UKBizDB.co.uk

CLEAR DRAINS (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clear Drains (u.k.) Limited. The company was founded 52 years ago and was given the registration number 01054691. The firm's registered office is in AMERSHAM. You can find them at C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CLEAR DRAINS (U.K.) LIMITED
Company Number:01054691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England, HP6 6FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director-Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director01 September 2014Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director01 January 2009Active
7 Apsley Cottages, Lower Road, Cookham, SL6 9EZ

Secretary-Active
No1 Chandlers Quay, Ray Mead Road, Maidenhead, SL6 8NJ

Secretary06 December 1996Active
6, Mile Elm, Marlow, United Kingdom, SL7 1JJ

Director01 January 2009Active
7 Apsley Cottages, Lower Road, Cookham, SL6 9EZ

Director-Active
1 Musgrave Road, Chinnor, OX39 4PL

Director01 April 1998Active
No1 Chandlers Quay, Ray Mead Road, Maidenhead, SL6 8NJ

Director06 December 1996Active
7 Mountain Ash, Marlow Bottom, SL7 3PB

Director01 January 2009Active

People with Significant Control

Mrs Thelma Dawn Halcrow
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:United Kingdom
Address:No 1 Chandlers Quay, Ray Mead Road, Maidenhead, United Kingdom, SL6 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Thomas Halcrow
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-14Capital

Capital variation of rights attached to shares.

Download
2021-12-14Capital

Capital name of class of shares.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Address

Change registered office address company with date old address new address.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Address

Change registered office address company with date old address new address.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Termination secretary company with name termination date.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.