This company is commonly known as Clearteq Energy Limited. The company was founded 8 years ago and was given the registration number 09692367. The firm's registered office is in BEVERLEY. You can find them at Tickton Hall, Tickton, Beverley, East Yorkshire. This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.
Name | : | CLEARTEQ ENERGY LIMITED |
---|---|---|
Company Number | : | 09692367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2015 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tickton Hall, Tickton, Beverley, East Yorkshire, England, HU17 9RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tickton Hall, Tickton, Beverley, England, HU17 9RX | Director | 31 January 2024 | Active |
Tickton Hall, Tickton, Beverley, England, HU17 9RX | Director | 28 November 2017 | Active |
Angel House, 225 Marsh Wall, London, England, E14 9FW | Director | 29 July 2016 | Active |
Amelia House, Crescent Road, Worthing, England, BN11 1QR | Director | 17 July 2015 | Active |
Angel House, 225 Marsh Wall, London, England, E14 9FW | Director | 29 July 2016 | Active |
Angel House, 225 Marsh Wall, London, England, E14 9FW | Director | 17 July 2015 | Active |
Amelia House, Crescent Road, Worthing, England, BN11 1QR | Director | 29 July 2016 | Active |
Forepower Holdings Limited | ||
Notified on | : | 31 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tickton Hall, Tickton Hall, Beverley, United Kingdom, HU17 9RX |
Nature of control | : |
|
Forepower Limited | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tickton Hall, Tickton, Beverley, England, HU17 9RX |
Nature of control | : |
|
Mr Malcolm Gordon Niven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tickton Hall, Tickton, Beverley, England, HU17 9RX |
Nature of control | : |
|
Mr David Alan Robertson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tickton Hall, Tickton, Beverley, England, HU17 9RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Gazette | Gazette filings brought up to date. | Download |
2023-10-03 | Gazette | Gazette notice compulsory. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2023-07-05 | Dissolution | Dissolution application strike off company. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Address | Change registered office address company with date old address new address. | Download |
2017-11-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.