This company is commonly known as Clearwater Group International Limited. The company was founded 22 years ago and was given the registration number 04364212. The firm's registered office is in LEICESTER. You can find them at 365 Fosse Way, Syston, Leicester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CLEARWATER GROUP INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04364212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2002 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 365 Fosse Way, Syston, Leicester, England, LE7 1NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
365, Fosse Way, Syston, Leicester, England, LE7 1NL | Director | 02 October 2018 | Active |
The Pound, Savages Close, Bishops Tachbrook, CV33 9RL | Secretary | 05 February 2002 | Active |
Clearwater Business Park, Welsh Road East, Napton Holt, England, CV47 1NA | Secretary | 01 July 2013 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 31 January 2002 | Active |
Clearwater Business Park, Welsh Road East, Napton Holt, England, CV47 1NA | Director | 05 February 2002 | Active |
The Clearwater Buildings, Welsh Road East Napton Holt, Southam, CV47 1NA | Director | 27 October 2010 | Active |
17 Heath Terrace, Leamington Spa, CV32 5NA | Director | 05 February 2002 | Active |
15 Dorsington Close, Hatton Park, Warwick, CV35 7TH | Director | 08 October 2007 | Active |
38 Erica Drive, Whitnash, Leamington Spa, CV31 2RS | Director | 16 March 2005 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 31 January 2002 | Active |
Shield Properties Limited | ||
Notified on | : | 02 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 365, Fosse Way, Leicester, England, LE7 1NL |
Nature of control | : |
|
Mr John Dalby | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Heath Terrace, Leamington Spa, United Kingdom, CV32 5NA |
Nature of control | : |
|
Mr Roger James Allen | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clearwater Business Park, Welsh Road East, Napton Holt, England, CV47 1NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-15 | Dissolution | Dissolution application strike off company. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-07 | Gazette | Gazette filings brought up to date. | Download |
2019-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2019-03-12 | Accounts | Change account reference date company. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-08 | Address | Change registered office address company with date old address new address. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Officers | Termination secretary company with name termination date. | Download |
2018-10-08 | Officers | Appoint person director company with name date. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.