CLEARVIEW WINDOWS (NORTH EAST) LIMITED

Register to unlock more data on OkredoRegister

CLEARVIEW WINDOWS (NORTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02667689

Incorporation date

03/12/1991

Size

Micro Entity

Contacts

Registered address

Registered address

7 Catherine Road, New Herrington, Houghton Le Spring, Tyne & Wear DH4 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1991)
dot icon27/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon17/01/2026
Termination of appointment of Lynn Peacock as a director on 2026-01-05
dot icon27/10/2025
Micro company accounts made up to 2024-12-31
dot icon31/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon31/10/2024
Micro company accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon31/10/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon13/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-03
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-03
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/02/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon18/02/2010
Director's details changed for Steven Peacock on 2010-02-18
dot icon18/02/2010
Director's details changed for Lynn Peacock on 2010-02-18
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 03/12/08; no change of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/12/2007
Return made up to 03/12/07; no change of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 03/12/06; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/12/2005
Return made up to 03/12/05; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/12/2004
Return made up to 03/12/04; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/06/2004
Registered office changed on 18/06/04 from: back millers hill millers yard herrington burn houghton le spring tyne & wear DH4 7AJ
dot icon30/12/2003
Return made up to 03/12/03; full list of members
dot icon29/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/12/2002
Return made up to 03/12/02; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/12/2001
Return made up to 03/12/01; full list of members
dot icon03/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/12/2000
Return made up to 03/12/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon09/12/1999
Return made up to 03/12/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon30/12/1998
Return made up to 03/12/98; full list of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon22/12/1997
Return made up to 03/12/97; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon03/11/1997
Registered office changed on 03/11/97 from: 1 & 2 eden terrace shiney row houghton-le-spring tyne & wear,DH4 4QY
dot icon06/12/1996
Return made up to 03/12/96; no change of members
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon20/11/1995
Return made up to 03/12/95; full list of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 03/12/94; no change of members
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon11/05/1994
Accounts for a dormant company made up to 1992-12-31
dot icon29/03/1994
Resolutions
dot icon06/01/1994
Return made up to 03/12/93; no change of members
dot icon05/01/1994
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon21/12/1993
Ad 17/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon20/05/1993
Return made up to 03/12/92; full list of members
dot icon28/10/1992
Secretary resigned;new secretary appointed
dot icon28/10/1992
Director resigned;new director appointed
dot icon28/07/1992
Registered office changed on 28/07/92 from: 1/2 eden terrace shiney row houghton le spring tyne & wear DH4 4QY
dot icon06/12/1991
Secretary resigned
dot icon03/12/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
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
5
83.27K
-
0.00
-
-
2021
5
83.27K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

83.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CLEARVIEW WINDOWS (NORTH EAST) LIMITED

CLEARVIEW WINDOWS (NORTH EAST) LIMITED is an(a) Active company incorporated on 03/12/1991 with the registered office located at 7 Catherine Road, New Herrington, Houghton Le Spring, Tyne & Wear DH4 7BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARVIEW WINDOWS (NORTH EAST) LIMITED?

toggle

CLEARVIEW WINDOWS (NORTH EAST) LIMITED is currently Active. It was registered on 03/12/1991 .

Where is CLEARVIEW WINDOWS (NORTH EAST) LIMITED located?

toggle

CLEARVIEW WINDOWS (NORTH EAST) LIMITED is registered at 7 Catherine Road, New Herrington, Houghton Le Spring, Tyne & Wear DH4 7BG.

What does CLEARVIEW WINDOWS (NORTH EAST) LIMITED do?

toggle

CLEARVIEW WINDOWS (NORTH EAST) LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does CLEARVIEW WINDOWS (NORTH EAST) LIMITED have?

toggle

CLEARVIEW WINDOWS (NORTH EAST) LIMITED had 5 employees in 2021.

What is the latest filing for CLEARVIEW WINDOWS (NORTH EAST) LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-12-03 with no updates.