CLEARWATER MARINE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CLEARWATER MARINE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02756926

Incorporation date

19/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Churchill Court, 58 Station Road, North Harrow HA2 7SACopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1992)
dot icon05/11/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/05/2025
Appointment of Mr Rahul Velji Parbat Vekaria as a director on 2025-05-01
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2024
Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Unit 9 Churchill Court 58 Station Road North Harrow HA2 7SA on 2024-11-27
dot icon29/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon07/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon11/04/2023
Director's details changed for Mr William Grant Davis on 2023-03-20
dot icon11/04/2023
Change of details for Clearwater Marine Holdings Limited as a person with significant control on 2023-03-20
dot icon08/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon24/03/2022
Director's details changed for Mr William Grant Davis on 2021-10-01
dot icon13/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon04/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/03/2019
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 2019-03-28
dot icon20/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 2016-05-25
dot icon26/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon01/12/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Registration of charge 027569260002
dot icon21/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon18/07/2011
Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 2011-07-18
dot icon08/12/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr William Grant Davis on 2009-10-01
dot icon08/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/12/2008
Return made up to 19/10/08; full list of members
dot icon10/11/2008
Appointment terminated secretary clive smith
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/11/2007
Return made up to 19/10/07; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/04/2007
New secretary appointed
dot icon20/04/2007
Secretary resigned
dot icon11/01/2007
Return made up to 19/10/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 19/10/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/11/2004
Return made up to 19/10/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/03/2004
Return made up to 19/10/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/11/2002
Return made up to 19/10/02; full list of members
dot icon18/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon19/11/2001
Return made up to 19/10/01; full list of members
dot icon21/12/2000
New secretary appointed
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
Director resigned
dot icon14/11/2000
Registered office changed on 14/11/00 from: 1 market hill coggeshall essex CO6 1TS
dot icon19/10/2000
Return made up to 19/10/00; full list of members
dot icon13/10/2000
Accounts for a small company made up to 1999-12-31
dot icon30/11/1999
Accounts for a small company made up to 1998-12-31
dot icon04/11/1999
Return made up to 19/10/99; full list of members
dot icon21/12/1998
Accounts for a small company made up to 1997-12-31
dot icon03/11/1998
Return made up to 19/10/98; no change of members
dot icon29/07/1998
Particulars of mortgage/charge
dot icon05/11/1997
Return made up to 19/10/97; full list of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon04/12/1996
Return made up to 19/10/96; full list of members
dot icon31/05/1996
Accounts for a small company made up to 1995-12-31
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon11/10/1995
Return made up to 19/10/95; no change of members
dot icon03/11/1994
Return made up to 19/10/94; no change of members
dot icon22/08/1994
Accounts for a small company made up to 1993-12-31
dot icon14/06/1994
Registered office changed on 14/06/94 from: 187 st marys lane upminster essex
dot icon15/11/1993
Return made up to 19/10/93; full list of members
dot icon17/06/1993
Accounting reference date notified as 31/12
dot icon19/01/1993
Ad 08/12/92--------- £ si 98@1=98 £ ic 2/100
dot icon11/12/1992
Memorandum and Articles of Association
dot icon09/12/1992
Director resigned;new director appointed
dot icon09/12/1992
New secretary appointed;director resigned;new director appointed
dot icon09/12/1992
Registered office changed on 09/12/92 from: 2 baches street london N1 6UB
dot icon07/12/1992
Certificate of change of name
dot icon19/10/1992
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
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
6
167.26K
-
0.00
17.99K
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
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 CLEARWATER MARINE TECHNOLOGY LIMITED

CLEARWATER MARINE TECHNOLOGY LIMITED is an(a) Active company incorporated on 19/10/1992 with the registered office located at Unit 9 Churchill Court, 58 Station Road, North Harrow HA2 7SA. 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 CLEARWATER MARINE TECHNOLOGY LIMITED?

toggle

CLEARWATER MARINE TECHNOLOGY LIMITED is currently Active. It was registered on 19/10/1992 .

Where is CLEARWATER MARINE TECHNOLOGY LIMITED located?

toggle

CLEARWATER MARINE TECHNOLOGY LIMITED is registered at Unit 9 Churchill Court, 58 Station Road, North Harrow HA2 7SA.

What does CLEARWATER MARINE TECHNOLOGY LIMITED do?

toggle

CLEARWATER MARINE TECHNOLOGY LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CLEARWATER MARINE TECHNOLOGY LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-19 with no updates.