About

Registered Number: 02782731
Date of Incorporation: 22/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Windsor House Troon Way Business Centre, Humberstone Lane, Thurmaston, Leicestershire, LE4 9HA,

 

Newclearsafety Ltd was established in 1993, it's status is listed as "Active". This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Kevin Richard, Dr 19 February 1993 - 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Tereska Maria 19 February 1993 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 24 January 2018
AA - Annual Accounts 18 December 2017
AD01 - Change of registered office address 02 October 2017
AD01 - Change of registered office address 02 October 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 31 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2015
AA - Annual Accounts 04 November 2015
AD01 - Change of registered office address 19 August 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 03 February 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 26 February 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 11 February 2000
CERTNM - Change of name certificate 21 January 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 03 June 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 05 June 1995
AUD - Auditor's letter of resignation 05 May 1995
363s - Annual Return 25 January 1995
RESOLUTIONS - N/A 24 June 1994
RESOLUTIONS - N/A 24 June 1994
RESOLUTIONS - N/A 24 June 1994
AA - Annual Accounts 24 June 1994
363s - Annual Return 05 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1993
CERTNM - Change of name certificate 01 March 1993
RESOLUTIONS - N/A 26 February 1993
MEM/ARTS - N/A 26 February 1993
288 - N/A 26 February 1993
288 - N/A 26 February 1993
287 - Change in situation or address of Registered Office 26 February 1993
NEWINC - New incorporation documents 22 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.