UKBizDB.co.uk

CLEARTEQ ENERGY LIMITED

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

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.

Company Information

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:
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:Tickton Hall, Tickton, Beverley, East Yorkshire, England, HU17 9RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tickton Hall, Tickton, Beverley, England, HU17 9RX

Director31 January 2024Active
Tickton Hall, Tickton, Beverley, England, HU17 9RX

Director28 November 2017Active
Angel House, 225 Marsh Wall, London, England, E14 9FW

Director29 July 2016Active
Amelia House, Crescent Road, Worthing, England, BN11 1QR

Director17 July 2015Active
Angel House, 225 Marsh Wall, London, England, E14 9FW

Director29 July 2016Active
Angel House, 225 Marsh Wall, London, England, E14 9FW

Director17 July 2015Active
Amelia House, Crescent Road, Worthing, England, BN11 1QR

Director29 July 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
Forepower Limited
Notified on:03 November 2016
Status:Active
Country of residence:England
Address:Tickton Hall, Tickton, Beverley, England, HU17 9RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Persons with significant control

Notification of a person with significant control.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-10-04Gazette

Gazette filings brought up to date.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Dissolution

Dissolution withdrawal application strike off company.

Download
2023-07-05Dissolution

Dissolution application strike off company.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Address

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

Download
2017-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.