Warning: file_put_contents(c/b0e9e90d6a2c98db7c5bb2e604d036d6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Clearwater Instruments Limited, DH9 9QX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLEARWATER INSTRUMENTS LIMITED

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

This company is commonly known as Clearwater Instruments Limited. The company was founded 16 years ago and was given the registration number 06569438. The firm's registered office is in STANLEY. You can find them at Unit 8 Tanfield Lea South Industrial Estate, Tanfield, Stanley, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:CLEARWATER INSTRUMENTS LIMITED
Company Number:06569438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 8 Tanfield Lea South Industrial Estate, Tanfield, Stanley, DH9 9QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Tanfield Lea Industrial Estate South, Tanfield Lea, Stanley, United Kingdom, DH9 9QX

Director31 January 2022Active
8, Salisbury Road, Newton Hall, Durham, United Kingdom, DH1 5QT

Secretary17 April 2008Active
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD

Secretary17 April 2008Active
8, Salisbury Road, Newton Hall, Durham, United Kingdom, DH1 5QT

Director17 April 2008Active
10 North End, Brandon Village, Durham, DH7 8UN

Director17 April 2008Active

People with Significant Control

Mr Philip Anthony Robinson
Notified on:31 January 2022
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 Tanfield Lea Industrial Estate South, Tanfield Lea, Stanley, United Kingdom, DH9 9QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoff Bent
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:Unit 8, Tanfield Lea South Industrial Estate, Stanley, DH9 9QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Raymond Knox
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Unit 8, Tanfield Lea South Industrial Estate, Stanley, DH9 9QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Accounts

Accounts with accounts type dormant.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type dormant.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Officers

Termination secretary company with name termination date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type dormant.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type dormant.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type dormant.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.