Clearaco Limited, Rugeley

Clearaco Limited is a private limited company. Registered at North Lodge, Hawkesyard, Rugeley WS15 1PS, the above-mentioned 29 years old business was incorporated on 1994-08-09 and is officially categorised as "development of building projects" (Standard Industrial Classification code: 41100).
2 directors can be found in this business: Kalvinder S. (appointed on 03 October 1994), Manjit S. (appointed on 03 October 1994). When it comes to the secretaries (1 in total), we can name: Kalvinder S. (appointed on 03 October 1994).
About
Name: Clearaco Limited
Number: 02956726
Incorporation date: 1994-08-09
End of financial year: 31 August
 
Address: North Lodge
Hawkesyard
Rugeley
WS15 1PS
SIC code: 41100 - Development of building projects
Company staff
People with significant control
Kalvinder S.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Manjit S.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2014-08-31 2015-08-31 2016-08-31 2017-08-31 2018-08-31 2019-08-31 2020-08-31 2021-08-31 2022-08-31
Fixed Assets - - 202,299 202,299 202,299 202,299 202,299 - -
Total Assets Less Current Liabilities 185,363 185,872 174,312 160,958 156,161 149,067 150,770 148,272 162,889
Current Assets 731 11,698 1,595 - - - - - -
Number Shares Allotted - 100 100 - - - - - -
Shareholder Funds 74,455 83,240 80,813 - - - - - -
Tangible Fixed Assets 202,299 202,299 202,299 - - - - - -

The target date for Clearaco Limited confirmation statement filing is 2024-08-23. The last confirmation statement was filed on 2023-08-09. The target date for a subsequent statutory accounts filing is 31 May 2024. Last accounts filing was submitted for the time up to 31 August 2022.

2 persons of significant control are reported in the official register, namely: Kalvinder S. that has 1/2 or less of shares, 1/2 or less of voting rights. Manjit S. that has 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 21st, December 2023 | accounts
Free Download (8 pages)