Clearway Traffic Solutions Ltd MAIDSTONE


Clearway Traffic Solutions started in year 2010 as Private Limited Company with registration number 07469792. The Clearway Traffic Solutions company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Maidstone at 3-4 Bower Terrace. Postal code: ME16 8RY.

The firm has 2 directors, namely Justin M., David G.. Of them, David G. has been with the company the longest, being appointed on 1 April 2011 and Justin M. has been with the company for the least time - from 1 April 2024. Currenlty, the firm lists one former director, whose name is Iain G. and who left the the firm on 11 April 2014. In addition, there is one former secretary - Iain G. who worked with the the firm until 11 April 2014.

Clearway Traffic Solutions Ltd Address / Contact

Office Address 3-4 Bower Terrace
Office Address2 Tonbridge Road
Town Maidstone
Post code ME16 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07469792
Date of Incorporation Tue, 14th Dec 2010
Industry Construction of roads and motorways
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Justin M.

Position: Director

Appointed: 01 April 2024

David G.

Position: Director

Appointed: 01 April 2011

Iain G.

Position: Director

Appointed: 14 December 2010

Resigned: 11 April 2014

Iain G.

Position: Secretary

Appointed: 14 December 2010

Resigned: 11 April 2014

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Djg Management Services Limited from Maidstone, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Djg Management Services Limited

3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04304051
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-07-312017-07-312018-07-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth19 41331 23434 62112 419       
Balance Sheet
Cash Bank On Hand   27 18053 5237 93822 495258 963582 82084 69381 635
Current Assets82 82758 168120 339134 608266 657235 463278 5621 150 9931 293 828454 921455 343
Debtors77 48143 43779 270107 428213 134227 525256 067892 030711 008370 228373 708
Net Assets Liabilities   12 41925 553-42 355132 045581 392753 755195 577266 156
Other Debtors   25 11735 17653 506124 98343 58245 69128 05282 334
Property Plant Equipment   120 829109 021105 14491 58084 05471 60076 78251 346
Cash Bank In Hand5 34614 73141 06927 180       
Tangible Fixed Assets160 53 803120 829       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve19 31331 13434 52112 319       
Shareholder Funds19 41331 23434 62112 419       
Other
Accumulated Depreciation Impairment Property Plant Equipment   32 70154 79061 51578 362110 02950 69068 51896 543
Amounts Owed By Related Parties      39 401 179 148  
Amounts Owed To Group Undertakings   37 75076 539135 703 72 129 4 0516 092
Average Number Employees During Period       5776
Corporation Tax Recoverable   7 416       
Creditors   58 16668 71864 14854 62412 5652 416332 426240 533
Deferred Tax Asset Debtors    4 1502 4003 3001 900  500
Fixed Assets162253 805120 831109 023105 14691 58284 054   
Future Minimum Lease Payments Under Non-cancellable Operating Leases      17 49224 02146 82928 53730 514
Increase From Depreciation Charge For Year Property Plant Equipment    40 35939 23316 84737 19832 63628 92128 025
Investments Fixed Assets2222222    
Net Current Assets Liabilities19 25131 232-19 184-49 891-14 752-83 35395 087509 903686 571122 495214 810
Number Shares Issued Fully Paid    100100100    
Other Creditors   58 16668 71864 14854 62412 5652 41635 63845 557
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   82 42981 45387 026104 220430 468505 855163 315169 690
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    18 27032 508 5 53191 97511 093 
Other Disposals Property Plant Equipment    82 539102 656 8 096124 55013 673 
Par Value Share 111111    
Property Plant Equipment Gross Cost   153 530163 811166 659169 942194 083122 290145 300147 889
Provisions For Liabilities Balance Sheet Subtotal   355    2 0003 700 
Total Additions Including From Business Combinations Property Plant Equipment    92 820105 5043 28332 23752 75736 6832 589
Total Assets Less Current Liabilities19 41331 23434 62170 94094 27121 793186 669593 957758 171199 277266 156
Trade Creditors Trade Payables   19 84947 51635 22733 03269 21668 587129 42219 194
Trade Debtors Trade Receivables   74 895173 808171 61988 383846 548486 169342 176290 874
Creditors Due After One Year   58 166       
Creditors Due Within One Year63 57626 936139 523184 499       
Number Shares Allotted 100100100       
Percentage Subsidiary Held 100100100       
Provisions For Liabilities Charges   355       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions  61 296143 145       
Tangible Fixed Assets Cost Or Valuation 47461 296153 530       
Tangible Fixed Assets Depreciation3144747 49332 701       
Tangible Fixed Assets Depreciation Charged In Period 1607 49337 036       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  47411 828       
Tangible Fixed Assets Disposals  47450 911       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
New director was appointed on 1st April 2024
filed on: 4th, April 2024
Free Download (2 pages)

Company search

Advertisements