UKBizDB.co.uk

CLEARWATER TECHNOLOGIES LTD.

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

This company is commonly known as Clearwater Technologies Ltd.. The company was founded 26 years ago and was given the registration number 03428942. The firm's registered office is in LEAMINGTON SPA. You can find them at Clearwater House, 17 Heath Terrace, Leamington Spa, Warwickshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CLEARWATER TECHNOLOGIES LTD.
Company Number:03428942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Clearwater House, 17 Heath Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 5NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Heath Terrace, Leamington Spa, CV32 5NA

Director29 August 1997Active
Clearwater House, 17 Heath Terrace, Leamington Spa, United Kingdom, CV32 5NA

Director27 March 2024Active
5, Reeds Park, Ufton, Leamington Spa, Uk, CV33 9PR

Secretary01 April 2011Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary29 August 1997Active
40 Caernarvon Road, Hatherley, Cheltenham, GL51 5JP

Secretary29 August 1997Active
21 Heathcote Road, Whitnash, Leamington Spa, CV31 2NG

Secretary09 October 1998Active
19 The Beeches, Harbury, United Kingdom, CV33 9LW

Director02 July 2001Active
40 Granville Street, Leamington Spa, CV32 5XN

Director20 May 2002Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director29 August 1997Active
The Clearwater Buildings, Napton Holt, Warwickshire, CV47 1NA

Director27 October 2010Active
15 Dorsington Close, Hatton Park, Warwick, CV35 7TH

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

Director16 March 2005Active

People with Significant Control

Mr Alex Purser
Notified on:27 March 2024
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Clearwater House, 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
Mrs Gemma Dalby
Notified on:28 January 2017
Status:Active
Date of birth:October 1978
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
Mr John Dalby
Notified on:28 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:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Incorporation

Memorandum articles.

Download
2024-04-06Resolution

Resolution.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Officers

Termination secretary company with name termination date.

Download
2016-01-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.