CLEAR ROUTE UTILITY SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CLEAR ROUTE UTILITY SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CLEAR ROUTE UTILITY SERVICES LIMITED was incorporated 21 years ago on 10/02/2003 and has the registered number: 04660822. The accounts status is SMALL and accounts are next due on 30/09/2024.
CLEAR ROUTE UTILITY SERVICES LIMITED was incorporated 21 years ago on 10/02/2003 and has the registered number: 04660822. The accounts status is SMALL and accounts are next due on 30/09/2024.
CLEAR ROUTE UTILITY SERVICES LIMITED - LONDON
This company is listed in the following categories:
42990 - Construction of other civil engineering projects n.e.c.
42990 - Construction of other civil engineering projects n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BUILDING 2
LONDON
N12 9DA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/02/2023 | 24/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RONALD ANTHONY SHILLAKER | Jan 1959 | British | Director | 2003-02-20 | CURRENT |
PETER SALMON | Mar 1964 | British | Director | 2003-02-20 | CURRENT |
IAN OLIVER | May 1956 | British | Director | 2003-02-20 | CURRENT |
MR PETER SALMON | Secretary | 2013-10-31 | CURRENT | ||
CHALFEN SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-02-10 UNTIL 2003-02-10 | RESIGNED | ||
MR KEVIN TERENCE TIMS | Feb 1964 | British | Director | 2008-02-18 UNTIL 2013-10-22 | RESIGNED |
JOSEPH GERARD MURPHY | Nov 1962 | Irish | Director | 2003-02-10 UNTIL 2013-10-31 | RESIGNED |
JOHN PATRICK LYNCH | Feb 1959 | Irish | Director | 2003-02-20 UNTIL 2008-11-06 | RESIGNED |
MR KEVIN TERENCE TIMS | Feb 1964 | British | Secretary | 2008-02-18 UNTIL 2013-10-31 | RESIGNED |
DOUGLAS ALEXANDER ALBERT MORTON | Mar 1948 | Irish | Secretary | 2006-06-01 UNTIL 2008-02-18 | RESIGNED |
WILLIAM FRANCIS HANLEY | Oct 1937 | Irish | Secretary | 2003-02-20 UNTIL 2006-06-01 | RESIGNED |
PETER WILLIAM GARNER | Apr 1950 | British | Secretary | 2003-02-10 UNTIL 2003-02-20 | RESIGNED |
CHALFEN NOMINEES LIMITED | Corporate Nominee Director | 2003-02-10 UNTIL 2003-02-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ronald Anthony Shillaker | 2017-02-28 | 1/1959 | London | Ownership of shares 25 to 50 percent |
Mr Peter Salmon | 2017-02-28 | 3/1964 | London | Ownership of shares 25 to 50 percent |
Mr Ian Oliver | 2017-02-28 | 5/1956 | London | Ownership of shares 25 to 50 percent |
J.M.C.C. Holdings Limited | 2016-04-06 - 2017-02-28 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CLEAR_ROUTE_UTILITY_SERVI - Accounts | 2023-09-29 | 31-12-2022 | £391,092 Cash £585,618 equity |
CLEAR_ROUTE_UTILITY_SERVI - Accounts | 2022-10-01 | 31-12-2021 | £414,463 Cash £553,425 equity |
CLEAR_ROUTE_UTILITY_SERVI - Accounts | 2021-10-01 | 31-12-2020 | £363,728 Cash £380,396 equity |
CLEAR_ROUTE_UTILITY_SERVI - Accounts | 2020-12-22 | 31-12-2019 | £280,274 Cash £275,550 equity |
CLEAR_ROUTE_UTILITY_SERVI - Accounts | 2019-07-25 | 31-12-2018 | £46,104 Cash £75,206 equity |