Clearairtech Ltd STOCKPORT


Founded in 2016, Clearairtech, classified under reg no. 09934909 is an active company. Currently registered at Carpenter Court 1 Maple Road SK7 2DH, Stockport the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Richard C., David J. and Christopher R.. Of them, David J., Christopher R. have been with the company the longest, being appointed on 4 January 2016 and Richard C. has been with the company for the least time - from 15 February 2024. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Clearairtech Ltd Address / Contact

Office Address Carpenter Court 1 Maple Road
Office Address2 Bramhall
Town Stockport
Post code SK7 2DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09934909
Date of Incorporation Mon, 4th Jan 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Richard C.

Position: Director

Appointed: 15 February 2024

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 04 January 2016

David J.

Position: Director

Appointed: 04 January 2016

Christopher R.

Position: Director

Appointed: 04 January 2016

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Christopher R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Marina J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David J., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher R.

Notified on 22 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Marina J.

Notified on 17 March 2018
Nature of control: 25-50% voting rights
25-50% shares

David J.

Notified on 22 December 2016
Ceased on 17 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand536 4016 428    
Current Assets2 3879 8209 2934 7673 7434 1214 495
Debtors2 334930375    
Net Assets Liabilities-13 327-39 66442 51548 17254 12961 08265 223
Other Debtors2 242930375    
Property Plant Equipment 3 2572 477    
Total Inventories 2 4892 489    
Other
Accumulated Depreciation Impairment Property Plant Equipment 2171 043    
Additions Other Than Through Business Combinations Property Plant Equipment 3 47446    
Average Number Employees During Period22     
Creditors15 71452 74154 28454 79659 26566 24870 502
Increase From Depreciation Charge For Year Property Plant Equipment 217826    
Loans From Directors15 71452 74154 284    
Net Current Assets Liabilities-13 327-42 92144 9914 7673 7434 1214 495
Nominal Value Allotted Share Capital100100100    
Number Shares Allotted100100100    
Par Value Share111    
Prepayments Accrued Income92      
Property Plant Equipment Gross Cost 3 4743 520    
Work In Progress 2 4892 489    
Fixed Assets  2 4761 8571 3931 045784
Total Assets Less Current Liabilities  42 5156 6245 1365 1665 279

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 15th February 2024
filed on: 23rd, February 2024
Free Download (2 pages)

Company search

Advertisements