General information

Name:

Clear-a-space Ltd

Office Address:

Space House Delta Way TW20 8RX Egham

Number: 05608480

Incorporation date: 2005-11-01

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clear-a-space has been on the market for nineteen years. Started under company registration number 05608480, this firm is classified as a Private Limited Company. You may find the main office of the firm during office hours under the following location: Space House Delta Way, TW20 8RX Egham. The company's registered with SIC code 52103 which means Operation of warehousing and storage facilities for land transport activities. 2022-11-30 is the last time when the accounts were reported.

Clear-a-space Ltd is a small-sized transport company with the licence number OF1088441. The firm has one transport operating centre in the country. In their subsidiary in Iver on Unit 39 Thorney Business Park, 2 machines and 1 trailer are available.

That company owes its success and unending improvement to a team of two directors, namely Craig R. and William R., who have been running it since 15th October 2013. To help the directors in their tasks, this company has been utilizing the skills of Sarah R. as a secretary since October 2013.

Financial data based on annual reports

Company staff

Sarah R.

Role: Secretary

Appointed: 15 October 2013

Latest update: 14 March 2024

Craig R.

Role: Director

Appointed: 15 October 2013

Latest update: 14 March 2024

William R.

Role: Director

Appointed: 08 April 2013

Latest update: 14 March 2024

People with significant control

Executives who control the firm include: Craig R. owns 1/2 or less of company shares. Sarah R. owns 1/2 or less of company shares.

Craig R.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Sarah R.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 31 October 2024
Confirmation statement last made up date 17 October 2023
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
Annual Accounts 14 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 14 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts 29 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29 July 2013
Annual Accounts 30 September 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 30 September 2015
Annual Accounts 21 November 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 21 November 2016

Company Vehicle Operator Data

Step Property Ltd

Address

Unit 39 Thorney Business Park , Thorney Lane North

City

Iver

Postal code

SL0 9HF

No. of Vehicles

2

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th November 2022 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

2 Armitage Court Cottages St Marys Hill

Post code:

SL5 9AU

City / Town:

Ascot

HQ address,
2013

Address:

2 Armitage Court Cottages St Marys Hill

Post code:

SL5 9AU

City / Town:

Ascot

HQ address,
2014

Address:

2 Armitage Court Cottages St Marys Hill

Post code:

SL5 9AU

City / Town:

Ascot

HQ address,
2015

Address:

2 Armitage Court Cottages St Marys Hill

Post code:

SL5 9AU

City / Town:

Ascot

HQ address,
2016

Address:

60 High Street Chobham

Post code:

GU24 8AA

City / Town:

Woking

Accountant/Auditor,
2013 - 2015

Name:

Ford Bentall Llp

Address:

60 High Street

Post code:

GU24 8AA

City / Town:

Chobham

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
  • 49410 : Freight transport by road
18
Company Age

Similar companies nearby

Closest companies