About

Registered Number: 07398650
Date of Incorporation: 06/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Mandalay House 1 Royal Stuart Lane Cardiff, Mandalay House 1 Royal Stuart Lane, Cardiff, Cardiff, CF10 5EL

 

Established in 2010, Clearflow Energy Efficiency Ltd have registered office in Cardiff, it has a status of "Active". We do not know the number of employees at the business. The company has 4 directors listed as Haines, David Joseph, Shapley, Julian Douglas Llewwllyn, Dr, Shapley, Julian Douglas Llewellyn, Dr, Williams, Adrian Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAINES, David Joseph 06 October 2010 - 1
SHAPLEY, Julian Douglas Llewellyn, Dr 06 October 2010 14 July 2011 1
WILLIAMS, Adrian Paul 22 August 2013 07 January 2014 1
Secretary Name Appointed Resigned Total Appointments
SHAPLEY, Julian Douglas Llewwllyn, Dr 06 October 2010 14 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 10 October 2014
AD01 - Change of registered office address 15 April 2014
AA - Annual Accounts 04 March 2014
RESOLUTIONS - N/A 11 February 2014
AD01 - Change of registered office address 06 February 2014
RESOLUTIONS - N/A 21 January 2014
RESOLUTIONS - N/A 21 January 2014
SH01 - Return of Allotment of shares 21 January 2014
TM01 - Termination of appointment of director 14 January 2014
AR01 - Annual Return 18 October 2013
AP01 - Appointment of director 12 September 2013
AA - Annual Accounts 04 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 June 2013
RP04 - N/A 05 June 2013
RP04 - N/A 05 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 03 July 2012
AD01 - Change of registered office address 31 May 2012
SH01 - Return of Allotment of shares 21 November 2011
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 15 November 2011
TM02 - Termination of appointment of secretary 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
AD01 - Change of registered office address 27 May 2011
MISC - Miscellaneous document 11 February 2011
NEWINC - New incorporation documents 06 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.