UKBizDB.co.uk

CLEAR ROUTE UTILITY SERVICES LIMITED

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

This company is commonly known as Clear Route Utility Services Limited. The company was founded 21 years ago and was given the registration number 04660822. The firm's registered office is in LONDON. You can find them at Building 2, 30 Friern Park, London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:CLEAR ROUTE UTILITY SERVICES LIMITED
Company Number:04660822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Building 2, 30 Friern Park, London, England, N12 9DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 2, 30 Friern Park, London, England, N12 9DA

Secretary31 October 2013Active
Building 2, 30 Friern Park, London, England, N12 9DA

Director20 February 2003Active
Building 2, 30 Friern Park, London, England, N12 9DA

Director20 February 2003Active
Building 2, 30 Friern Park, London, England, N12 9DA

Director20 February 2003Active
Morden Hall Trap Road, Guilden Morden, Royston, SG8 0JE

Secretary10 February 2003Active
1 Fairfield Close, Exmouth, EX8 2BN

Secretary20 February 2003Active
54 Sittingbourne Avenue, Enfield, EN1 2DD

Secretary01 June 2006Active
18, High Street Green, Hemel Hempstead, HP2 7AQ

Secretary18 February 2008Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary10 February 2003Active
32 Alford House, Stanhope Road, London, N6 5AL

Director20 February 2003Active
Ashley House, Ashley Road, London, N17 9LZ

Director10 February 2003Active
18, High Street Green, Hemel Hempstead, HP2 7AQ

Director18 February 2008Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director10 February 2003Active

People with Significant Control

Mr Peter Salmon
Notified on:28 February 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Building 2, 30 Friern Park, London, England, N12 9DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Oliver
Notified on:28 February 2017
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Building 2, 30 Friern Park, London, England, N12 9DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ronald Anthony Shillaker
Notified on:28 February 2017
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Building 2, 30 Friern Park, London, England, N12 9DA
Nature of control:
  • Ownership of shares 25 to 50 percent
J.M.C.C. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 2, 30 Friern Park, London, England, N12 9DA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-25Officers

Change person secretary company with change date.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type small.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.