Greenford
Middlesex
UB6 0FX
Director Name | William Brian Davis |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Payne Place East Hanningfiel Chelmsford Essex CM3 8UU |
Secretary Name | William Grant Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Payne Place East Hanningfield Chelmsford Essex CM3 8UU |
Secretary Name | Bernice Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Flat 24 Winton Lodge Imperial Avenue Westcliff On Sea Essex SS0 8NF |
Secretary Name | Mr Clive Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Vernon Road Leigh On Sea Essex SS9 2NG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | clearwatermarinetechnology.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 410435 |
Telephone region | Basildon |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mr William Grant Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,341 |
Cash | £3,092 |
Current Liabilities | £49,548 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
25 April 2007 | Delivered on: 24 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43A newlands end laindon north industrial estate baildon essex t/no EX442336. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
7 March 2024 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
7 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
11 April 2023 | Change of details for Mr William Grant Davis as a person with significant control on 20 March 2023 (2 pages) |
11 April 2023 | Director's details changed for Mr William Grant Davis on 20 March 2023 (2 pages) |
8 November 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
24 March 2022 | Director's details changed for Mr William Grant Davis on 1 October 2021 (2 pages) |
24 March 2022 | Change of details for Mr William Grant Davis as a person with significant control on 1 October 2021 (2 pages) |
13 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
15 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 28 March 2019 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 June 2017 | Director's details changed for Mr William Grant Davis on 19 June 2016 (2 pages) |
22 June 2017 | Director's details changed for Mr William Grant Davis on 19 June 2016 (2 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
11 May 2017 | Satisfaction of charge 1 in full (2 pages) |
11 May 2017 | Satisfaction of charge 1 in full (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
25 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 25 May 2016 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 July 2011 | Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP England on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP England on 18 July 2011 (2 pages) |
15 July 2011 | Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 15 July 2011 (1 page) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 15 July 2011 (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
31 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Mr William Grant Davis on 1 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Mr William Grant Davis on 1 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr William Grant Davis on 1 June 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 July 2009 | Appointment terminated secretary clive smith (1 page) |
7 July 2009 | Appointment terminated secretary clive smith (1 page) |
7 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 October 2008 | Return made up to 18/06/08; full list of members (3 pages) |
17 October 2008 | Return made up to 18/06/08; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 October 2007 | Particulars of mortgage/charge (5 pages) |
24 October 2007 | Particulars of mortgage/charge (5 pages) |
19 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | New secretary appointed (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
10 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 September 2005 | Return made up to 18/06/05; full list of members (2 pages) |
2 September 2005 | Return made up to 18/06/05; full list of members (2 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
18 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
17 July 2001 | Return made up to 18/06/01; full list of members
|
17 July 2001 | Return made up to 18/06/01; full list of members
|
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 1 market hill coggeshall colchester CO6 1TS (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 1 market hill coggeshall colchester CO6 1TS (1 page) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
4 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 December 1998 | Return made up to 18/06/98; no change of members (4 pages) |
16 December 1998 | Return made up to 18/06/98; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 September 1997 | Return made up to 18/06/97; full list of members (8 pages) |
19 September 1997 | Return made up to 18/06/97; full list of members (8 pages) |
23 May 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
23 May 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | New secretary appointed;new director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New secretary appointed;new director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
18 June 1996 | Incorporation (15 pages) |
18 June 1996 | Incorporation (15 pages) |