Background WavePink WaveYellow Wave

CLEAR WATER SUPPLIES INTERNATIONAL LIMITED (09201965)

CLEAR WATER SUPPLIES INTERNATIONAL LIMITED (09201965) is an active UK company. incorporated on 3 September 2014. with registered office in Ashby-De-La-Zouch. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. CLEAR WATER SUPPLIES INTERNATIONAL LIMITED has been registered for 11 years. Current directors include BURNS, Kevin, HUNTER, Geoffrey Robert, MARMION, John Piers and 1 others.

Company Number
09201965
Status
active
Type
ltd
Incorporated
3 September 2014
Age
11 years
Address
3 Rushton's Yard, Ashby-De-La-Zouch, LE65 1AL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
BURNS, Kevin, HUNTER, Geoffrey Robert, MARMION, John Piers, MARMION, Roxane Johanna
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR WATER SUPPLIES INTERNATIONAL LIMITED

CLEAR WATER SUPPLIES INTERNATIONAL LIMITED is an active company incorporated on 3 September 2014 with the registered office located in Ashby-De-La-Zouch. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. CLEAR WATER SUPPLIES INTERNATIONAL LIMITED was registered 11 years ago.(SIC: 36000)

Status

active

Active since 11 years ago

Company No

09201965

LTD Company

Age

11 Years

Incorporated 3 September 2014

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 4 February 2022 (4 years ago)
Period: 1 October 2020 - 30 September 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2023
Period: 1 October 2021 - 30 September 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 2 September 2021 (4 years ago)
Submitted on 2 September 2021 (4 years ago)

Next Due

Due by 16 September 2022
For period ending 2 September 2022
Contact
Address

3 Rushton's Yard Market Street Ashby-De-La-Zouch, LE65 1AL,

Previous Addresses

26 Park Road Melton Mowbray Leicestershire LE13 1TT
From: 8 April 2015To: 21 June 2016
Pennine House 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ
From: 3 September 2014To: 8 April 2015
Timeline

10 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BURNS, Kevin

Active
Market Street, Ashby-De-La-ZouchLE65 1AL
Born September 1955
Director
Appointed 04 Sept 2014

HUNTER, Geoffrey Robert

Active
Market Street, Ashby-De-La-ZouchLE65 1AL
Born June 1957
Director
Appointed 04 Dec 2014

MARMION, John Piers

Active
Market Street, Ashby-De-La-ZouchLE65 1AL
Born February 1959
Director
Appointed 24 Dec 2014

MARMION, Roxane Johanna

Active
Market Street, Ashby-De-La-ZouchLE65 1AL
Born September 1959
Director
Appointed 24 Dec 2014

TAYLOR, Duncan John

Resigned
Stanford Street, NottinghamNG1 7BQ
Born February 1960
Director
Appointed 03 Sept 2014
Resigned 05 Sept 2014

Persons with significant control

1

Mr Kevin Robert Burns

Active
Market Street, Ashby-De-La-ZouchLE65 1AL
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2016
Fundings
Financials
Latest Activities

Filing History

33

Dissolution Voluntary Strike Off Suspended
6 October 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
27 September 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 September 2022
DS01DS01
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Incorporation Company
3 September 2014
NEWINCIncorporation