UKBizDB.co.uk

CLEAR WATER REVIVAL LIMITED

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

This company is commonly known as Clear Water Revival Limited. The company was founded 16 years ago and was given the registration number 06495634. The firm's registered office is in BRISTOL. You can find them at Studio 1, The Carriage Works London Road, Warmley, Bristol, . This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:CLEAR WATER REVIVAL LIMITED
Company Number:06495634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42910 - Construction of water projects

Office Address & Contact

Registered Address:Studio 1, The Carriage Works London Road, Warmley, Bristol, England, BS30 5NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 1, The Carriage Works, London Road, Warmley, Bristol, England, BS30 5NA

Secretary12 July 2019Active
Studio 1, The Carriage Works, London Road, Warmley, Bristol, England, BS30 5NA

Director20 December 2019Active
Studio 1, The Carriage Works, London Road, Warmley, Bristol, England, BS30 5NA

Director06 February 2008Active
The Counting House, Church Farm Business Park, Corston, Bath, United Kingdom, BA2 9AP

Corporate Secretary06 February 2008Active
Studio 1, The Carriage Works, London Road, Warmley, Bristol, England, BS30 5NA

Director20 December 2019Active
Uwe, W Block, Coldharbour Lane, Bristol, England, BS16 1QY

Director01 October 2009Active
70 Stockwell Park Road, London, SW9 0DA

Director06 February 2008Active

People with Significant Control

Mr Jonathan Michael Heywood
Notified on:20 December 2019
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Studio 1, The Carriage Works, London Road, Bristol, England, BS30 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Christopher Michael Cox
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:Uwe W Block, Coldharbour Lane, Bristol, BS16 1QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Nettleton
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:Uwe W Block, Coldharbour Lane, Bristol, BS16 1QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Change account reference date company previous shortened.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Address

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

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-09Incorporation

Memorandum articles.

Download
2020-01-08Capital

Capital allotment shares.

Download
2020-01-08Capital

Capital name of class of shares.

Download
2020-01-06Resolution

Resolution.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-12-30Officers

Appoint person director company with name date.

Download
2019-09-10Accounts

Change account reference date company previous extended.

Download
2019-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-23Capital

Capital name of class of shares.

Download
2019-08-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.