Clearwater Trading Limited

General information

Name:

Clearwater Trading Ltd

Office Address:

794 High Street DY6 8BQ Kingswinford

Number: 05683728

Incorporation date: 2006-01-22

Dissolution date: 2020-11-17

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.clearwatertrading.co.uk

Description

Data updated on:

Based in 794 High Street, Kingswinford DY6 8BQ Clearwater Trading Limited was a Private Limited Company and issued a 05683728 registration number. This company was launched on 2006/01/22. Clearwater Trading Limited had been on the local market for 14 years. Registered as Clearwater Property Partners, the company used the name until 2010/04/30, when it was replaced by Clearwater Trading Limited.

Carole N. was this firm's managing director, assigned to lead the company seventeen years ago.

Carole N. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Clearwater Trading Limited 2010-04-30
  • Clearwater Property Partners Ltd 2006-01-22

Financial data based on annual reports

Company staff

Charlotte N.

Role: Secretary

Appointed: 13 November 2007

Latest update: 21 October 2023

Carole N.

Role: Director

Appointed: 13 November 2007

Latest update: 21 October 2023

People with significant control

Carole N.
Notified on 22 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2019
Account last made up date 31 January 2018
Confirmation statement next due date 25 April 2020
Confirmation statement last made up date 11 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 30 October 2015
Annual Accounts 30 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 30 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts 21 June 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 21 June 2013
Annual Accounts 20 June 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 20 June 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, November 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

2 Hammond Close Droitwich

Post code:

WR9 7SZ

HQ address,
2014

Address:

2 Hammond Close Droitwich

Post code:

WR9 7SZ

HQ address,
2015

Address:

17 Gresley Drive Stamford

Post code:

PE9 2ZB

HQ address,
2016

Address:

17 Gresley Drive Stamford

Post code:

PE9 2ZB

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
14
Company Age

Similar companies nearby

Closest companies