Leigh On Sea
Essex
SS9 2HN
Director Name | Mr Paul Ian Whitehair |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Secretary Name | Mr Ian John Whitehair |
---|---|
Status | Current |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Elm Road Leigh-On-Sea SS9 1SG |
Website | www.clearawayltd.co.uk |
---|
Registered Address | Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ian John Whitehair 50.00% Ordinary |
---|---|
1 at £1 | Paul Ian Whitehair 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,340 |
Cash | £34,056 |
Current Liabilities | £165,422 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
3 June 2014 | Delivered on: 4 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
29 June 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
---|---|
31 January 2023 | Full accounts made up to 30 April 2022 (27 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
31 January 2022 | Full accounts made up to 30 April 2021 (26 pages) |
17 November 2021 | Statement of capital following an allotment of shares on 29 June 2019
|
17 November 2021 | Memorandum and Articles of Association (20 pages) |
17 November 2021 | Resolutions
|
16 November 2021 | Change of share class name or designation (2 pages) |
11 November 2021 | Second filing of Confirmation Statement dated 28 June 2020 (6 pages) |
8 July 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
26 February 2021 | Accounts for a small company made up to 30 April 2020 (10 pages) |
2 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
2 July 2020 | Confirmation statement made on 28 June 2020 with updates
|
23 June 2020 | Director's details changed for Mr Paul Ian Whitehair on 22 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr Ian John Whitehair on 22 June 2020 (2 pages) |
31 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
12 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
19 July 2017 | Notification of Clearaway Holdings Limited as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Paul Ian Whitehair as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Cessation of Ian John Whitehair as a person with significant control on 13 October 2016 (1 page) |
19 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
19 July 2017 | Cessation of Paul Ian Whitehair as a person with significant control on 13 October 2016 (1 page) |
19 July 2017 | Notification of Paul Ian Whitehair as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Cessation of Paul Ian Whitehair as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Ian John Whitehair as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Notification of Ian John Whitehair as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Clearaway Holdings Limited as a person with significant control on 13 October 2016 (2 pages) |
19 July 2017 | Notification of Ian John Whitehair as a person with significant control on 6 April 2016 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
23 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
22 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
4 June 2014 | Registration of charge 073063160001
|
4 June 2014 | Registration of charge 073063160001
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
9 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
16 May 2012 | Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS England on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS England on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS England on 9 June 2011 (2 pages) |
6 July 2010 | Incorporation
|
6 July 2010 | Incorporation
|