Clearteq Energy Limited BEVERLEY


Founded in 2015, Clearteq Energy, classified under reg no. 09692367 is an active company. Currently registered at Tickton Hall HU17 9RX, Beverley the company has been in the business for nine years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has one director. Andrew F., appointed on 31 January 2024. There are currently no secretaries appointed. As of 10 May 2024, there were 6 ex directors - Andrew A., Paul V. and others listed below. There were no ex secretaries.

Clearteq Energy Limited Address / Contact

Office Address Tickton Hall
Office Address2 Tickton
Town Beverley
Post code HU17 9RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09692367
Date of Incorporation Fri, 17th Jul 2015
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Andrew F.

Position: Director

Appointed: 31 January 2024

Andrew A.

Position: Director

Appointed: 28 November 2017

Resigned: 31 January 2024

Paul V.

Position: Director

Appointed: 29 July 2016

Resigned: 04 January 2017

Andrew F.

Position: Director

Appointed: 29 July 2016

Resigned: 11 October 2017

Britt O.

Position: Director

Appointed: 29 July 2016

Resigned: 11 October 2017

Malcolm N.

Position: Director

Appointed: 17 July 2015

Resigned: 03 November 2016

David R.

Position: Director

Appointed: 17 July 2015

Resigned: 28 November 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Forepower Holdings Limited from Beverley, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Forepower Limited that entered Beverley, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Malcolm N., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Forepower Holdings Limited

Tickton Hall Tickton Hall, Beverley, HU17 9RX, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 14159820
Notified on 31 January 2024
Nature of control: 75,01-100% shares

Forepower Limited

Tickton Hall Tickton, Beverley, HU17 9RX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10292497
Notified on 3 November 2016
Ceased on 31 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Malcolm N.

Notified on 6 April 2016
Ceased on 3 November 2016
Nature of control: 25-50% voting rights
25-50% shares

David R.

Notified on 6 April 2016
Ceased on 3 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand10 1921 9682 1192 1192 1192 1192 1192 119
Current Assets22 16213 911404 115404 115404 115404 115404 115404 115
Debtors11 97011 943401 996401 996401 996401 996401 996401 996
Other Debtors 2 87132     
Property Plant Equipment61 72461 60158 07055 70455 70455 70455 70455 704
Other
Accrued Liabilities8 50020 75020 75020 75020 75020 75020 75020 750
Accumulated Depreciation Impairment Property Plant Equipment9955 5649 09511 46111 46111 46111 461 
Average Number Employees During Period3411    
Bank Borrowings Overdrafts 27      
Called Up Share Capital Not Paid3232323232323232
Creditors356 296584 924978 578984 882984 882984 882984 882984 882
Increase From Depreciation Charge For Year Property Plant Equipment9954 5693 5312 366    
Net Current Assets Liabilities-334 134-571 013-574 463-580 767-580 767-580 767-580 767-580 767
Other Creditors235 377534 775889 108877 976877 976877 976877 976877 976
Other Taxation Social Security Payable  67 674     
Property Plant Equipment Gross Cost62 71967 16567 16567 16567 16567 16567 165 
Recoverable Value-added Tax8 8662 839      
Total Additions Including From Business Combinations Property Plant Equipment62 7194 446      
Total Assets Less Current Liabilities-272 410-509 412-516 393-525 063-525 063-525 063-525 063-525 063
Trade Creditors Trade Payables38 87629 37221 79618 84318 84318 84318 84318 843
Trade Debtors Trade Receivables3 0729 072401 964401 964401 964401 964401 964401 964

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 12th, April 2024
Free Download (7 pages)

Company search

Advertisements