CLEARAWAY DRAINAGE SERVICES LIMITED - RAYLEIGH
Company Profile | Company Filings |
Overview
CLEARAWAY DRAINAGE SERVICES LIMITED is a Private Limited Company from RAYLEIGH UNITED KINGDOM and has the status: Active - Proposal to Strike off.
CLEARAWAY DRAINAGE SERVICES LIMITED was incorporated 29 years ago on 08/07/1994 and has the registered number: 02946763. The accounts status is SMALL and accounts are next due on 29/04/2024.
CLEARAWAY DRAINAGE SERVICES LIMITED was incorporated 29 years ago on 08/07/1994 and has the registered number: 02946763. The accounts status is SMALL and accounts are next due on 29/04/2024.
CLEARAWAY DRAINAGE SERVICES LIMITED - RAYLEIGH
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 7 | 31/07/2022 | 29/04/2024 |
Registered Office
RAWRETH INDUSTRIAL ESTATE
RAYLEIGH
ESSEX
SS6 9RL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/07/2022 | 22/07/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS JOANNE HEALY | Jan 1978 | British | Director | 2017-08-10 | CURRENT |
MRS CECELIA MARY HUGHES | Oct 1947 | British | Director | 1994-07-08 UNTIL 1995-07-01 | RESIGNED |
MRS SHARON LOUISE CLEARY | May 1957 | British | Secretary | 1995-11-01 UNTIL 1997-08-27 | RESIGNED |
MR BARRY GRAHAM ROBINS | Secretary | 2014-06-23 UNTIL 2016-06-06 | RESIGNED | ||
MR MATTHEW BRIAN ROWLATT | Secretary | 2016-06-07 UNTIL 2016-06-09 | RESIGNED | ||
FRANCIS PATRICK CLEARY | Mar 1949 | British | Secretary | 1997-08-27 UNTIL 2014-06-23 | RESIGNED |
ELK COMPANY SECRETARIES LIMITED | Nominee Secretary | 1994-07-08 UNTIL 1994-07-08 | RESIGNED | ||
ELK (NOMINEES) LIMITED | Nominee Director | 1994-07-08 UNTIL 1994-07-08 | RESIGNED | ||
MR MATTHEW BRIAN ROWLATT | Jul 1967 | British | Director | 2016-06-07 UNTIL 2020-06-03 | RESIGNED |
MR THOMAS FRANCIS WALSH | Apr 1949 | British | Director | 1995-07-01 UNTIL 1997-04-25 | RESIGNED |
MR BARRY GRAHAM ROBINS | May 1955 | British | Director | 2014-06-23 UNTIL 2016-06-06 | RESIGNED |
MR MARK JOHN ELLERINGTON | Aug 1969 | British | Director | 2016-06-06 UNTIL 2018-09-20 | RESIGNED |
MRS SHARON LOUISE CLEARY | May 1957 | British | Director | 1995-11-01 UNTIL 2014-06-23 | RESIGNED |
MR DAVID JAMES DAVIES | Mar 1948 | British | Director | 2007-04-20 UNTIL 2016-05-27 | RESIGNED |
MR STEVEN JAMES CUMMINGS | Jun 1981 | British | Director | 2013-11-01 UNTIL 2016-01-04 | RESIGNED |
FRANCIS PATRICK CLEARY | Mar 1949 | British | Director | 1994-07-08 UNTIL 1995-07-01 | RESIGNED |
FRANCIS PATRICK CLEARY | Mar 1949 | British | Director | 1998-07-01 UNTIL 2014-06-23 | RESIGNED |
MR THIERRY GEORGES BOUZAC | May 1961 | French | Director | 2020-06-03 UNTIL 2023-05-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Barry Graham Robins | 2016-04-06 - 2016-06-06 | 5/1955 | Southend On Sea Essex |
Ownership of shares 25 to 50 percent as firm Significant influence or control |
Flowline Ltd | 2016-04-06 | Rayleigh |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-02-03 | 31-07-2022 | 1,263 Cash 520,969 equity |
ACCOUNTS - Final Accounts | 2022-02-02 | 31-07-2021 | 1,958 Cash 520,969 equity |
ACCOUNTS - Final Accounts | 2021-02-25 | 31-07-2020 | 70,106 Cash 584,220 equity |
ACCOUNTS - Final Accounts | 2020-07-29 | 31-07-2019 | 1,694 Cash 718,427 equity |