General information

Name:

Clearserve Ltd

Office Address:

12 High Street SS17 0EY Stanford-le-hope

Number: 03058118

Incorporation date: 1995-05-18

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clearserve started its business in 1995 as a Private Limited Company under the following Company Registration No.: 03058118. The business has been active for 29 years and the present status is active. This company's office is situated in Stanford-le-hope at 12 High Street. Anyone can also find this business by its postal code : SS17 0EY. The firm's SIC and NACE codes are 8120: Operation of gravel and sand pits; mining of clays and kaolin. The latest financial reports cover the period up to 2022-05-31 and the most recent confirmation statement was filed on 2023-05-17.

Clearserve Ltd is a medium-sized vehicle operator with the licence number OF0225910. The firm has one transport operating centre in the country. In their subsidiary in Grays on Marshfoot Road, 20 machines are available.

Paul S., Ben C. and Lewis C. are listed as firm's directors and have been managing the firm since August 2010. Additionally, the managing director's duties are often aided with by a secretary - Jean C., who was appointed by this business in January 2016.

Financial data based on annual reports

Company staff

Jean C.

Role: Secretary

Appointed: 22 January 2016

Latest update: 6 May 2024

Paul S.

Role: Director

Appointed: 01 August 2010

Latest update: 6 May 2024

Ben C.

Role: Director

Appointed: 01 August 2010

Latest update: 6 May 2024

Ben C.

Role: Secretary

Appointed: 04 January 2001

Latest update: 6 May 2024

Lewis C.

Role: Director

Appointed: 26 May 1995

Latest update: 6 May 2024

People with significant control

Lewis C. is the individual with significant control over this firm, has substantial control or influence over the company.

Lewis C.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 9 February 2015
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 January 2016
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 6 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 6 February 2013
Annual Accounts 7 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 7 February 2014

Company Vehicle Operator Data

Bretts Farm

Address

Marshfoot Road

City

Grays

Postal code

RM17 6HH

No. of Vehicles

20

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption small enterprise accounts information drawn up to May 31, 2016 (AA)
filed on: 15th, February 2017
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TH

City / Town:

Basildon

HQ address,
2013

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2014

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2015

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

Accountant/Auditor,
2014 - 2015

Name:

Elliott, Mortlock, Busby & Co Limited

Address:

Chartered Certified Accountants Ground Floor Office Suite 6 Sylvan Court

Post code:

SS15 6TU

City / Town:

Southfields Business Park

Search other companies

Services (by SIC Code)

  • 8120 : Operation of gravel and sand pits; mining of clays and kaolin
28
Company Age

Similar companies nearby

Closest companies