UKBizDB.co.uk

CLEARWAY GROUP SUPPORT SERVICES LIMITED

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

This company is commonly known as Clearway Group Support Services Limited. The company was founded 14 years ago and was given the registration number 07001966. The firm's registered office is in LONDON. You can find them at Pennine Place, 2a Charing Cross Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CLEARWAY GROUP SUPPORT SERVICES LIMITED
Company Number:07001966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Secretary31 May 2023Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director31 May 2023Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director21 January 2020Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Secretary12 January 2022Active
Fountain House, Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6QH

Secretary24 September 2009Active
166, Westmorland Avenue, Luton, LU3 2PU

Secretary26 August 2009Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Secretary23 August 2017Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Secretary25 April 2019Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Secretary12 May 2022Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Secretary30 April 2020Active
Fountain House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6QH

Secretary05 December 2016Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director24 September 2009Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director28 March 2017Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director26 August 2009Active
Fountain House, Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6QH

Director28 March 2017Active

People with Significant Control

Clearway Group Holdings Limited
Notified on:05 December 2016
Status:Active
Country of residence:England
Address:Fountain House, Anchor Boulevard, Dartford, England, DA2 6QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gideon Ian Israel
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:Fountain House, Anchor Boulevard, Dartford, DA2 6QH
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-01-15Accounts

Accounts with accounts type full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-11Officers

Change person director company with change date.

Download
2023-06-11Officers

Appoint person secretary company with name date.

Download
2023-06-11Officers

Termination director company with name termination date.

Download
2023-06-11Officers

Appoint person director company with name date.

Download
2023-06-11Officers

Termination secretary company with name termination date.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Termination secretary company with name termination date.

Download
2022-05-12Officers

Appoint person secretary company with name date.

Download
2022-01-19Officers

Termination secretary company with name termination date.

Download
2022-01-19Officers

Appoint person secretary company with name date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Officers

Appoint person secretary company with name date.

Download
2020-04-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.