CLEARWAY TRAFFIC SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CLEARWAY TRAFFIC SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07469792

Incorporation date

14/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2010)
dot icon17/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/04/2025
Director's details changed for David Jonathan Gibbins on 2025-04-01
dot icon07/01/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon24/10/2024
Director's details changed for Mr Justin Alaistair Mason on 2024-10-15
dot icon24/10/2024
Change of details for Djg Management Services Limited as a person with significant control on 2024-10-15
dot icon16/10/2024
Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-16
dot icon21/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Appointment of Mr Justin Alaistair Mason as a director on 2024-04-01
dot icon21/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/02/2022
Director's details changed for David Jonathan Gibbins on 2021-12-22
dot icon07/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon08/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/04/2019
Previous accounting period shortened from 2019-07-31 to 2018-12-31
dot icon15/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon27/09/2018
Director's details changed for David Jonathan Gibbins on 2018-08-21
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon04/08/2016
Previous accounting period extended from 2016-03-31 to 2016-07-31
dot icon03/08/2016
Director's details changed for David Jonathan Gibbins on 2016-05-16
dot icon12/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Termination of appointment of Iain Griffin as a secretary
dot icon07/05/2014
Termination of appointment of Iain Griffin as a director
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon03/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon03/01/2013
Director's details changed for Mr Iain Griffin on 2012-12-13
dot icon03/01/2013
Secretary's details changed for Mr Iain Griffin on 2012-12-13
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon07/06/2011
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2011-06-07
dot icon07/06/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon01/06/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon01/06/2011
Appointment of David Jonathan Gibbins as a director
dot icon14/12/2010
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
14/12/2026
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
7
195.58K
-
0.00
84.69K
-
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 CLEARWAY TRAFFIC SOLUTIONS LTD

CLEARWAY TRAFFIC SOLUTIONS LTD is an(a) Active company incorporated on 14/12/2010 with the registered office located at 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP. 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 CLEARWAY TRAFFIC SOLUTIONS LTD?

toggle

CLEARWAY TRAFFIC SOLUTIONS LTD is currently Active. It was registered on 14/12/2010 .

Where is CLEARWAY TRAFFIC SOLUTIONS LTD located?

toggle

CLEARWAY TRAFFIC SOLUTIONS LTD is registered at 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP.

What does CLEARWAY TRAFFIC SOLUTIONS LTD do?

toggle

CLEARWAY TRAFFIC SOLUTIONS LTD operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for CLEARWAY TRAFFIC SOLUTIONS LTD?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-14 with no updates.