Company NameCleartech Water Services Limited
DirectorsRoger Neville Doodson and Martin Edward Smedley
Company StatusActive
Company Number06529434
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Roger Neville Doodson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7, Stanley House 19-23 Crofts Bank Road
Urmston
Manchester
M41 0TZ
Director NameMr Martin Edward Smedley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7, Stanley House 19-23 Crofts Bank Road
Urmston
Manchester
M41 0TZ
Secretary NameMr Roger Neville Doodson
NationalityBritish
StatusCurrent
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7, Stanley House 19-23 Crofts Bank Road
Urmston
Manchester
M41 0TZ

Contact

Websitecleartechwater.com
Telephone0161 7485192
Telephone regionManchester

Location

Registered AddressSuite 7, Stanley House
19-23 Crofts Bank Road
Urmston
Manchester
M41 0TZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Shareholders

1 at £1Martin Edward Smedley
50.00%
Ordinary
1 at £1Roger Neville Doodson
50.00%
Ordinary

Financials

Year2014
Net Worth£209,759
Cash£188,356
Current Liabilities£9,885

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

12 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
21 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
28 April 2022Registered office address changed from Carrington Business Park Carrington Manchester M31 4DD to Suite 7, Stanley House 19-23 Crofts Bank Road Urmston Manchester M41 0TZ on 28 April 2022 (1 page)
20 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 July 2020Secretary's details changed for Mr Roger Neville Doodson on 20 July 2020 (1 page)
20 July 2020Director's details changed for Mr Martin Edward Smedley on 20 July 2020 (2 pages)
20 July 2020Director's details changed for Mr Roger Neville Doodson on 20 July 2020 (2 pages)
16 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
4 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
15 March 2016Director's details changed for Martin Edward Smedley on 5 August 2015 (2 pages)
15 March 2016Director's details changed for Martin Edward Smedley on 5 August 2015 (2 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Director's details changed for Martin Edward Smedley on 7 March 2014 (2 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Director's details changed for Martin Edward Smedley on 7 March 2014 (2 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Director's details changed for Martin Edward Smedley on 7 March 2014 (2 pages)
7 July 2014Registered office address changed from , 56 Gladstone Road, Urmston, Manchester, M41 0XZ on 7 July 2014 (2 pages)
7 July 2014Registered office address changed from , 56 Gladstone Road, Urmston, Manchester, M41 0XZ on 7 July 2014 (2 pages)
7 July 2014Registered office address changed from 56 Gladstone Road Urmston Manchester M41 0XZ on 7 July 2014 (2 pages)
7 July 2014Registered office address changed from , 56 Gladstone Road, Urmston, Manchester, M41 0XZ on 7 July 2014 (2 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Roger Neville Doodson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Roger Neville Doodson on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Martin Edward Smedley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Martin Edward Smedley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Roger Neville Doodson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Martin Edward Smedley on 6 April 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 10/03/09; full list of members (4 pages)
12 March 2009Return made up to 10/03/09; full list of members (4 pages)
10 March 2008Incorporation (12 pages)
10 March 2008Incorporation (12 pages)