothy Graham Loades on 2016-07-15
dot icon06/02/2017
Director's details changed for Mr Timothy Graham Loades on 2016-07-15
dot icon06/02/2017
Confirmation statement made on 2016-11-29 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/04/2014
Compulsory strike-off action has been discontinued
dot icon25/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon06/01/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon18/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/10/2012
Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF United Kingdom on 2012-10-18
dot icon18/10/2012
Registered office address changed from C/O Anderson & Co Unit 33 - 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 2012-10-18
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon07/12/2011
Director's details changed for Mr Timothy Graham Loades on 2011-11-01
dot icon08/02/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon02/12/2010
Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JN on 2010-12-02
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/12/2009
Director's details changed for Timothy Graham Loades on 2009-11-29
dot icon14/12/2009
Director's details changed for Graham Robert Kay on 2009-11-29
dot icon03/04/2009
Amended accounts made up to 2008-03-31
dot icon01/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 29/11/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2007
Return made up to 29/11/07; full list of members
dot icon10/12/2007
Secretary's particulars changed;director's particulars changed
dot icon07/03/2007
Return made up to 29/11/06; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/02/2006
Return made up to 29/11/05; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 29/11/04; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/03/2004
Return made up to 29/11/03; full list of members
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/03/2003
Return made up to 29/11/02; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/05/2002
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon04/02/2002
Return made up to 29/11/01; full list of members
dot icon01/12/2000
Secretary resigned
dot icon01/12/2000
Director resigned
dot icon01/12/2000
New secretary appointed;new director appointed
dot icon01/12/2000
New director appointed
dot icon01/12/2000
Registered office changed on 01/12/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon29/11/2000
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
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
903.00
-
0.00
-
-
2022
0
101.00
-
0.00
-
-
2023
0
962.00
-
0.00
-
-
2023
0
962.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

962.00 £Ascended852.48 % *

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
Loades, Timothy Graham
Director
29/11/2000 - Present
2
Kay, Graham Robert
Director
29/11/2000 - Present
2

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARVIEW TECHNICAL LIMITED

CLEARVIEW TECHNICAL LIMITED is an(a) Active company incorporated on 29/11/2000 with the registered office located at Unit 5 Catkin Way, Bishop Auckland DL14 9TF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARVIEW TECHNICAL LIMITED?

toggle

CLEARVIEW TECHNICAL LIMITED is currently Active. It was registered on 29/11/2000 .

Where is CLEARVIEW TECHNICAL LIMITED located?

toggle

CLEARVIEW TECHNICAL LIMITED is registered at Unit 5 Catkin Way, Bishop Auckland DL14 9TF.

What does CLEARVIEW TECHNICAL LIMITED do?

toggle

CLEARVIEW TECHNICAL LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for CLEARVIEW TECHNICAL LIMITED?

toggle

The latest filing was on 20/12/2025: Micro company accounts made up to 2025-03-31.