About

Registered Number: 07665453
Date of Incorporation: 10/06/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: The Yard Lucas Green, West End, Woking, Surrey, GU24 9YB,

 

Founded in 2011, Cleantech Civils Ltd are based in Woking, Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 10 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Declan 10 June 2011 - 1
SMITH, Gavin 10 June 2011 - 1
SMITH, Killian 10 June 2011 - 1
SMITH, Pat 10 June 2011 - 1
SMITH, Sean 10 June 2011 - 1
BOWERS, Jason 10 June 2011 10 June 2011 1
MCCARTHY, Declan 10 June 2011 10 April 2015 1
SMITH, David 10 June 2011 09 December 2011 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Gavin 10 June 2011 - 1
ICC TRUST & CORPORATE SERVICES LIMITED 10 June 2011 10 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2019
CS01 - N/A 26 August 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 10 January 2018
DISS40 - Notice of striking-off action discontinued 09 December 2017
AD01 - Change of registered office address 08 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 24 August 2016
AR01 - Annual Return 30 October 2015
AD01 - Change of registered office address 16 July 2015
AA - Annual Accounts 18 May 2015
MR01 - N/A 18 May 2015
TM01 - Termination of appointment of director 15 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 23 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 03 October 2013
AA - Annual Accounts 03 December 2012
AD01 - Change of registered office address 18 October 2012
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 11 September 2012
AA01 - Change of accounting reference date 03 September 2012
CERTNM - Change of name certificate 01 August 2012
CONNOT - N/A 01 August 2012
AR01 - Annual Return 16 August 2011
AP03 - Appointment of secretary 06 July 2011
AP01 - Appointment of director 06 July 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AD01 - Change of registered office address 29 June 2011
NEWINC - New incorporation documents 10 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.