Clearaway Drainage Services Limited RAYLEIGH


Clearaway Drainage Services started in year 1994 as Private Limited Company with registration number 02946763. The Clearaway Drainage Services company has been functioning successfully for 30 years now and its status is active - proposal to strike off. The firm's office is based in Rayleigh at Rawreth Industrial Estate. Postal code: SS6 9RL.

This company operates within the WD4 8JE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1013546 . It is located at Clearaway House, Langley Wharf, Kings Langley with a total of 6 carsand 3 trailers.

Clearaway Drainage Services Limited Address / Contact

Office Address Rawreth Industrial Estate
Office Address2 Rawreth Lane
Town Rayleigh
Post code SS6 9RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02946763
Date of Incorporation Fri, 8th Jul 1994
Industry Other specialised construction activities not elsewhere classified
End of financial Year 29th July
Company age 30 years old
Account next due date Mon, 29th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 22nd Jul 2023 (2023-07-22)
Last confirmation statement dated Fri, 8th Jul 2022

Company staff

Joanne H.

Position: Director

Appointed: 10 August 2017

Thierry B.

Position: Director

Appointed: 03 June 2020

Resigned: 04 May 2023

Matthew R.

Position: Secretary

Appointed: 07 June 2016

Resigned: 09 June 2016

Matthew R.

Position: Director

Appointed: 07 June 2016

Resigned: 03 June 2020

Mark E.

Position: Director

Appointed: 06 June 2016

Resigned: 20 September 2018

Barry R.

Position: Director

Appointed: 23 June 2014

Resigned: 06 June 2016

Barry R.

Position: Secretary

Appointed: 23 June 2014

Resigned: 06 June 2016

Steven C.

Position: Director

Appointed: 01 November 2013

Resigned: 04 January 2016

David D.

Position: Director

Appointed: 20 April 2007

Resigned: 27 May 2016

Francis C.

Position: Director

Appointed: 01 July 1998

Resigned: 23 June 2014

Francis C.

Position: Secretary

Appointed: 27 August 1997

Resigned: 23 June 2014

Sharon C.

Position: Director

Appointed: 01 November 1995

Resigned: 23 June 2014

Sharon C.

Position: Secretary

Appointed: 01 November 1995

Resigned: 27 August 1997

Thomas W.

Position: Director

Appointed: 01 July 1995

Resigned: 25 April 1997

Cecelia H.

Position: Director

Appointed: 08 July 1994

Resigned: 01 July 1995

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 08 July 1994

Resigned: 08 July 1994

Francis C.

Position: Director

Appointed: 08 July 1994

Resigned: 01 July 1995

Elk (nominees) Limited

Position: Nominee Director

Appointed: 08 July 1994

Resigned: 08 July 1994

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Flowline Ltd from Rayleigh, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Barry R. This PSC has significiant influence or control over the company, owns 25-50% shares.

Flowline Ltd

Rawreth Industrial Estate Rawreth Lane, Rayleigh, SS6 9RL, England

Legal authority Uk Law
Legal form Limited Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 10657217
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Barry R.

Notified on 6 April 2016
Ceased on 6 June 2016
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-31
Net Worth496 886664 064732 931
Balance Sheet
Cash Bank In Hand130 28680 738240 623
Current Assets744 388925 679697 532
Debtors595 695803 332390 704
Net Assets Liabilities Including Pension Asset Liability496 886664 064732 931
Stocks Inventory18 40741 60966 205
Tangible Fixed Assets478 168456 525447 164
Reserves/Capital
Called Up Share Capital10 00010 00010 000
Profit Loss Account Reserve486 886654 064722 931
Shareholder Funds496 886664 064732 931
Other
Creditors Due After One Year239 67986 18851 298
Creditors Due Within One Year461 533618 997348 348
Fixed Assets478 168456 525447 164
Net Current Assets Liabilities282 855306 682349 184
Provisions For Liabilities Charges24 45812 95512 119
Secured Debts90 535194 428149 418
Tangible Fixed Assets Additions 144 465177 111
Tangible Fixed Assets Cost Or Valuation961 6921 137 4971 287 188
Tangible Fixed Assets Depreciation483 524649 632840 024
Tangible Fixed Assets Depreciation Charged In Period 166 108159 966
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  914
Tangible Fixed Assets Disposals  27 420
Total Assets Less Current Liabilities761 023763 207796 348

Transport Operator Data

Clearaway House
Address Langley Wharf , Railway Terrace
City Kings Langley
Post code WD4 8JE
Vehicles 6
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to July 31, 2022
filed on: 2nd, February 2023
Free Download (10 pages)

Company search

Advertisements