Company Name1 - 2  Clear Limited
Company StatusActive
Company Number04672682
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Nicola Robinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite One Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Director NameMr Paul Robinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite One Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Secretary NameMrs Nicola Robinson
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite One Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Director NameMs Katy Alexandra Robinson
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite One Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.1-2clear.com
Email address[email protected]
Telephone01482 218889
Telephone regionHull

Location

Registered AddressSuite One Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Nicola Robinson
50.00%
Ordinary
1 at £1Paul Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,515
Cash£571
Current Liabilities£3,564

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

4 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 May 2020 (7 pages)
26 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
17 September 2019Appointment of Ms Katy Alexandra Robinson as a director on 9 September 2019 (2 pages)
16 August 2019Micro company accounts made up to 31 May 2019 (7 pages)
4 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 May 2018 (7 pages)
5 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 May 2017 (8 pages)
27 July 2017Micro company accounts made up to 31 May 2017 (8 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
11 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
6 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Paul Robinson on 20 February 2010 (2 pages)
23 February 2010Secretary's details changed for Nicola Robinson on 20 February 2010 (1 page)
23 February 2010Secretary's details changed for Nicola Robinson on 20 February 2010 (1 page)
23 February 2010Director's details changed for Nicola Robinson on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Nicola Robinson on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Paul Robinson on 20 February 2010 (2 pages)
4 December 2009Registered office address changed from Sunnycroft Clementhorpe Road, Gilberdyke Brough East Yorkshire HU15 2UB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Sunnycroft Clementhorpe Road, Gilberdyke Brough East Yorkshire HU15 2UB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Sunnycroft Clementhorpe Road, Gilberdyke Brough East Yorkshire HU15 2UB on 4 December 2009 (1 page)
27 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 March 2009Return made up to 20/02/09; full list of members (4 pages)
12 March 2009Return made up to 20/02/09; full list of members (4 pages)
28 December 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
28 December 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 February 2007Secretary's particulars changed;director's particulars changed (1 page)
21 February 2007Return made up to 20/02/07; full list of members (3 pages)
21 February 2007Return made up to 20/02/07; full list of members (3 pages)
21 February 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 March 2006Return made up to 20/02/06; full list of members (3 pages)
1 March 2006Return made up to 20/02/06; full list of members (3 pages)
28 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 March 2005Return made up to 20/02/05; full list of members (3 pages)
3 March 2005Return made up to 20/02/05; full list of members (3 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 March 2004Return made up to 20/02/04; full list of members (7 pages)
10 March 2004Return made up to 20/02/04; full list of members (7 pages)
23 June 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
23 June 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
24 March 2003Registered office changed on 24/03/03 from: sunnycroft clementhorpe road, giberdyke brough east yorkshire HU15 2UB (1 page)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003Registered office changed on 24/03/03 from: sunnycroft clementhorpe road, giberdyke brough east yorkshire HU15 2UB (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
20 February 2003Incorporation (12 pages)
20 February 2003Incorporation (12 pages)