About

Registered Number: 04594915
Date of Incorporation: 19/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Boscawen House, St. Stephen, St Austell, Cornwall, PL26 7QF

 

Having been setup in 2002, Clear-flow Ltd has its registered office in St Austell, Cornwall, it's status is listed as "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSTLER, James Robert 19 November 2002 - 1
HUSTLER, Timothy 26 April 2003 - 1
HUSTLER, Adam Lee 19 November 2002 20 September 2008 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Alan John 06 January 2012 31 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 14 June 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 15 December 2014
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 30 May 2013
TM02 - Termination of appointment of secretary 09 January 2013
AR01 - Annual Return 18 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
AA - Annual Accounts 27 January 2012
AP01 - Appointment of director 16 January 2012
AP03 - Appointment of secretary 16 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AD01 - Change of registered office address 13 January 2012
RESOLUTIONS - N/A 03 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 03 January 2012
SH08 - Notice of name or other designation of class of shares 03 January 2012
SH01 - Return of Allotment of shares 03 January 2012
AA01 - Change of accounting reference date 03 January 2012
AR01 - Annual Return 25 November 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 02 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2009
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 30 October 2009
395 - Particulars of a mortgage or charge 08 June 2009
395 - Particulars of a mortgage or charge 01 May 2009
395 - Particulars of a mortgage or charge 23 April 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 12 December 2007
395 - Particulars of a mortgage or charge 17 October 2007
395 - Particulars of a mortgage or charge 03 January 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 02 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
RESOLUTIONS - N/A 16 December 2004
RESOLUTIONS - N/A 16 December 2004
128(4) - Notice of assignment of name or new name to any class of shares 16 December 2004
363s - Annual Return 30 November 2004
AA - Annual Accounts 03 September 2004
225 - Change of Accounting Reference Date 09 August 2004
363s - Annual Return 09 January 2004
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 June 2009 Fully Satisfied

N/A

Debenture 24 April 2009 Fully Satisfied

N/A

Debenture 21 April 2009 Fully Satisfied

N/A

Legal charge 09 October 2007 Fully Satisfied

N/A

Debenture 18 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.