Company NameClear Image Systems Limited
DirectorsDean Robert Marshall and Susan Marshall
Company StatusActive
Company Number03570506
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Dean Robert Marshall
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBradford Chamber Business Park New Lane
Laisterdyke
Bradford
West Yorkshire
BD4 8BX
Director NameSusan Marshall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(3 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressBradford Chamber Business Park New Lane
Laisterdyke
Bradford
West Yorkshire
BD4 8BX
Secretary NameDean Robert Marshall
NationalityBritish
StatusCurrent
Appointed01 December 2007(9 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradford Chamber Business Park New Lane
Laisterdyke
Bradford
West Yorkshire
BD4 8BX
Director NamePaul Smart
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleEngineer
Correspondence Address41 Juniper Avenue
Woodlesford
Leeds
LS26 8WP
Secretary NamePaul Smart
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleEngineer
Correspondence Address41 Juniper Avenue
Woodlesford
Leeds
LS26 8WP
Director NameLouise Smart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2007)
RoleFinance
Correspondence Address41 Juniper Avenue
Woodlesford
Leeds
LS26 8WP
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Websiteclearimagesystems.co.uk
Telephone01274 662626
Telephone regionBradford

Location

Registered Address56 Commerce Court
Challenge Way
Bradford
BD4 8NW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Shareholders

50 at £1Dean Robert Marshall
50.00%
Ordinary
50 at £1Susan Marshall
50.00%
Ordinary

Financials

Year2014
Net Worth£34,460
Cash£13,606
Current Liabilities£194,852

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months, 2 weeks ago)
Next Return Due9 June 2024 (1 month from now)

Charges

18 October 2004Delivered on: 3 November 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
24 August 2023Registered office address changed from Bradford Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BX England to 56 Commerce Court Challenge Way Bradford BD4 8NW on 24 August 2023 (1 page)
26 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
30 May 2022Confirmation statement made on 27 May 2022 with updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
22 February 2022Satisfaction of charge 1 in full (1 page)
7 June 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
22 June 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 200
(3 pages)
11 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
6 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
17 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Registered office address changed from Unit 51 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW to Bradford Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BX on 17 June 2016 (1 page)
17 June 2016Registered office address changed from Unit 51 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW to Bradford Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BX on 17 June 2016 (1 page)
17 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 June 2015Registered office address changed from Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW to Unit 51 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 22 June 2015 (1 page)
22 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Registered office address changed from Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW to Unit 51 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 22 June 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Secretary's details changed for Dean Robert Marshall on 1 June 2010 (1 page)
31 May 2011Director's details changed for Dean Robert Marshall on 1 June 2010 (2 pages)
31 May 2011Secretary's details changed for Dean Robert Marshall on 1 June 2010 (1 page)
31 May 2011Director's details changed for Susan Marshall on 1 June 2010 (2 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
31 May 2011Secretary's details changed for Dean Robert Marshall on 1 June 2010 (1 page)
31 May 2011Director's details changed for Dean Robert Marshall on 1 June 2010 (2 pages)
31 May 2011Director's details changed for Dean Robert Marshall on 1 June 2010 (2 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
31 May 2011Director's details changed for Susan Marshall on 1 June 2010 (2 pages)
31 May 2011Director's details changed for Susan Marshall on 1 June 2010 (2 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 July 2010Director's details changed for Susan Marshall on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Susan Marshall on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Susan Marshall on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Dean Robert Marshall on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Dean Robert Marshall on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Dean Robert Marshall on 1 October 2009 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 July 2009Return made up to 27/05/09; full list of members (4 pages)
22 July 2009Return made up to 27/05/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 September 2008Return made up to 27/05/08; change of members (7 pages)
30 September 2008Return made up to 27/05/08; change of members (7 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Secretary resigned (1 page)
26 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 June 2007Return made up to 27/05/07; full list of members (3 pages)
7 June 2007Return made up to 27/05/07; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 June 2006Return made up to 27/05/06; full list of members (8 pages)
15 June 2006Return made up to 27/05/06; full list of members (8 pages)
14 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 November 2004Particulars of mortgage/charge (7 pages)
3 November 2004Particulars of mortgage/charge (7 pages)
8 June 2004Return made up to 27/05/04; full list of members (8 pages)
8 June 2004Return made up to 27/05/04; full list of members (8 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 June 2003Return made up to 27/05/03; full list of members (8 pages)
25 June 2003Return made up to 27/05/03; full list of members (8 pages)
20 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 June 2002Return made up to 27/05/02; full list of members (8 pages)
5 June 2002Return made up to 27/05/02; full list of members (8 pages)
8 April 2002Director's particulars changed (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Director's particulars changed (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (3 pages)
8 April 2002New director appointed (3 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 June 2001Return made up to 27/05/01; full list of members (6 pages)
4 June 2001Return made up to 27/05/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
8 June 2000Return made up to 27/05/00; full list of members (6 pages)
8 June 2000Return made up to 27/05/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
29 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 June 1999Return made up to 27/05/99; full list of members (6 pages)
22 June 1999Return made up to 27/05/99; full list of members (6 pages)
29 January 1999Registered office changed on 29/01/99 from: 63 brigshaw lane allerton bywater castleford west yorkshire WF10 2HR (1 page)
29 January 1999Registered office changed on 29/01/99 from: 63 brigshaw lane allerton bywater castleford west yorkshire WF10 2HR (1 page)
12 June 1998Registered office changed on 12/06/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Registered office changed on 12/06/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Secretary resigned (1 page)
27 May 1998Incorporation (14 pages)
27 May 1998Incorporation (14 pages)