CLEAR ROUTE UTILITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLEAR ROUTE UTILITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04660822

Incorporation date

10/02/2003

Size

Small

Contacts

Registered address

Registered address

Building 2 30 Friern Park, London N12 9DACopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon09/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon29/09/2024
Accounts for a small company made up to 2023-12-31
dot icon09/09/2024
Termination of appointment of Ian Oliver as a director on 2024-05-24
dot icon23/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon25/02/2022
Director's details changed for Mr Peter Salmon on 2022-02-09
dot icon25/02/2022
Director's details changed for Ronald Anthony Shillaker on 2022-02-09
dot icon25/02/2022
Secretary's details changed for Mr Peter Salmon on 2022-02-09
dot icon25/02/2022
Director's details changed for Mr Ian Oliver on 2022-02-09
dot icon25/02/2022
Change of details for Mr Ronald Anthony Shillaker as a person with significant control on 2022-02-09
dot icon25/02/2022
Change of details for Mr Ian Oliver as a person with significant control on 2022-02-09
dot icon25/02/2022
Change of details for Mr Peter Salmon as a person with significant control on 2022-02-09
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon01/04/2021
Satisfaction of charge 046608220001 in full
dot icon18/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon24/07/2019
Accounts for a small company made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon23/02/2018
Notification of Ronald Anthony Shillaker as a person with significant control on 2017-02-28
dot icon23/02/2018
Cessation of J.M.C.C. Holdings Limited as a person with significant control on 2017-02-28
dot icon23/02/2018
Notification of Ian Oliver as a person with significant control on 2017-02-28
dot icon23/02/2018
Notification of Peter Salmon as a person with significant control on 2017-02-28
dot icon26/06/2017
Accounts for a small company made up to 2016-12-31
dot icon02/06/2017
Director's details changed for Peter Salmon on 2017-06-01
dot icon02/06/2017
Director's details changed for Ronald Anthony Shillaker on 2017-06-01
dot icon02/06/2017
Director's details changed for Ian Oliver on 2017-06-01
dot icon02/06/2017
Secretary's details changed for Mr Peter Salmon on 2017-06-01
dot icon17/05/2017
Registered office address changed from Ashley House Ashley Road London N17 9LZ to Building 2 30 Friern Park London N12 9DA on 2017-05-17
dot icon14/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon22/08/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon05/01/2016
Current accounting period extended from 2015-12-31 to 2016-01-31
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon11/09/2014
Registration of charge 046608220001, created on 2014-09-08
dot icon10/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon10/02/2014
Secretary's details changed for Mr Peter Salmon on 2013-11-01
dot icon10/12/2013
Termination of appointment of Kevin Tims as a director
dot icon20/11/2013
Director's details changed for Ronald Anthony Shillaker on 2013-10-31
dot icon20/11/2013
Termination of appointment of Joseph Murphy as a director
dot icon20/11/2013
Director's details changed for Peter Salmon on 2013-10-31
dot icon20/11/2013
Director's details changed for Ian Oliver on 2013-10-31
dot icon20/11/2013
Director's details changed for Joseph Gerard Murphy on 2013-10-31
dot icon14/11/2013
Appointment of Mr Peter Salmon as a secretary
dot icon14/11/2013
Termination of appointment of Kevin Tims as a secretary
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Previous accounting period extended from 2012-08-31 to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon14/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon16/01/2012
Full accounts made up to 2011-08-31
dot icon10/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon10/02/2011
Director's details changed for Ian Oliver on 2011-01-08
dot icon14/12/2010
Full accounts made up to 2010-08-31
dot icon22/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon22/03/2010
Director's details changed for Ian Oliver on 2010-01-01
dot icon22/03/2010
Director's details changed for Ronald Anthony Shillaker on 2010-01-01
dot icon04/12/2009
Full accounts made up to 2009-08-31
dot icon15/04/2009
Return made up to 10/02/09; full list of members
dot icon09/03/2009
Full accounts made up to 2008-08-31
dot icon17/12/2008
Appointment terminated director john lynch
dot icon18/03/2008
Full accounts made up to 2007-08-31
dot icon13/03/2008
Appointment terminated secretary douglas morton
dot icon13/03/2008
Director and secretary appointed kevin terence tims
dot icon29/02/2008
Return made up to 10/02/08; full list of members
dot icon05/07/2007
Full accounts made up to 2006-08-31
dot icon15/03/2007
Return made up to 10/02/07; full list of members
dot icon05/07/2006
Full accounts made up to 2005-08-31
dot icon27/06/2006
Secretary resigned
dot icon27/06/2006
New secretary appointed
dot icon05/06/2006
Return made up to 10/02/06; full list of members
dot icon03/08/2005
Full accounts made up to 2004-08-31
dot icon03/08/2005
Accounting reference date shortened from 31/05/05 to 31/08/04
dot icon09/03/2005
Return made up to 10/02/05; full list of members
dot icon13/12/2004
Full accounts made up to 2004-05-31
dot icon08/03/2004
Return made up to 08/01/04; full list of members
dot icon03/12/2003
Accounting reference date extended from 29/02/04 to 31/05/04
dot icon15/09/2003
Resolutions
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
New secretary appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
Registered office changed on 09/03/03 from: morden hall, guilden morden royston herts SG8 0JE
dot icon11/02/2003
New secretary appointed
dot icon11/02/2003
New director appointed
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Secretary resigned
dot icon10/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
553.43K
-
0.00
414.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR ROUTE UTILITY SERVICES LIMITED

CLEAR ROUTE UTILITY SERVICES LIMITED is an(a) Active company incorporated on 10/02/2003 with the registered office located at Building 2 30 Friern Park, London N12 9DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR ROUTE UTILITY SERVICES LIMITED?

toggle

CLEAR ROUTE UTILITY SERVICES LIMITED is currently Active. It was registered on 10/02/2003 .

Where is CLEAR ROUTE UTILITY SERVICES LIMITED located?

toggle

CLEAR ROUTE UTILITY SERVICES LIMITED is registered at Building 2 30 Friern Park, London N12 9DA.

What does CLEAR ROUTE UTILITY SERVICES LIMITED do?

toggle

CLEAR ROUTE UTILITY SERVICES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CLEAR ROUTE UTILITY SERVICES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-10 with no updates.