Company NameR.L.E Clearance Ltd
DirectorBilly George Britton
Company StatusActive
Company Number10726752
CategoryPrivate Limited Company
Incorporation Date18 April 2017(7 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Billy George Britton
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(6 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address404 One Park Drive
London
E14 9GG
Director NameMr Richard Evans
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(same day as company formation)
RoleWaste Clararance
Country of ResidenceUnited Kingdom
Correspondence Address36 North Drive
Orpinton
BR6 9PQ

Location

Registered Address404 One Park Drive
London
E14 9GG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

28 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
16 June 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
19 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
10 November 2017Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 51 Norwood High Street London SE27 9JS on 10 November 2017 (1 page)
10 November 2017Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 51 Norwood High Street London SE27 9JS on 10 November 2017 (1 page)
8 September 2017Registered office address changed from 26 Elmfield Road Bromley BR1 1LR England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 8 September 2017 (2 pages)
8 September 2017Registered office address changed from 26 Elmfield Road Bromley BR1 1LR England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 8 September 2017 (2 pages)
31 May 2017Registered office address changed from 36 North Drive Orpington BR6 9PQ United Kingdom to 26 Elmfield Road Bromley BR1 1LR on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 36 North Drive Orpington BR6 9PQ United Kingdom to 26 Elmfield Road Bromley BR1 1LR on 31 May 2017 (1 page)
18 April 2017Incorporation
Statement of capital on 2017-04-18
  • GBP 1
(23 pages)
18 April 2017Incorporation
Statement of capital on 2017-04-18
  • GBP 1
(23 pages)