Company NameClearview Windows (North Shields) Limited
DirectorThomas O'Neill
Company StatusActive
Company Number05489015
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Thomas O'Neill
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Hazel Avenue
North Shields
Tyne And Wear
NE29 9BT
Secretary NameTracy O'Neill
NationalityBritish
StatusCurrent
Appointed23 June 2005(same day as company formation)
RoleSecretary
Correspondence Address11 Stamfordham Avenue
North Shields
Tyne & Wear
NE29 7DT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address28 Hazel Avenue
North Shields
Tyne And Wear
NE29 9BT
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside

Shareholders

1 at £1Mr Thomas O'neill
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,709
Cash£5,723
Current Liabilities£17,596

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due27 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End27 October

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

11 March 2024Micro company accounts made up to 31 October 2023 (2 pages)
27 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 31 October 2022 (2 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
5 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
6 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
6 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 July 2019Previous accounting period shortened from 28 October 2018 to 27 October 2018 (1 page)
7 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 July 2018Previous accounting period shortened from 29 October 2017 to 28 October 2017 (1 page)
6 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 July 2017Notification of Thomas O'neill as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Thomas O'neill as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 October 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
28 October 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
16 January 2013Registered office address changed from 22 Falkirk, Garth Sixteen Killingworth Newcastle upon Tyne NE12 6QA England on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 22 Falkirk, Garth Sixteen Killingworth Newcastle upon Tyne NE12 6QA England on 16 January 2013 (1 page)
15 January 2013Director's details changed for Thomas O'neill on 11 January 2013 (2 pages)
15 January 2013Director's details changed for Thomas O'neill on 11 January 2013 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
22 February 2012Registered office address changed from 168 Verne Road North Shields Tyne and Wear NE29 7DQ United Kingdom on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 168 Verne Road North Shields Tyne and Wear NE29 7DQ United Kingdom on 22 February 2012 (1 page)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Thomas O'neill on 23 June 2010 (2 pages)
5 July 2010Director's details changed for Thomas O'neill on 23 June 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
6 July 2009Director's change of particulars / thomas o'neill / 01/07/2008 (1 page)
6 July 2009Return made up to 23/06/09; full list of members (3 pages)
6 July 2009Director's change of particulars / thomas o'neill / 01/07/2008 (1 page)
6 July 2009Return made up to 23/06/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 January 2009Registered office changed on 06/01/2009 from 48 verne road north shields tyne & wear NE29 7LT (1 page)
6 January 2009Registered office changed on 06/01/2009 from 48 verne road north shields tyne & wear NE29 7LT (1 page)
21 July 2008Return made up to 23/06/08; full list of members (3 pages)
21 July 2008Return made up to 23/06/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
25 September 2007Return made up to 23/06/07; full list of members (2 pages)
25 September 2007Return made up to 23/06/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
24 August 2006Return made up to 23/06/06; full list of members (6 pages)
24 August 2006Return made up to 23/06/06; full list of members (6 pages)
22 March 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
22 March 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005Registered office changed on 03/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Registered office changed on 03/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
23 June 2005Incorporation (16 pages)
23 June 2005Incorporation (16 pages)