UKBizDB.co.uk

CLEARWATER ASSET HOLDINGS LTD

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

This company is commonly known as Clearwater Asset Holdings Ltd. The company was founded 6 years ago and was given the registration number 11068672. The firm's registered office is in CIRENCESTER. You can find them at Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CLEARWATER ASSET HOLDINGS LTD
Company Number:11068672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 1US
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mcgills Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US

Director17 November 2017Active
Tiger Plant Yard, Bridge End Road, Swindon, England, SN3 4PD

Director05 February 2018Active
Mcgills Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US

Director17 November 2017Active

People with Significant Control

Mr Andrew Rohrer
Notified on:02 February 2021
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:Mcgills Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George William Gordon
Notified on:17 November 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Mcgills Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Ashley Morgan
Notified on:17 November 2017
Status:Active
Date of birth:October 1970
Nationality:English
Country of residence:United Kingdom
Address:Mcgills Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Gazette

Gazette filings brought up to date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Gazette

Gazette filings brought up to date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-24Persons with significant control

Notification of a person with significant control.

Download
2021-04-24Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2017-11-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.