Background WavePink WaveYellow Wave

CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED (04054612)

CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED (04054612) is an active UK company. incorporated on 17 August 2000. with registered office in Dartford. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c. and 1 other business activities. CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED has been registered for 25 years.

Company Number
04054612
Status
active
Type
ltd
Incorporated
17 August 2000
Age
25 years
Address
Fountain House Anchor Boulevard, Dartford, DA2 6QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC Codes
77390, 80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED

CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED is an active company incorporated on 17 August 2000 with the registered office located in Dartford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c. and 1 other business activity. CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED was registered 25 years ago.(SIC: 77390, 80100)

Status

active

Active since 25 years ago

Company No

04054612

LTD Company

Age

25 Years

Incorporated 17 August 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

CLEARWAY ENVIROMENTAL SERVICES (UK) LIMITED
From: 17 August 2000To: 30 August 2000
Contact
Address

Fountain House Anchor Boulevard Crossways Business Park Dartford, DA2 6QH,

Previous Addresses

11 Landau Way Darent Industrial Park Erith Kent DA8 2LF
From: 15 September 2010To: 17 September 2015
11 Landau Way Darenth Industrial Park Erith Kent DA8 2LF
From: 17 August 2000To: 15 September 2010
Timeline

37 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Oct 09
Director Joined
Oct 09
Loan Secured
Apr 14
Director Left
Sept 14
Loan Cleared
Nov 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
May 18
Director Left
Apr 19
Loan Secured
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Director Left
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Oct 21
Director Left
Jun 23
Director Joined
Jun 23
Loan Secured
Dec 23
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Loan Secured
Dec 25
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
6 June 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
4 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
28 July 2023
AAMDAAMD
Change Person Director Company With Change Date
11 June 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
30 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 August 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Memorandum Articles
7 January 2017
MAMA
Resolution
7 January 2017
RESOLUTIONSResolutions
Resolution
7 January 2017
RESOLUTIONSResolutions
Resolution
6 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Medium
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Medium
12 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Small
4 February 2011
AAAnnual Accounts
Legacy
5 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Small
31 March 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
15 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2006
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
19 January 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
16 January 2004
AAMDAAMD
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
287Change of Registered Office
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
287Change of Registered Office
Incorporation Company
17 August 2000
NEWINCIncorporation