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..
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 | : |
|
Registered Address | : | Building 2, 30 Friern Park, London, England, N12 9DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 2, 30 Friern Park, London, England, N12 9DA | Secretary | 31 October 2013 | Active |
Building 2, 30 Friern Park, London, England, N12 9DA | Director | 20 February 2003 | Active |
Building 2, 30 Friern Park, London, England, N12 9DA | Director | 20 February 2003 | Active |
Building 2, 30 Friern Park, London, England, N12 9DA | Director | 20 February 2003 | Active |
Morden Hall Trap Road, Guilden Morden, Royston, SG8 0JE | Secretary | 10 February 2003 | Active |
1 Fairfield Close, Exmouth, EX8 2BN | Secretary | 20 February 2003 | Active |
54 Sittingbourne Avenue, Enfield, EN1 2DD | Secretary | 01 June 2006 | Active |
18, High Street Green, Hemel Hempstead, HP2 7AQ | Secretary | 18 February 2008 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 10 February 2003 | Active |
32 Alford House, Stanhope Road, London, N6 5AL | Director | 20 February 2003 | Active |
Ashley House, Ashley Road, London, N17 9LZ | Director | 10 February 2003 | Active |
18, High Street Green, Hemel Hempstead, HP2 7AQ | Director | 18 February 2008 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 10 February 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Officers | Change person director company with change date. | Download |
2022-02-25 | Officers | Change person director company with change date. | Download |
2022-02-25 | Officers | Change person secretary company with change date. | Download |
2022-02-25 | Officers | Change person director company with change date. | Download |
2022-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type small. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.