Clearways Sales Limited GILLINGHAM


Founded in 2015, Clearways Sales, classified under reg no. 09560773 is an active company. Currently registered at 4 Bloors Lane ME8 7EG, Gillingham the company has been in the business for 9 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 3 directors, namely Nathan K., Louise K. and Nathan K.. Of them, Louise K., Nathan K. have been with the company the longest, being appointed on 24 April 2015 and Nathan K. has been with the company for the least time - from 25 December 2021. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Clearways Sales Limited Address / Contact

Office Address 4 Bloors Lane
Office Address2 Rainham
Town Gillingham
Post code ME8 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09560773
Date of Incorporation Fri, 24th Apr 2015
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Nathan K.

Position: Director

Appointed: 25 December 2021

Louise K.

Position: Director

Appointed: 24 April 2015

Nathan K.

Position: Director

Appointed: 24 April 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Nathan K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Nathan K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Louise K., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nathan K.

Notified on 25 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nathan K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Louise K.

Notified on 6 April 2016
Ceased on 25 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth69 134       
Balance Sheet
Cash Bank On Hand 64 6256139 88012 7752 3307031 033
Current Assets123 162298 046445 769419 512343 003411 897442 552467 063
Debtors1 04198 795141 469153 379138 791159 194208 689214 390
Net Assets Liabilities 94 793151 015195 965194 836207 666216 503225 164
Other Debtors 89 943141 469151 379136 791158 164208 689211 350
Property Plant Equipment 1 7231 1662 7561 8981 4241 0681 069
Total Inventories 134 626304 239226 253191 437250 373233 160251 640
Cash Bank In Hand12 544       
Net Assets Liabilities Including Pension Asset Liability69 134       
Stocks Inventory109 577       
Tangible Fixed Assets1 897       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve69 132       
Shareholder Funds69 134       
Other
Accumulated Depreciation Impairment Property Plant Equipment 9061 4632 6733 5314 0054 3614 360
Average Number Employees During Period     1  
Balances Amounts Owed By Related Parties  139 916146 31669 738   
Bank Borrowings Overdrafts     50 00010 00010 000
Corporation Tax Payable 8 91715 63112 5881 0045 0042 1572 031
Creditors 204 616295 699225 779149 704205 294195 923221 630
Depreciation Rate Used For Property Plant Equipment  252525252525
Fixed Assets1 8971 7231 1662 7561 8981 4241 0681 069
Income From Related Parties    76 578   
Increase From Depreciation Charge For Year Property Plant Equipment  5571 210858474356 
Net Current Assets Liabilities67 61693 430150 070193 733193 299206 603246 629245 433
Other Creditors 140 877170 402150 556131 117137 696130 043128 132
Other Taxation Social Security Payable 8 8178 041 8 9037 829  
Payments To Related Parties  1 020 793200 862    
Property Plant Equipment Gross Cost  2 6295 4295 4295 4295 4295 429
Provisions For Liabilities Balance Sheet Subtotal 360221524361361361361
Total Assets Less Current Liabilities69 51395 153151 236196 489195 197208 027247 697246 502
Trade Creditors Trade Payables 46 005101 62562 6358 6804 76553 72381 467
Trade Debtors Trade Receivables 8 852 2 0002 0001 030 3 040
Advances Credits Directors350121 477154 377144 095124 606135 379128 038126 333
Advances Credits Made In Period Directors 155 00032 90010 28219 48910 773  
Advances Credits Repaid In Period Directors 33 873    7 341 
Creditors Due Within One Year55 546       
Number Shares Allotted2       
Par Value Share1       
Provisions For Liabilities Charges379       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions2 229       
Tangible Fixed Assets Cost Or Valuation2 229       
Tangible Fixed Assets Depreciation332       
Tangible Fixed Assets Depreciation Charged In Period332       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 8th, December 2023
Free Download (11 pages)

Company search

Advertisements