UKBizDB.co.uk

CLEARWATER GROUP INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:365 Fosse Way, Syston, Leicester, England, LE7 1NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
365, Fosse Way, Syston, Leicester, England, LE7 1NL

Director02 October 2018Active
The Pound, Savages Close, Bishops Tachbrook, CV33 9RL

Secretary05 February 2002Active
Clearwater Business Park, Welsh Road East, Napton Holt, England, CV47 1NA

Secretary01 July 2013Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary31 January 2002Active
Clearwater Business Park, Welsh Road East, Napton Holt, England, CV47 1NA

Director05 February 2002Active
The Clearwater Buildings, Welsh Road East Napton Holt, Southam, CV47 1NA

Director27 October 2010Active
17 Heath Terrace, Leamington Spa, CV32 5NA

Director05 February 2002Active
15 Dorsington Close, Hatton Park, Warwick, CV35 7TH

Director08 October 2007Active
38 Erica Drive, Whitnash, Leamington Spa, CV31 2RS

Director16 March 2005Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director31 January 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-15Dissolution

Dissolution application strike off company.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-07Gazette

Gazette filings brought up to date.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-03-12Accounts

Change account reference date company.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Address

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

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-08Officers

Termination secretary company with name termination date.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.