-
CLEAR VALUE - Block D, 17 Heron Road, Belfast, BT3 9LE, United Kingdom
Company Information
- Company registration number
- NI039159
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Block D
- 17 Heron Road
- Belfast
- BT3 9LE
- Northern Ireland Block D, 17 Heron Road, Belfast, BT3 9LE, Northern Ireland UK
Management
- Managing Directors
- JOHNSTON, Colin James
- SMYTH, Robert Joseph
- Company secretaries
- SMYTH, Robert Joseph
Company Details
- Type of Business
- private-unlimited
- Incorporated
- 2000-08-18
- Age Of Company 2000-08-18 24 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- -
- Clear Pharmacy
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BURNS MEDICAL COMPANY
- Filing of Accounts
- Due Date: 2010-03-31
- Last Date: 2008-06-30
- Last Return Made Up To:
- 2012-08-18
- Annual Return
- Due Date: 2024-09-01
- Last Date: 2023-08-18
-
CLEAR VALUE Company Description
- CLEAR VALUE is a private-unlimited registered in United Kingdom with the Company reg no NI039159. Its current trading status is "live". It was registered 2000-08-18. It was previously called BURNS MEDICAL COMPANY. It has declared SIC or NACE codes as "99999". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/06/2008. The latest annual return was filed up to 2012-08-18.It can be contacted at Block D .
Get CLEAR VALUE Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Clear Value - Block D, 17 Heron Road, Belfast, BT3 9LE, United Kingdom
- 2000-08-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CLEAR VALUE as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-09-26) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-14) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-25) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-04) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-06-03) - MR04
-
confirmation-statement-with-no-updates (2019-10-15) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-03) - CS01
-
notification-of-a-person-with-significant-control (2018-06-26) - PSC02
-
cessation-of-a-person-with-significant-control (2018-06-26) - PSC07
-
withdrawal-of-a-person-with-significant-control-statement (2018-06-26) - PSC09
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-10) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-04) - AD01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-12-20) - PSC01
-
confirmation-statement-with-no-updates (2017-09-20) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-23) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-31) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-13) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-10) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-29) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-29) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-29) - AR01
-
change-of-name-notice (2011-12-16) - CONNOT
-
certificate-change-of-name-company (2011-12-16) - CERTNM
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-07) - AR01
-
change-person-secretary-company-with-change-date (2010-09-06) - CH03
keyboard_arrow_right 2009
-
legacy (2009-09-11) - 371S(NI)
-
legacy (2009-02-17) - AC(NI)
keyboard_arrow_right 2008
-
resolution (2008-08-14) - RESOLUTIONS
-
legacy (2008-08-14) - 296(NI)
-
legacy (2008-08-14) - 59-8A(NI)
-
legacy (2008-04-09) - AC(NI)
-
legacy (2008-08-14) - 59-8B(NI)
-
legacy (2008-08-14) - 59(NI)
-
legacy (2008-09-17) - 371S(NI)
-
legacy (2008-08-14) - UDM+A(NI)
-
legacy (2008-08-14) - CERTC(NI)
keyboard_arrow_right 2007
-
legacy (2007-09-04) - 371S(NI)
-
legacy (2007-05-04) - AC(NI)
-
legacy (2007-08-28) - 295(NI)
keyboard_arrow_right 2006
-
legacy (2006-11-15) - 296(NI)
-
legacy (2006-11-09) - AC(NI)
-
legacy (2006-10-03) - 371S(NI)
-
legacy (2006-03-28) - 233(NI)
keyboard_arrow_right 2005
-
legacy (2005-05-09) - AC(NI)
-
legacy (2005-09-08) - 295(NI)
-
legacy (2005-09-08) - 296(NI)
-
legacy (2005-09-13) - 411A(NI)
-
legacy (2005-09-24) - 411A(NI)
-
legacy (2005-10-21) - 371S(NI)
keyboard_arrow_right 2004
-
legacy (2004-11-22) - 371S(NI)
-
legacy (2004-07-16) - AC(NI)
keyboard_arrow_right 2003
-
legacy (2003-01-16) - 371S(NI)
-
legacy (2003-01-27) - AC(NI)
-
legacy (2003-12-02) - 371S(NI)
keyboard_arrow_right 2002
-
legacy (2002-04-24) - AC(NI)
keyboard_arrow_right 2001
-
legacy (2001-10-20) - 371S(NI)
-
particulars-of-a-mortgage-charge (2001-02-08) - 402(NI)
keyboard_arrow_right 2000
-
particulars-of-a-mortgage-charge (2000-12-12) - 402(NI)
-
legacy (2000-10-10) - 296(NI)
-
legacy (2000-10-10) - 295(NI)
-
incorporation-company (2000-08-19) - NEWINC
-
legacy (2000-08-18) - G23(NI)
-
legacy (2000-08-18) - G21(NI)
-
legacy (2000-08-18) - MEM(NI)
-
legacy (2000-08-18) - ARTS(NI)