UKBizDB.co.uk

CLEARWATER DRAINAGE LTD

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

This company is commonly known as Clearwater Drainage Ltd. The company was founded 4 years ago and was given the registration number 12417073. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CLEARWATER DRAINAGE LTD
Company Number:12417073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2020
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23a, Worthington Crescent, Poole, England, BH14 8BW

Director04 December 2021Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director22 January 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director21 January 2020Active
First Floor, 20 Poole Hill, Bournemouth, England, BH2 5PS

Director22 February 2020Active

People with Significant Control

Mr Kelvin Miles
Notified on:04 December 2021
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:23a, Worthington Crescent, Poole, England, BH14 8BW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Dean Sampson
Notified on:22 February 2020
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:First Floor, 20 Poole Hill, Bournemouth, England, BH2 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Gillespie
Notified on:22 January 2020
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kelvin Miles
Notified on:21 January 2020
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-01-31Gazette

Gazette dissolved compulsory.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2021-12-18Gazette

Gazette filings brought up to date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Address

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

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Gazette

Gazette notice compulsory.

Download
2021-01-28Address

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

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.