Clear Route Utility Services Limited LONDON


Founded in 2003, Clear Route Utility Services, classified under reg no. 04660822 is an active company. Currently registered at Building 2 N12 9DA, London the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Ian O., Peter S. and Ronald S.. In addition one secretary - Peter S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clear Route Utility Services Limited Address / Contact

Office Address Building 2
Office Address2 30 Friern Park
Town London
Post code N12 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04660822
Date of Incorporation Mon, 10th Feb 2003
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Peter S.

Position: Secretary

Appointed: 31 October 2013

Ian O.

Position: Director

Appointed: 20 February 2003

Peter S.

Position: Director

Appointed: 20 February 2003

Ronald S.

Position: Director

Appointed: 20 February 2003

Kevin T.

Position: Director

Appointed: 18 February 2008

Resigned: 22 October 2013

Kevin T.

Position: Secretary

Appointed: 18 February 2008

Resigned: 31 October 2013

Douglas M.

Position: Secretary

Appointed: 01 June 2006

Resigned: 18 February 2008

John L.

Position: Director

Appointed: 20 February 2003

Resigned: 06 November 2008

William H.

Position: Secretary

Appointed: 20 February 2003

Resigned: 01 June 2006

Joseph M.

Position: Director

Appointed: 10 February 2003

Resigned: 31 October 2013

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 February 2003

Resigned: 10 February 2003

Peter G.

Position: Secretary

Appointed: 10 February 2003

Resigned: 20 February 2003

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 2003

Resigned: 10 February 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we identified, there is Peter S. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Ian O. This PSC owns 25-50% shares. Moving on, there is Ronald S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Peter S.

Notified on 28 February 2017
Nature of control: 25-50% shares

Ian O.

Notified on 28 February 2017
Nature of control: 25-50% shares

Ronald S.

Notified on 28 February 2017
Nature of control: 25-50% shares

J.M.C.C. Holdings Limited

Building 2 30 Friern Park, London, N12 9DA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 01916347
Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand240 54446 104280 274363 728414 463391 092
Current Assets397 007432 097518 692598 394726 800842 109
Debtors156 463385 993238 418234 666312 337451 017
Net Assets Liabilities-29 12975 206275 550380 396553 425585 618
Other Debtors 4 6296 8275 6056 70917 195
Property Plant Equipment15 54036 41126 58936 42436 95940 990
Other
Accrued Liabilities Deferred Income107 26661 04310 8979 1577 53544 635
Accumulated Depreciation Impairment Property Plant Equipment16 96924 59834 42043 58562 04578 674
Average Number Employees During Period 77778
Creditors441 676389 033267 079249 697205 340291 584
Increase From Depreciation Charge For Year Property Plant Equipment 7 6299 82211 04218 46016 629
Net Current Assets Liabilities-44 66943 064251 613348 697521 460550 525
Other Creditors144 000107 00063 50045 000  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 877  
Other Disposals Property Plant Equipment   3 500  
Other Taxation Social Security Payable47 89457 258    
Property Plant Equipment Gross Cost32 50961 00961 00980 00999 004119 664
Provisions For Liabilities Balance Sheet Subtotal 4 2692 6524 7254 9945 897
Total Additions Including From Business Combinations Property Plant Equipment 28 500 22 50018 99520 660
Total Assets Less Current Liabilities-29 12979 475278 202385 121558 419591 515
Trade Creditors Trade Payables142 516163 732125 727138 850105 328228 483
Trade Debtors Trade Receivables143 750381 364231 591229 061305 628433 822

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements