Company NameClear Cut Construction Limited
DirectorsJune Murphy and Noel Martin Murphy
Company StatusActive
Company Number04684751
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJune Murphy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(same day as company formation)
RoleResource Assistant
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameNoel Martin Murphy
NationalityBritish
StatusCurrent
Appointed10 March 2006(3 years after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Noel Martin Murphy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2010(7 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameAndrew Donald Roderick MacDonald
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleBuilder
Correspondence Address11 Pageant Avenue
Collindale
London
NW9 5LQ
Secretary NameJune Burke
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleResource Assistant
Correspondence Address104 Long Elmes
Harrow Weald
Harrow
Middlesex
HA3 5JY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteclearcutconstruction.co.uk
Email address[email protected]
Telephone07 463271529
Telephone regionMobile

Location

Registered Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1June Murphy
50.00%
Ordinary
50 at £1Noel Martin Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£2,248
Current Liabilities£40,473

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

6 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
7 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
1 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
10 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 May 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 April 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
22 August 2016Micro company accounts made up to 31 March 2016 (5 pages)
22 August 2016Micro company accounts made up to 31 March 2016 (5 pages)
1 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
17 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
17 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
8 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
11 April 2014Director's details changed for June Murphy on 1 December 2013 (2 pages)
11 April 2014Director's details changed for Mr Noel Martin Murphy on 1 December 2013 (2 pages)
11 April 2014Director's details changed for June Murphy on 1 December 2013 (2 pages)
11 April 2014Director's details changed for Mr Noel Martin Murphy on 1 December 2013 (2 pages)
11 April 2014Director's details changed for Mr Noel Martin Murphy on 1 December 2013 (2 pages)
11 April 2014Director's details changed for June Murphy on 1 December 2013 (2 pages)
21 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
21 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 March 2012Secretary's details changed for Noel Martin Murphy on 3 March 2012 (2 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
9 March 2012Director's details changed for Mr Noel Martin Murphy on 3 March 2012 (2 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
9 March 2012Director's details changed for June Murphy on 3 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Noel Martin Murphy on 3 March 2012 (2 pages)
9 March 2012Director's details changed for June Murphy on 3 March 2012 (2 pages)
9 March 2012Director's details changed for June Murphy on 3 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Noel Martin Murphy on 3 March 2012 (2 pages)
9 March 2012Secretary's details changed for Noel Martin Murphy on 3 March 2012 (2 pages)
9 March 2012Secretary's details changed for Noel Martin Murphy on 3 March 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
16 September 2010Appointment of Mr Noel Martin Murphy as a director (2 pages)
16 September 2010Appointment of Mr Noel Martin Murphy as a director (2 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 March 2009Return made up to 03/03/09; full list of members (3 pages)
13 March 2009Return made up to 03/03/09; full list of members (3 pages)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 March 2008Return made up to 03/03/08; full list of members (3 pages)
13 March 2008Return made up to 03/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 April 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 June 2006Return made up to 03/03/06; full list of members (7 pages)
12 June 2006Return made up to 03/03/06; full list of members (7 pages)
31 March 2006Director resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
15 April 2005Return made up to 03/03/05; full list of members (7 pages)
15 April 2005Return made up to 03/03/05; full list of members (7 pages)
21 June 2004Registered office changed on 21/06/04 from: 104 long elms, harrow weald harrow middlesex HA3 5JY (1 page)
21 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 June 2004Registered office changed on 21/06/04 from: 104 long elms, harrow weald harrow middlesex HA3 5JY (1 page)
21 May 2004Return made up to 03/03/04; full list of members (7 pages)
21 May 2004Return made up to 03/03/04; full list of members (7 pages)
25 April 2003New secretary appointed;new director appointed (2 pages)
25 April 2003New secretary appointed;new director appointed (2 pages)
12 April 2003Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
3 March 2003Incorporation (9 pages)
3 March 2003Incorporation (9 pages)